LIQUIDATION REGIONALE INC.

Address:
1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1

LIQUIDATION REGIONALE INC. is a business entity registered at Corporations Canada, with entity identifier is 286508. The registration start date is March 17, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 286508
Corporation Name LIQUIDATION REGIONALE INC.
REGIONAL LIQUIDATION INC.
Registered Office Address 1255 Phillips Square
Suite 908
Montreal
QC H3B 3G1
Incorporation Date 1978-03-17
Dissolution Date 2006-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JEAN L. CHAPDELAINE 119 SARAGUAY BLVD, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-16 1978-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-17 current 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1
Name 1978-03-17 current LIQUIDATION REGIONALE INC.
Name 1978-03-17 current REGIONAL LIQUIDATION INC.
Status 2006-04-27 current Dissolved / Dissoute
Status 1983-07-01 2006-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-31 1983-07-01 Inactive / Inactif
Status 1978-03-17 1983-01-31 Active / Actif

Activities

Date Activity Details
2006-04-27 Dissolution Section: 212
1978-03-17 Incorporation / Constitution en société

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
JEAN L. CHAPDELAINE 119 SARAGUAY BLVD, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
SARAGUAY INVESTMENTS INC. JEAN L. CHAPDELAINE 45 LAKESHORE RD., PH-5, POINTE-CLAIRE QC H9S 4H3, Canada
143560 CANADA INC. JEAN L. CHAPDELAINE 25 EASTGABLES COURT, BEACONSFIELD QC H9W 4G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
Four Aces Liquidation Inc. 2055 Bennett, Montreal, QC H1V 2T2 1984-05-10
Liquidation Couronne Inc. 429 Mayor Street, Montreal, QC H3A 1N9 1989-12-18
Liquidation Fitness Inc. 751 Rue Raymond, Lasalle, QC H8P 3L1 2008-09-04
C.l.c. Consumer Liquidation Centre Limited 4999 Ste. Catherine Ouest, Room #245, Westmount, QC H3Z 1T3 1980-05-23
Liquidation Brian Le Fou Inc. 460 Ste-catherine Street West, Suite 300, Montreal, QC H3B 1A7 1991-01-31
Centre De Liquidation Sava Ltee 27 Boul Levesque, Chomedey, Laval, QC 1980-07-24
Gc Liquidation Corporation (canada) Ltd. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5
Liquidation DÉpÔt Centre Ldc Inc. 9975 Rue Lausanne, Montreal-nord, QC H1H 5A6 1999-10-26
Taurus Liquidation Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2004-08-03
Centre De Liquidation 10 Etoiles Inc. 83 Maywood, Pointe-claire, QC H9R 3L3 1996-07-09

Improve Information

Please provide details on LIQUIDATION REGIONALE 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