LES SERVICES DE GESTION BERNRAG LIMITEE

Address:
1430 Rue De La Montagne, Second Floor, Montreal, QC H3G 1Z5

LES SERVICES DE GESTION BERNRAG LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 334961. The registration start date is September 12, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 334961
Business Number 873040281
Corporation Name LES SERVICES DE GESTION BERNRAG LIMITEE
BERNRAG MANAGEMENT SERVICES LIMITED
Registered Office Address 1430 Rue De La Montagne
Second Floor
Montreal
QC H3G 1Z5
Incorporation Date 1973-09-12
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BERNARD RAGUENEAU 1441 CRESCENT STREET APT. 6, MONTREAL QC H3G 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-27 1979-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-09-12 1979-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2000-12-28 current 1430 Rue De La Montagne, Second Floor, Montreal, QC H3G 1Z5
Address 1973-09-12 2000-12-28 1010 St. Catherine Street West, Suite 1008, Montreal, QC H3B 3R8
Address 1973-09-12 2000-12-28 1010 St. Catherine Street West, Suite 1008, Montreal, QC H3B 3R8
Name 1973-09-12 current LES SERVICES DE GESTION BERNRAG LIMITEE
Name 1973-09-12 current BERNRAG MANAGEMENT SERVICES LIMITED
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-18 2007-10-10 Active / Actif
Status 1993-12-01 1994-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
1979-08-28 Continuance (Act) / Prorogation (Loi)
1973-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1430 RUE DE LA MONTAGNE
City MONTREAL
Province QC
Postal Code H3G 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8552673 Canada Inc. 1401-1430 Rue De La Montagne, Montréal, QC H3G 1Z5 2013-09-05
7989733 Canada Inc. 1548 De La Montagne Street, Montréal, QC H3G 1Z5 2011-10-03
2889749 Canada Inc. 1458 De La Montagne, Montreal, QC H3G 1Z5 1993-01-20
Mibarr Management Services Ltd. 1430 Rue De La Montagne #1402, Montréal, QC H3G 1Z5 1980-03-28
96660 Canada Ltd. 1458 De La Montagne, MontrÉal, QC H3G 1Z5 1980-02-01
3979229 Canada Inc. 1458 De La Montagne, Montreal, QC H3G 1Z5 2001-12-07
9003657 Canada Inc. 1401-1430 Rue De La Montagne, Montréal, QC H3G 1Z5 2014-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
BERNARD RAGUENEAU 1441 CRESCENT STREET APT. 6, MONTREAL QC H3G 2B2, Canada

Entities with the same directors

Name Director Name Director Address
8348987 CANADA INC. Bernard Ragueneau 1445 Crescent Street, Montreal QC H3G 2B2, Canada
LES LABORATOIRES CROCODILE INC. BERNARD RAGUENEAU 1430 DE LA MONTAGNE, MONTREAL QC H3G 1Z5, Canada
COMITÉ DES AMIS DE RAYMOND BARRE BERNARD RAGUENEAU 200 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3L2, Canada
LES LABORATOIRES CROCODILE QUEBEC INC. BERNARD RAGUENEAU 1430 DE LA MONTAGNE, 2ND FLOOR, MONTREAL QC H3G 1Z5, Canada
BIJOUTERIE STRASS INC. BERNARD RAGUENEAU 1430 RUE DE LA MONTAGNE, MONTREAL QC H3G 2B2, Canada
LA CUISINE LES BEAUX-JEUDIS LTEE. BERNARD RAGUENEAU 1430 DE LA MONTAGNE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Gestion Lexion Limitee 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 1978-05-17
Les Services De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1969-10-20
Les Services De Gestion Mel Astroff Limitee 87 Hampstead Rd, Hampstead, Montreal, QC H3X 1K5 1975-02-20
SociÉtÉ De Services De Gestion Alcan Canada LimitÉe 400-1190 Ave Des Canadiens-de-montréal, Montreal, QC H3B 0E3 1991-11-12
Services De Gestion Magil Limitee 800 Place Victoria, Bur 4120 C P 383, Montreal, QC H4Z 1J2 1975-05-05
Gestion Franco Canadienne Limitee 421 Rue Arnaud, Sept-iles, QC G4R 3B3 1969-02-04
Services De Gerances Marriott Canadienne Limitee. 155 Queen Street, 14th Floor, Ottawa, ON K1P 6L1 1972-09-01
Service De Gestion Flying Scot Limitee P.o.box 1464, Belleville, ON K8N 5J1 1974-01-01
Jma Management Services Inc. 2525, Boulevard Des Sources, Pointe-claire, QC H9R 5Z9 2008-12-17
J.e.m.s. Jet Executive Management Services Inc. 637 De La Cigale, St-lazare, QC J7T 2B3 2005-03-10

Improve Information

Please provide details on LES SERVICES DE GESTION BERNRAG LIMITEE 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