SOCIÉTÉ IMMOBILIÈRE TEROS INC.

Address:
41 Cremona Crescent, Nepean, ON K2A 0Z9

SOCIÉTÉ IMMOBILIÈRE TEROS INC. is a business entity registered at Corporations Canada, with entity identifier is 3191257. The registration start date is October 11, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3191257
Business Number 894088038
Corporation Name SOCIÉTÉ IMMOBILIÈRE TEROS INC.
TEROS PROPERTY ASSOCIATES INC.
Registered Office Address 41 Cremona Crescent
Nepean
ON K2A 0Z9
Incorporation Date 1995-10-11
Dissolution Date 2011-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ORYST DENEKA 41 CREMONA CRESCENT, NEPEAN ON K2G 0Z9, Canada
CHERYL MARGESON 53 RENWOOD CRESCENT, NEPEAN ON K2G 5V4, Canada
CLAUDE DAGENAIS 1617 COUNTY WALK, GLOUCESTER ON K1C 8E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-10 1995-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-12 current 41 Cremona Crescent, Nepean, ON K2A 0Z9
Address 1995-10-11 2000-05-12 2249 Carling Ave, Ottawa, ON K2B 7E9
Name 1995-10-11 current SOCIÉTÉ IMMOBILIÈRE TEROS INC.
Name 1995-10-11 current TEROS PROPERTY ASSOCIATES INC.
Status 2011-07-16 current Dissolved / Dissoute
Status 2010-03-02 2011-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-25 2010-03-02 Active / Actif
Status 2008-10-17 2008-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-11 2008-10-17 Active / Actif
Status 2005-09-19 2005-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-11 2005-09-19 Active / Actif

Activities

Date Activity Details
2011-07-16 Dissolution Section: 212
1995-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2003-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 CREMONA CRESCENT
City NEPEAN
Province ON
Postal Code K2A 0Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digistep Technologies Inc. 378 Selby Avenue, Ottawa, ON K2A 0A1 2000-07-14
Inuaintegration Solutions Inc. 427 Lochaber Ave, Ottawa, ON K2A 0A5 2014-06-05
7792441 Canada Inc. 429 Lochaber Avenue, Ottawa, ON K2A 0A5 2011-03-01
Ujulus Inc. 2165 Workman Ave, Ottawa, ON K2A 0A7 2020-07-01
Label Your Clothes Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2006-07-17
Management Ideas for Today Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2007-02-14
4051301 Canada Inc. 2143 Workman Avenue, Ottawa, ON K2A 0A8 2002-04-19
K Collective Inc. 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 2018-01-18
Jonathan Collective 72-27 Auriga Drive, Ottawa, ON K2A 0B1 2017-08-16
Rmc Project Advisory Ltd. 374 Wilmont Ave., Ottawa, ON K2A 0B1 2013-11-06
Find all corporations in postal code K2A

Corporation Directors

Name Address
ORYST DENEKA 41 CREMONA CRESCENT, NEPEAN ON K2G 0Z9, Canada
CHERYL MARGESON 53 RENWOOD CRESCENT, NEPEAN ON K2G 5V4, Canada
CLAUDE DAGENAIS 1617 COUNTY WALK, GLOUCESTER ON K1C 8E2, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CLAUDE DAGENAIS LTEE CLAUDE DAGENAIS 7599 RUE CHATEAUBRIAND, MONTREAL QC , Canada
8782105 Canada Inc. Claude Dagenais 3593 René Lévesque, Vaudreuil-Dorion QC J7V 8P5, Canada
115928 CANADA INC. CLAUDE DAGENAIS 2571 CHEMIN THOMAS GORE, LACHUTE QC J8H 3W9, Canada
IDEGE MULTIMEDIA INC., CLAUDE DAGENAIS 11 CHARLEVOIX, APP 214, MONTREAL QC H3J 2V9, Canada
VIDÉO CDRD-95 INC. CLAUDE DAGENAIS 661 DE CHENONCEAUX, LE GARDEUR QC J5Z 4S8, Canada
CD EXPERT CONSEIL EN RENOVATION INC. CLAUDE DAGENAIS 1861 PROMENADE PRESTWICK, ORLEANS ON K1E 2R7, Canada
112836 CANADA INC. CLAUDE DAGENAIS 137 RUE FRASER, VILLE LORRAINE QC J6Z 3B2, Canada
OMNIVER INC. - PEINTURES ET PRODUITS CHIMIQUES CLAUDE DAGENAIS 916 NOTRE-DAME, REPENTIGNY QC J6A 5L5, Canada
Auto-Chem International inc. CLAUDE DAGENAIS 916 RUE NOTRE-DAME, REPENTIGNY QC J5Y 1C8, Canada
M.A.T. AERO DISTRIBUTION INC. CLAUDE DAGENAIS 916 RUE NOTRE DAME, REPENTIGNY QC J5Y 1C8, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2A 0Z9

Similar businesses

Corporation Name Office Address Incorporation
Ge Tip Property Inc. 2300 Meadowvale Boul., Mississauga, ON L5N 5P9 2003-12-09
Ge Modular Space Property Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 2003-12-09
Lounor Property Management Ltd. 564 Rue Main, Gatineau, QC J8P 5L3 1986-01-27
La Societe Immobiliere En Propriete Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5
La SociÉtÉ De Gestion Immobiliere Premiere QuÉbec Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1987-12-24
La Societe Immobiliere En Propriete Marine Ltee 1405 Peel Street, Suite 500, Montreal, QC H3A 1S5 1983-05-06
General Electric Canada Property Inc. 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9 2004-03-12
J.m. Veilleux Income Property Inc. 1425 Boul Rene-levesque Ouest, Suite 1100, Montreal, QC H3G 1T7 1983-12-30
Societe De Gestion Immobiliere Wellesley Inc. 3701 East Hastings Street, Suite 103, Burnaby, BC V5C 2H6
P.h.l. Property Management Inc. 815 Buchanan, Montreal, QC H4L 2T9 1977-09-29

Improve Information

Please provide details on SOCIÉTÉ IMMOBILIÈRE TEROS 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