REALTY EXECUTIVES PLUS INC.

Address:
10839 Boul. St-vital, Montreal Nord, QC H1H 4T5

REALTY EXECUTIVES PLUS INC. is a business entity registered at Corporations Canada, with entity identifier is 2603667. The registration start date is May 7, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2603667
Business Number 873331680
Corporation Name REALTY EXECUTIVES PLUS INC.
Registered Office Address 10839 Boul. St-vital
Montreal Nord
QC H1H 4T5
Incorporation Date 1990-05-07
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GINETTE BERTRAND 4580 PROMENADE PATON, APP 808, LAVAL QC H7W 3X6, Canada
JUDITH ST-ONGE 36 RUE MOLSON, VALLEYFIELD QC J6S 4C1, Canada
MARCEL JOBIN 9409 RUE DE LILLE, MONTREAL QC H1G 4W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-06 1990-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-07 current 10839 Boul. St-vital, Montreal Nord, QC H1H 4T5
Name 1990-05-07 current REALTY EXECUTIVES PLUS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-07 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-05-07 Incorporation / Constitution en société

Office Location

Address 10839 BOUL. ST-VITAL
City MONTREAL NORD
Province QC
Postal Code H1H 4T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3468402 Canada Inc. 10841 St.vital, Montreal Nord, QC H1H 4T5 1998-02-25
2975599 Canada Inc. 10885 Rue St-vital, Montreal-nord, QC H1H 4T5 1993-11-24
C.p.t.b. Centre Professionnel En Technique De Batiment Inc. 10839 St-vital, Montreal-nord, QC H1H 4T5 1992-01-23
2714931 Canada Ltee 10885 St-vital, Montreal-nord, QC H1H 4T5 1991-05-10
Renovations Sans-regret Inc. 10807 St-vital, Montreal Nord, QC H1H 4T5 1985-05-07
Re/max Succes (1984) Inc. 10839 Boul St-vital, Montreal Nord, QC H1H 4T5 1984-09-20
177178 Canada Inc. 10807 Boul St-vital, Montreal, QC H1H 4T5 1981-04-29
156043 Canada Inc. 10959 Boul St-vital, Montreal Nord, QC H1H 4T5 1979-09-07
Brunal (1991) Inc. 10885 St-vital, Montreal-nord, QC H1H 4T5 1991-05-10
Resto Lafontaine Ltee 10885 St-vital, Montreal Nord, QC H1H 4T5 1992-04-08
Find all corporations in postal code H1H4T5

Corporation Directors

Name Address
GINETTE BERTRAND 4580 PROMENADE PATON, APP 808, LAVAL QC H7W 3X6, Canada
JUDITH ST-ONGE 36 RUE MOLSON, VALLEYFIELD QC J6S 4C1, Canada
MARCEL JOBIN 9409 RUE DE LILLE, MONTREAL QC H1G 4W3, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES IMMOBILIERES HARICEL INC. GINETTE BERTRAND 4580 PROMENADE PATON, APP.808, LAVAL QC H7W 3X6, Canada
COMFORT & JOY DOULA ASSOCIATION GINETTE BERTRAND 2111 MONTREAL RD., #182, GLOUCESTER ON K1J 8M8, Canada
LES ENTREPRISES IMMOBILIERES HARICEL INC. JUDITH ST-ONGE 36 RUE MOLSON, VALLEYFIELD QC J6S 4C1, Canada
LA COMPAGNIE DE RADIODIFFUSION RIMOUSKI LIMITEE - MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
115793 CANADA INC. MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
HORIZONS ST-LAURENT INC. MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
FONDS MUTUEL CORPORATION DE PRET ET REVENU DU CANADA LTEE MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
LA COMPAGNIE DE RADIODIFFUSION SHAWINIGAN FALLS LIMITEE MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
FONDS AMERICAIN PRET ET REVENU LTEE MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada
VOYAGES NORSUD INC. MARCEL JOBIN 2556 DE LA FALAISE, SILLERY QC G1T 1W4, Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1H4T5
Category realty
Category + City realty + MONTREAL NORD

Similar businesses

Corporation Name Office Address Incorporation
Realty Executives Infinity Inc. 246 Ridgemere Court, Kitchener, ON N2P 2V5 2015-07-14
Realty Executives of Ontario Ltd. 1600 Boul. St-martin Est, Suite 700 Tour A, Laval, QC H7G 4R8 1991-01-15
Realty Executives Du Quebec Inc. 2500 Boul. Daniel Johnson, Bureau 908, Laval, QC H7T 2P6 1989-12-28
Realty Executives Gta Ltd. 9889 Hwy 48(markham Rd), Suite 209, Markham, ON L6E 0B7 2008-06-02
Mp Executives Inc. 1053 Bravar Drive, Manotick, ON K4M 1G3 2005-08-17
Retired I.s. Executives Inc. 130 Dufferin Ave, Suite 1000, London, ON N6A 5R2 1996-07-30
Emergency Lending-hand for Executives Inc. 1243 Robson Crescent, Milton, ON L9T 6W1 2017-04-03
Flight Training Executives Inc. 1136 Caribou Street West, Moose Jaw, SK S6H 2L9 2019-08-29
Osborne Group Contract Executives Corp. #550, 3553 - 31st Nw., Calgary, AB T2L 2K7 2004-02-04
E. A. Executives Available Inc. 189 Hymus Blvd, Suite 405, Pointe-claire, QC H9R 1E9 1984-05-29

Improve Information

Please provide details on REALTY EXECUTIVES PLUS 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