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 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 |
Director Name | Director Address |
---|---|
JEAN L. CHAPDELAINE | 119 SARAGUAY BLVD, PIERREFONDS QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
2006-04-27 | Dissolution | Section: 212 |
1978-03-17 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
JEAN L. CHAPDELAINE | 119 SARAGUAY BLVD, PIERREFONDS QC , Canada |
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 |
City | MONTREAL |
Post Code | H3B3G1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |