LES IMMEUBLES BERTHELOT-XAVIER INC.

Address:
137 St-pierre St, Suite 109, Montreal, QC H2Y 3T5

LES IMMEUBLES BERTHELOT-XAVIER INC. is a business entity registered at Corporations Canada, with entity identifier is 2541246. The registration start date is November 20, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2541246
Business Number 876878034
Corporation Name LES IMMEUBLES BERTHELOT-XAVIER INC.
BERTHELOT-XAVIER REALTIES INC. -
Registered Office Address 137 St-pierre St
Suite 109
Montreal
QC H2Y 3T5
Incorporation Date 1989-11-20
Dissolution Date 1997-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C.M. LEVERTY 120 BEDFORD PARK AVENUE, TORONTO ON M5M 1J1, Canada
L.J. HENDERSON 1503 PRINCETON CRES, OAKVILLE ON L6H 4H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-19 1989-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-20 current 137 St-pierre St, Suite 109, Montreal, QC H2Y 3T5
Name 1989-11-20 current LES IMMEUBLES BERTHELOT-XAVIER INC.
Name 1989-11-20 current BERTHELOT-XAVIER REALTIES INC. -
Status 1997-08-06 current Dissolved / Dissoute
Status 1992-03-01 1997-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-20 1992-03-01 Active / Actif

Activities

Date Activity Details
1997-08-06 Dissolution
1989-11-20 Incorporation / Constitution en société

Office Location

Address 137 ST-PIERRE ST
City MONTREAL
Province QC
Postal Code H2Y 3T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2835533 Canada Inc. 137 Rue St-pierre, Apt. 105, Montreal, QC H2Y 3T5 1992-07-09
3365441 Canada Inc. 137 Rue St-pierre, Suite 105, Montreal, QC H2Y 3T5 1997-04-17
Pharebec Immobiliers Limitee 137 Rue St-pierre, Vieux Montreal, QC H2Y 3T5 1963-06-20
A.e.b. Informatique Inc. 137 Rue St-pierre, Vieux Montreal, QC H2Y 3T5 1974-11-29
Gestion Cyberma Inc. 321 De La Commune, Suite 300, Montreal, QC H2Y 3T5 1990-04-04
2988542 Canada Inc. 137 St-pierre, Suite 304, Montreal, QC H2Y 3T5 1993-12-24
3169774 Canada Inc. 137 St-pierre, Suite 210, Montreal, QC H2Y 3T5 1995-07-27
Le Groupe Cicero Des Imprimeurs Associes Inc. 137 Rue St-pierre, Bur. P-109, Montreal, QC H2Y 3T5 1982-04-01
Gestion Conmain Inc. 137 St-pierre, Montreal, QC H2Y 3T5 1988-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
C.M. LEVERTY 120 BEDFORD PARK AVENUE, TORONTO ON M5M 1J1, Canada
L.J. HENDERSON 1503 PRINCETON CRES, OAKVILLE ON L6H 4H3, Canada

Entities with the same directors

Name Director Name Director Address
QUEFORT REALTIES INC. · IMMEUBLES QUEFORT INC. C.M. LEVERTY 120 BEDFORD PARK AVE.,, TORONTO ON M5M 1J1, Canada
163414 CANADA INC. L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON L6H 4H3, Canada
164205 CANADA INC. L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON L6H 4H3, Canada
BARDAHL LUBRICANTS LTD. L.J. HENDERSON 614 BELMONT STREET, WESTMOUNT QC H3Y 2V9, Canada
QUEFORT REALTIES INC. · IMMEUBLES QUEFORT INC. L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3T5

Similar businesses

Corporation Name Office Address Incorporation
Xavier Logique Inc. 1688 Rue Galt, MontrÉal, QC H4E 1J2 2004-03-25
Xavier Investments Inc. 1677 Baselin Rd, Ottawa, ON K2C 6B6 2005-08-04
158338 Canada Inc. 703 Rue Berthelot, St-eustache, QC J7R 6J8 1987-10-08
Garage Gaspesien Inc. 19 Rue Berthelot, Pointe A La Croix, QC G0C 1L0 1983-06-20
Mil-tech Ressources Inc. 1120 Rue Berthelot, St-jean-sur-richelieu, QC J2W 2T1 2008-05-30
Restaurant Club Chasse Et Peche Du Lac St-francois-xavier (1979 Inc.) Bureau De Poste, St-francois Xavier Brompton, QC J0B 2V0 1979-03-29
Berthelot & Landry Distributeur Inc. Boul. Perron, C.p. 860, Carleton, QC G0C 1J0 1981-09-04
7268521 Canada Inc. 1199 Rue Berthelot, Saint-jean-sur-richelieu, QC J2W 1X1 2009-10-29
Wadacerf International Inc. 5103 Berthelot, St-benoit De Mirabel, QC J0N 1K0 1990-05-31
Xavier-lee Investments Corporation - 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2001-12-05

Improve Information

Please provide details on LES IMMEUBLES BERTHELOT-XAVIER 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