CORPORATION DE SERVICES IMMOBILIERS INTÉGRÉS 3030 CANAM

Address:
923c Village Road, Morin Heights, QC J0R 1H0

CORPORATION DE SERVICES IMMOBILIERS INTÉGRÉS 3030 CANAM is a business entity registered at Corporations Canada, with entity identifier is 3058158. The registration start date is August 8, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3058158
Business Number 881778898
Corporation Name CORPORATION DE SERVICES IMMOBILIERS INTÉGRÉS 3030 CANAM
3030 CANAM COMPREHENSIVE REAL ESTATE SERVICES CORPORATION
Registered Office Address 923c Village Road
Morin Heights
QC J0R 1H0
Incorporation Date 1994-08-08
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-07 1994-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-22 current 923c Village Road, Morin Heights, QC J0R 1H0
Address 1996-02-12 2001-01-22 1695 Laval Blvd, Laval, QC H7S 2M2
Name 1996-02-12 current CORPORATION DE SERVICES IMMOBILIERS INTÉGRÉS 3030 CANAM
Name 1996-02-12 current 3030 CANAM COMPREHENSIVE REAL ESTATE SERVICES CORPORATION
Name 1994-08-08 1996-02-12 CORPORATION DE GESTION D'INFORMATION 3030 CANAM
Name 1994-08-08 1996-02-12 3030 CANAM INFORMATION MANAGEMENT CORPORATION
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-28 2005-06-17 Active / Actif
Status 1998-12-01 2000-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-08 1998-12-01 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1994-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1996-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 923C VILLAGE ROAD
City MORIN HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation De Gestion D'information 1010 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1992-12-31
106406 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1981-04-30
146490 Canada Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1985-07-29
Sid Universal Listing Service Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1994-04-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12312573 Canada Inc. 19 Rue Du Portail, Morin-heights, QC J0R 1H0 2020-09-02
Amp-forged Canada Inc. 203 Rue Augusta, Morin-heights, QC J0R 1H0 2020-08-05
12062771 Canada Inc. 57, Rue Du Sommet, Morin-heights, QC J0R 1H0 2020-05-15
Unicancom Products Corporation 20 Rue Du Rocher, Morin-heights, QC J0R 1H0 2020-01-21
11795899 Canada Inc. 35, Rue Du Lièvre, Morin-heights, QC J0R 1H0 2019-12-26
11676725 Canada Inc. 144 Belisle, Morin Heights, QC J0R 1H0 2019-10-10
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Immeubles Mad Inc. 129, Rue Du Midi, Morin-heights, QC J0R 1H0 2019-06-05
Laborninja.com Inc. 123 Rue Dwight, Morin-heights, QC J0R 1H0 2019-03-03
11066129 Canada Inc. 10 Rue De La Chasse Galerie, Morin-heights, QC J0R 1H0 2018-10-26
Find all corporations in postal code J0R 1H0

Corporation Directors

Name Address
LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada

Entities with the same directors

Name Director Name Director Address
3755321 CANADA INC. LARRY MACHALE 1695 LAVAL BLVD., APT 210, LAVAL QC H7S 2M2, Canada
3879577 CANADA INC. LARRY MACHALE 923-C VILLAGE ROAD, MORIN-HEIGHTS QC J0R 1H0, Canada
2883589 CANADA INC. LARRY MACHALE 14666 105A AVENUE, APT. 312, SURREY BC V3R 5X9, Canada
106406 CANADA INC. LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada
SPIE CONSTRUCTION INC. LARRY MACHALE 1395 CHEMIN DU LAC RENAUD, STE-ADELE QC J0R 1L0, Canada
DOME LEASING CORPORATION LARRY MACHALE 14666 105 A AVENUE, # 312, SURREY BC V3R 5X9, Canada

Competitor

Search similar business entities

City MORIN HEIGHTS
Post Code J0R 1H0

Similar businesses

Corporation Name Office Address Incorporation
Services Fiscaux Canam Inc. 109 Montevista, Dollard-des-ormeaux, QC H9B 2Z7 2012-12-28
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
Canam Insurance Services (2018) Limited 73 Rue Queen, Sherbrooke, QC J1M 0C9 2018-02-12
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Corporation De Gestion D'information 1010 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1992-12-31
Corporation Activos 3030 Inc. 3030 Rue De Dosquet, Laval, QC H7E 5C2 2009-01-27
Canam Real Estate Investments Inc. 2680 Matheson Blvd E, Suite 102, Mississauga, ON L4W 0A5 2012-01-23
Corporation De Services Garda 3030, Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2018-10-19
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Iml Real Estate Services Inc. 1163 Bromont, Longueuil, QC J4M 2C7 1991-03-28

Improve Information

Please provide details on CORPORATION DE SERVICES IMMOBILIERS INTÉGRÉS 3030 CANAM 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