LES DEVELOPPEMENTS PRYVCO INC. is a business entity registered at Corporations Canada, with entity identifier is 2450127. The registration start date is March 17, 1989. The current status is Dissolved.
Corporation ID | 2450127 |
Corporation Name |
LES DEVELOPPEMENTS PRYVCO INC. PRYVCO DEVELOPMENTS INC. |
Registered Office Address |
1210 Ouest Sherbrooke 5e Etage Montreal QC H3A 1H6 |
Incorporation Date | 1989-03-17 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL E. HELLER | 4856 HARVARD, MONTREAL QC H3X 3N9, Canada |
YVES BERNIER | 3350 LINTON, SUITE 301, MONTREAL QC H3S 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-03-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-03-16 | 1989-03-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-03-17 | current | 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 |
Name | 1989-03-17 | current | LES DEVELOPPEMENTS PRYVCO INC. |
Name | 1989-03-17 | current | PRYVCO DEVELOPMENTS INC. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-07-02 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1991-10-17 | 1993-07-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1989-03-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Provinces X Explorations Ltd. | 1210 Ouest Sherbrooke, Suite 200, Montreal, QC H3A 1H6 | 1969-07-14 |
Vittforge Inc. | 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 | 1979-06-27 |
Taylor Et Murray Limitee | 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 | 1976-06-15 |
Gestions Chardel Inc. | 1210 Ouest Sherbrooke, Suite 500, Montreal, QC H3A 1H6 | 1981-03-12 |
Strategic Chemical Tankers Inc. | 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1988-12-07 |
Boutique Pour L'homme Bijani Inc. | 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 | 1982-04-22 |
Groupe De Consultation Bernstein, Heller Inc. | 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1985-01-18 |
157990 Canada Inc. | 1210 Ouest Sherbrooke, Suite 775, Montreal, QC H3A 1H6 | 1987-09-14 |
162397 Canada Inc. | 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1988-07-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3031811 Canada Inc. | 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 | 1994-05-10 |
2912180 Canada Inc. | 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 | 1993-04-14 |
Echanges Commerciaux Cosmoscan Inc. | 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 | 1993-02-11 |
Commerce Romvic LtÉe | 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 | 1992-03-26 |
174939 Canada Inc. | 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 | 1991-07-08 |
Colorama Coton Inc. | 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 | 1988-06-27 |
151538 Canada Inc. | 1196 Sherbrooke West, Montreal, QC H3A 1H6 | 1986-08-26 |
144986 Canada Inc. | 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 | 1985-09-01 |
143433 Canada Inc. | 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 | 1985-06-04 |
Ressources Mast Inc. | 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 | 1985-05-16 |
Find all corporations in postal code H3A1H6 |
Name | Address |
---|---|
MICHAEL E. HELLER | 4856 HARVARD, MONTREAL QC H3X 3N9, Canada |
YVES BERNIER | 3350 LINTON, SUITE 301, MONTREAL QC H3S 1T2, Canada |
Name | Director Name | Director Address |
---|---|---|
168273 CANADA INC. | MICHAEL E. HELLER | 4856 HARVARD, MONTREAL QC H3N 3N9, Canada |
143542 CANADA INC. | MICHAEL E. HELLER | 785 UPPER BELMONT, WESTMOUNT QC , Canada |
ATKINSON - BOND COMPANY LIMITED | MICHAEL E. HELLER | 785 UPPER BELMONT, WESTMOUNT QC , Canada |
161646 CANADA INC. | MICHAEL E. HELLER | 785 UPPER BELMONT, WESTMOUNT QC , Canada |
BEAMISH HOUSE- | MICHAEL E. HELLER | 1768 CEDR AVENUE, MONTREAL QC H3G 1A3, Canada |
111355 CANADA INC. | MICHAEL E. HELLER | 1768 CEDAR AVE, MONTREAL QC , Canada |
ASSOCIATION PROFESSIONNELLE DES SPAS AU CANADA (SPACAN) | MICHAEL E. HELLER | 4856 HARVARD, MONTREAL QC H3X 3N9, Canada |
PAUL SMITH INTERNATIONAL FASHIONS INC. | MICHAEL E. HELLER | 785 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada |
166385 CANADA INC. | MICHAEL E. HELLER | 4856 HARVARD, MONTREAL QC H3X 3N9, Canada |
STRATEGIC CHEMICAL TANKERS INC. | MICHAEL E. HELLER | 785 UPPER BELMONT, WESTMOUNT QC , Canada |
City | MONTREAL |
Post Code | H3A1H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Developpements Ing-pro Developments Inc. | 747 Guy Street, Montreal, QC H3J 1T6 | 1985-12-09 |
Les Développements 3bl Inc. | 4 Rue De La Galène, Gatineau, QC J8Z 2P9 | 2008-03-20 |
Val & Sol Developments Inc. | Ort Road, Rr 5, Dunville, ON N1A 2W4 | 1988-11-02 |
Ter-gal Developments Inc. | 43 Barat Road, Westmount, QC H3Y 2H3 | 2004-04-05 |
E. I. J. Developments Inc. | 3 Golflinks Drive, Ottawa, ON K2J 4X9 | 2004-07-02 |
Développements Gutsche Developments Inc. | 330 Cambridge Place, Nanaimo, BC V9V 1A9 | 1994-10-06 |
Nor-la Developments Ltd. | Rr 2, Chemin Vanier, Lucerne, QC | 1972-05-12 |
Developpements Rum Eil Inc. | 4280 Kimber, Pierrefonds, QC H9H 5C4 | 1994-07-15 |
Krp Developments Inc. | Suite 206, 555 Legget Drive, Ottawa, ON K2K 2X3 | 2002-10-08 |
360 Vox Developments Inc. | 4148a, Rue Ste-catherine Ouest, # 411, MontrÉal, QC H3Z 0A2 | 2009-08-24 |
Please provide details on LES DEVELOPPEMENTS PRYVCO INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |