LES IMMEUBLES V. DI MAULO LTEE

Address:
8000 Boul Langelier, Suite 804, St-leonard, QC H1P 3K2

LES IMMEUBLES V. DI MAULO LTEE is a business entity registered at Corporations Canada, with entity identifier is 2555221. The registration start date is December 20, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2555221
Business Number 877049635
Corporation Name LES IMMEUBLES V. DI MAULO LTEE
Registered Office Address 8000 Boul Langelier
Suite 804
St-leonard
QC H1P 3K2
Incorporation Date 1989-12-20
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NATHALIE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
VINCENT DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
MICHELINE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-19 1989-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-20 current 8000 Boul Langelier, Suite 804, St-leonard, QC H1P 3K2
Name 1989-12-20 current LES IMMEUBLES V. DI MAULO LTEE
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-20 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1989-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8000 BOUL LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Courvie Montréal Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1991-01-08
2754061 Canada Inc. 8000 Boul Langelier, Suite 102, Saint Leonard, QC H1P 3K2 1991-09-30
Les VÊtements Sport Top Speed LtÉe 8000 Boul Langelier, Bur 804, St-leonard, QC H1P 3K2 1991-10-08
Joannette Courvie Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1989-01-26
Societe Financier Et Gestion International P.s. Inc. 8000 Boul Langelier, St-leonard, QC H1P 3K2 1982-10-13
Omni-primes Inc. 8000 Boul Langelier, Suite 504, St-leonard, QC H1P 3K2 1988-10-07
Pétro Vie Inc. 8000 Boul Langelier, Suite 604, Montreal, QC H1P 3K2 1988-10-07
Systeme De Comptabilite Et D'administration De Salaberry Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1981-05-19
Ligne-competence Inc. 8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2 1990-01-10
Giroval 2000 Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1994-08-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courvie Securities Inc. 8000 Boul.langelier, Bureau 310, Saint-lÉonard, QC H1P 3K2 1997-10-31
Vigica Imports Inc. 8000 Langelier Street, Suite 508, St-leonard, QC H1P 3K2 1996-10-07
Placements Piperni-shallow Ltee 8000 Boulevard Langelier, Bureau 610, St-leonard, QC H1P 3K2 1995-12-22
Sauveur Investco Inc. 8000 Langelier Boulevard, Suite 610, St-leonard, QC H1P 3K2 1993-01-18
Tanafinco Inc. 8000 Langelier Blvd, Suite 610, St Leonard, QC H1P 3K2 1991-07-10
Omnidev Investments Inc. 8000 Langelier, Bureau 504, St-leonard, QC H1P 3K2 1988-06-14
Les Placements Joe Reda Inc. 8000 Bol. Langelier, Suite 504, St-leonard, QC H1P 3K2 1984-03-15
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
Les Pharmacies Omnipharm Inc. 8000 Langelier, Suite 504, Montreal, QC H1P 3K2 1988-07-19
162877 Canada Inc. 8000 Langelier, Suite 804, St-leonard, QC H1P 3K2 1988-08-11
Find all corporations in postal code H1P3K2

Corporation Directors

Name Address
NATHALIE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
VINCENT DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
MICHELINE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Entities with the same directors

Name Director Name Director Address
FINANCEMENTS FORCENTE LTEE MICHELINE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
LES IMMEUBLES SONAX INC. NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
GESTION S.N. DI MAULO INC. NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
169474 CANADA INC. NATHALIE DI MAULO 6644 CHAUVIN AVENUE, MONTREAL QC H1M 1K6, Canada
FINANCEMENTS FORCENTE LTEE NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
137933 CANADA INC. NATHALIE DI MAULO 6644 RE CHAUVIN, MONTREAL QC H1M 1K6, Canada
LES RELATIONS PUBLIQUES M.J.R. INC. NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTRÉAL QC H1M 1K6, Canada
LES DÉVELOPPEMENTS DI MAULO (1991) INC. NATHALIE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3K2

Similar businesses

Corporation Name Office Address Incorporation
S.n. Di Maulo Holdings Inc. 5365 Jean Talon E, 6e Etage, St-leonard, QC H1S 1L7 1988-12-14
Di Maulo Developments (1991) Inc. 5365 Jean Talon E, St-leonard, QC H1S 1L7 1989-12-05
Les DÉveloppements Di Maulo (1991) Inc. 5365 Est Rue Jean Talon, 6e Etage, St-leonard, QC H1S 1L7
Les Immeubles A.b.c. Ltee 516 Route 172, St Nazaire, QC G0W 2V0 1979-06-19
Les Immeubles Perak Ltee 11 De Bercy, Candiac, QC 1978-03-16
Les Immeubles Gpe LtÉe 6965 Métivier, Montreal, QC H4K 2J1 2018-06-12
Immeubles Garedec Ltee 2,000 Des Malards, Ste-adele, QC J8B 2B4 1977-05-30
Les Immeubles Oka Ltee 3096 Chemin Oka, Ste-marthe-sur-le-lac, QC 1975-10-15
Les Immeubles Robo Ltee 895, Rue Victoria, Edmunston, NB E3V 3T4 1984-10-15
Immeubles Archipel Ltee 935 Presqu'ile, L'assomption, QC J5W 3P4 1983-02-14

Improve Information

Please provide details on LES IMMEUBLES V. DI MAULO LTEE 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