LES IMMEUBLES 4B LTÉE

Address:
1601 Boul St-martin Est, Laval, QC H7G 4R4

LES IMMEUBLES 4B LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3332179. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3332179
Corporation Name LES IMMEUBLES 4B LTÉE
Registered Office Address 1601 Boul St-martin Est
Laval
QC H7G 4R4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
J-MARC BOURASSA 84 COMTOIS, LAVAL QC H7Y 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-30 1996-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-31 current 1601 Boul St-martin Est, Laval, QC H7G 4R4
Name 1996-12-31 current LES IMMEUBLES 4B LTÉE
Status 2006-09-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-12-31 2006-09-15 Active / Actif

Activities

Date Activity Details
1996-12-31 Amalgamation / Fusion Amalgamating Corporation: 2677881.
1996-12-31 Amalgamation / Fusion Amalgamating Corporation: 2841860.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Immeubles 4b Ltee 1601 Boul St-martin Est, Laval, QC H7G 4R4
Les Immeubles 4b LtÉe 1601 Boul Saint-martin Est, Laval, QC H7G 4R4

Office Location

Address 1601 BOUL ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7G 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles 4b Ltee 1601 Boul St-martin Est, Laval, QC H7G 4R4
4b Realties Ltd. 1601 Boul St-martin Est, Laval, QC H7G 4R4 1973-08-28
Carotec Automobiles Ltee 1601 Boul St-martin Est, Laval, QC H7G 4R4 1988-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551903 Canada Inc. 1601 Boul. St-martin Est, Laval, QC H7G 4R4 1998-12-23
2841860 Canada Inc. 1625 Boul St-martin E, Laval, QC H7G 4R4 1992-07-31
B.o.u. Management Inc. 1601 Boulevard St-martin Est, Laval, QC H7G 4R4 1987-05-29
Institut De Beaute Nic-del Inc. 1555 Boul. St-martin Est, Duvernay, Laval, QC H7G 4R4 1983-02-03
Caravane Bourassa Ltee 1601 Est Boulevard St-martin, Duvernay, Laval, QC H7G 4R4 1979-07-26
3551911 Canada Inc. 1601 Boul. St-martin Est, Laval, QC H7G 4R4 1998-12-23
C.j.m.c. Holdings Inc. 1601 Boul. St-martin Est, Laval, QC H7G 4R4 1980-12-19
J.m. Bourassa Holdings Inc. 1601 Boul. St-martin Est, Laval, QC H7G 4R4 1980-12-19
Pam-dar Restaurants Inc. 1555 Boul. St-martin Est, Duvernay, Laval, QC H7G 4R4 1979-03-08
158078 Canada Inc. 1601 Boul. St-martin Est, Duvernay, Laval, QC H7G 4R4 1987-12-03
Find all corporations in postal code H7G4R4

Corporation Directors

Name Address
J-MARC BOURASSA 84 COMTOIS, LAVAL QC H7Y 1S6, Canada

Entities with the same directors

Name Director Name Director Address
PLANNED PROTECTION FOR MOTORISTS 2000 INC. J-MARC BOURASSA 84 COMTOIS ST, LAVAL QC H7Y 1S6, Canada
JOHN LOGAN TRAINING SYSTEMS INC. J-MARC BOURASSA 84 COMTOIS, ILE DE LAVAL QC H7Y 1S6, Canada
167904 CANADA INC. J-MARC BOURASSA 84 RUE COMTOIS, LAVAL QC H7Y 1S6, Canada
CENTRAL PONTIAC BUICK LTÉE J-MARC BOURASSA 84 RUE COMTOIS, LAVAL QC H7Y 1S6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G4R4

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Du Bas De La Cote Ltee 100 Racine Est, Chicoutimi, QC 1978-06-28
Les Immeubles F.t.z. Ltee 99 Rue Gourdeau, Neufchatel, QC G2A 3E3 1979-12-28
Immeubles A.c.a. Ltee 354 Rue Stanley, Cte Shefford, QC J0E 1Z0 1977-06-30
Les Immeubles Perak Ltee 11 De Bercy, Candiac, QC 1978-03-16
Les Immeubles 80 Ltee 795 Ste-anne, St-hyacinthe, QC J2S 5G6 1979-05-23
Les Immeubles A.b.c. Ltee 516 Route 172, St Nazaire, QC G0W 2V0 1979-06-19
Les Immeubles Gpe LtÉe 6965 Métivier, Montreal, QC H4K 2J1 2018-06-12
Les Immeubles G.h. Tremblay Ltee 888 3ieme Avenue, Val D'or, QC 1979-11-08
Immeubles Richemond Ltee 280 Rue Bon Air, Laval, QC H0A 1G0 1981-05-14
Immeubles Garedec Ltee 2,000 Des Malards, Ste-adele, QC J8B 2B4 1977-05-30

Improve Information

Please provide details on LES IMMEUBLES 4B LTÉE 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