SOVALE CONSTRUCTION INC.

Address:
4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3

SOVALE CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 2460084. The registration start date is April 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2460084
Business Number 129150090
Corporation Name SOVALE CONSTRUCTION INC.
LES CONSTRUCTIONS SOVALE INC.
Registered Office Address 4950 Queen Mary Rd
Suite 310
Montreal
QC H3W 1X3
Incorporation Date 1989-04-12
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ICEK SOSNOWICZ 6868 EMERSON ROAD, COTE ST-LUC QC H4W 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-11 1989-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-12 current 4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3
Name 1989-04-12 current SOVALE CONSTRUCTION INC.
Name 1989-04-12 current LES CONSTRUCTIONS SOVALE INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-12 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1989-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4950 QUEEN MARY RD
City MONTREAL
Province QC
Postal Code H3W 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ibens International Transport Inc. 4950 Queen Mary Rd, Suite 410, Montreal, QC H3W 1X3 1993-05-19
3458245 Canada Inc. 4950 Queen Mary Rd, Suite 240, Montreal, QC H3W 1X3 1998-03-18
Sojo Development Inc. 4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3 1977-01-26
Rsvp International Commercialisation Des Loteries Ltee 4950 Queen Mary Rd, Suite 350, Montreal, QC 1975-11-25
103017 Canada Inc. 4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3 1980-11-28
Develocan Investments Inc. 4950 Queen Mary Rd, Suite 422, Montreal, QC H3W 1X3 1981-01-26
Les Developpements Premier Laurentien Inc. 4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3 1990-01-31
Develocan Management Inc. 4950 Queen Mary Rd, Suite 335, Montreal, QC H3W 1X3 1990-08-21
Placements C. Rubin Inc. 4950 Queen Mary Rd, Suite 422, Montreal, QC H3W 1X3 1990-08-23
Investissements Jess N Jon Inc. 4950 Queen Mary Rd, Suite 335, Montreal, QC H3W 1X3 1993-12-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evalutel Multimedia (canada) Inc. 4950 Queen Mary Rd., Bur.440, Montreal, QC H3W 1X3 1997-07-28
2796859 Canada Inc. 4950 Queen Mary, Suite 403, Montreal, QC H3W 1X3 1992-02-19
K.m.b. Engine Rebuilders Inc. 4590 Queen Mary Road, Suite 430, Montreal, QC H3W 1X3 1985-08-07
94441 Canada Inc. 4950 Queen Mary Road, Suite 440, Montreal, QC H3W 1X3 1979-10-05
Maurken Sales International Inc. 4950 Queen Mary Road, Montreal, QC H3W 1X3 1991-04-18
2728036 Canada Inc. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1991-06-30
2755301 Canada Inc. 4950 Queen Mary Road, Montreal, QC H3W 1X3 1991-09-27
Eric Tavernier Ventures and Investments Inc. 4950 Queen Mary Road, Suite 404, Montreal, QC H3W 1X3 1993-02-18
Les Entreprises Sarno Ltee. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1970-03-09
Corporation Dentaire Mash 4950 Queen Mary Road, Suite 200, Montreal, QC H3W 1X3 1980-08-22
Find all corporations in postal code H3W1X3

Corporation Directors

Name Address
ICEK SOSNOWICZ 6868 EMERSON ROAD, COTE ST-LUC QC H4W 1G5, Canada

Entities with the same directors

Name Director Name Director Address
106409 CANADA INC. ICEK SOSNOWICZ 6868 EMERSON, COTE ST LUC QC H4W 1G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1X3
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Pie Ix Construction Inc. 9993 Boul. Pie Ix, Montreal, QC H1Z 3X1 1982-01-29
Les Constructions Dev-west Construction Ltd. 611 Avenue Lafleur, Lasalle, QC H8R 3J4 1988-07-06
Les Constructions Sanchez Construction Limited 295 North, Gatineau, QC J9H 6W8 1985-03-21
Constructions Des Cantons Inc. 25 Chemin De La Bourgade, Eastman, QC J0E 1P0 2017-07-06
Les Constructions L U D Ltee 12570 Paul Duffault, Montreal, QC 1977-07-04
Constructions Ste-nor Inc. 6400 Avenue Auteuil, Brossard, QC J4Z 3P5 1985-04-12
Les Constructions Hu-bec Ltee 345 Victoria Ave., Suite 410, Montreal, QC H3Z 2N2 1986-12-01
U-can Construction Ltd. 8080 Chamilly, Suite 104, St-leonard, QC H1R 2S4 1978-05-25
Constructions Universelles Jfb LtÉe 2263 Rue CurÉ Leblanc, Shawinigan, QC G9N 8H1 2002-12-09
Les Constructions Sevico Construction Inc. 2226 Henri Bourassa E., Suite 104, Montreal, QC H2B 1T3 1984-10-23

Improve Information

Please provide details on SOVALE CONSTRUCTION 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches