GESTION DIANE-MONICA LAFORTUNE INC.

Address:
1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8

GESTION DIANE-MONICA LAFORTUNE INC. is a business entity registered at Corporations Canada, with entity identifier is 2503441. The registration start date is July 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2503441
Business Number 891211583
Corporation Name GESTION DIANE-MONICA LAFORTUNE INC.
DIANE-MONICA LAFORTUNE HOLDINGS INC.
Registered Office Address 1501 Mcgill College Ave
Suite 2900
Montreal
QC H3A 3M8
Incorporation Date 1989-07-28
Dissolution Date 1998-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DIANE-M. LAFORTUNE 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-27 1989-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-28 current 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8
Name 1989-07-28 current GESTION DIANE-MONICA LAFORTUNE INC.
Name 1989-07-28 current DIANE-MONICA LAFORTUNE HOLDINGS INC.
Status 1998-03-03 current Dissolved / Dissoute
Status 1989-07-28 1998-03-03 Active / Actif

Activities

Date Activity Details
1998-03-03 Dissolution
1989-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hyport Limitee 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 1969-03-14
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Gestion E.j. Tomboy Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-12-20
Henner International Ltd. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-03-03
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
2829665 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405516 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 1997-08-28
Plaza Du SuroÎt Inc. 1501 Ave.mcgill College, Bur.1800, Montreal, QC H3A 3M8 1997-08-22
Finopac Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-05-27
Gestion Douglas E. Hamilton Inc. 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1983-12-05
2723905 Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-06-11
Groupe Penta-vie Inc. 1501 Ave Mcgill College, Suite 2220, Montreal, QC H3A 3M8 1991-12-09
2805201 Canada Inc. 1501 Avenue Mcgill College, Suite 2900, Montreal, QC H3A 3M8 1992-03-17
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
3223892 Canada Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1996-01-31
La Fondation Jean Monet 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1996-06-18
Find all corporations in postal code H3A3M8

Corporation Directors

Name Address
DIANE-M. LAFORTUNE 107 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada

Entities with the same directors

Name Director Name Director Address
3320804 CANADA INC. DIANE-M. LAFORTUNE 107 RUE D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3M8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Diane-monica Lafortune (1998) Inc. 112 Rue Du Poitou, Saint-lambert, QC J4S 1E1 1996-12-03
Gestion Anthony Lafortune Inc. 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1989-07-28
Services Financiers Del Monica Ltee 809 Deslauriers Street, St-laurent, QC H4N 1X3 1960-01-22
Placements Diane Barrett Inc. 50 Moore Street, Richmond, ON K0A 2Z0 1989-09-18
Services De Gestion Diane Bussandri Inc. 524 Mount Pleasant Avenue, Westmount, QC H3Y 3H5 1994-10-28
Beaute Permanente Diane Inc. 1430 Notre Dame, Embrun, ON K0A 1W0 1992-10-20
Bijoux Emailles Diane Balit Inc. Centre Duvernay, C.p. 41067, Laval, QC H7E 5H1 1982-06-03
Interieurs Diane Majdell Inc. 2285 Athlone Road, Town of Mont-royal, QC H3R 3H3 1986-07-25
Consulting Network Diane Giraldeau Inc. 6424 Est Rue Jean-talon, Suite 202, Montreal, QC H1S 1M8 1985-03-08
Les Investissements Diane-ellen Inc. 10 Delisle Avenue, Suite 1014, Toronto, ON M4V 3C6 1982-10-19

Improve Information

Please provide details on GESTION DIANE-MONICA LAFORTUNE 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