Provigo Properties Limited

Address:
400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4

Provigo Properties Limited is a business entity registered at Corporations Canada, with entity identifier is 3677621. The registration start date is November 19, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3677621
Business Number 143278596
Corporation Name Provigo Properties Limited
Propriétés Provigo Limitée
Registered Office Address 400, Avenue Sainte-croix
Saint-laurent
QC H4N 3L4
Incorporation Date 1999-11-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNIE MCDONELL 305 BORDUAS, VILLE LASALLE QC H8P 3P5, Canada
DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
RICHARD P. MAVRINAC 478 CARRIBEAN COURT, MISSISSAUGA ON L4Z 2S5, Canada
STEWART E. GREEN 53 COLIN, TORONTO ON M5P 2B8, Canada
ROBERT ST-JEAN 2710 DU CONDOR, LAVAL QC H7L 4Y2, Canada
DONALD G. REID 160 GOLFDALE ROAD, TORONTO ON M4N 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-17 current 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4
Address 1999-11-19 2001-09-17 1611 Cremazie Blvd. East, Suite 800, Montreal, QC H2M 2R9
Name 1999-11-19 current Provigo Properties Limited
Name 1999-11-19 current Propriétés Provigo Limitée
Status 2002-12-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-11-19 2002-12-29 Active / Actif

Activities

Date Activity Details
2001-12-21 Amendment / Modification
1999-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-30 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
Provigo Properties Limited 400 Avenue Sainte-croix, St. Laurent, QC H4N 3L4
Provigo Properties Limited 400 Ste-croix, Montreal, QC H4N 3L4
Provigo Properties Limited 400 Avenue Saint-croix, St-laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St-laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St-laurent, QC H4N 3L4

Office Location

Address 400, AVENUE SAINTE-CROIX
City SAINT-LAURENT
Province QC
Postal Code H4N 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holding Supermarche Westfair Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1991-10-03
2814218 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1992-04-16
K. Johnston Supermarkets Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1983-08-19
3574539 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-01-01
3642267 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2000-03-01
Provigo Holdings Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-12-02
SociÉtÉ Immobiliere Des Bouleaux Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2002-02-19
3173399 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1995-08-10
3815293 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2000-10-01
3861716 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2001-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Travel Dt Quebec-east Inc. 100 W. -400 Av. Sainte-croix, Montréal, QC H4N 3L4 2017-03-14
Pharmaprix Inc. 400 Av. Sainte-croix, 2e Est, Suite 200, Saint-laurent, QC H4N 3L4 2004-04-15
4137141 Canada Inc. 400, Ave. Ste-croix, St-laurent, QC H4N 3L4 2003-01-31
Gryphon Golf & Spa Experiences Inc. 400, Ste-croix Avenue, Suite #100 West, Bur. U-166, Montreal, QC H4N 3L4 1997-02-18
Juke-box Numérique Touchtunes Inc. 400 St. Croix, Suite 200e, Montréal, QC H4N 3L4 1997-02-07
Partenaires En Voyage Inc. 400 Sainte-croix Avenue, Suite 100 West, Saint-laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St. Laurent, QC H4N 3L4
Provigo Properties Limited 400 Ste-croix, Montreal, QC H4N 3L4
Provigo Properties Limited 400 Avenue Saint-croix, St-laurent, QC H4N 3L4
Ibwave Solutions Inc. 400 Avenue Sainte-croix, 2nd Floor, West Wing, Montréal, QC H4N 3L4
Find all corporations in postal code H4N 3L4

Corporation Directors

Name Address
BERNIE MCDONELL 305 BORDUAS, VILLE LASALLE QC H8P 3P5, Canada
DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
RICHARD P. MAVRINAC 478 CARRIBEAN COURT, MISSISSAUGA ON L4Z 2S5, Canada
STEWART E. GREEN 53 COLIN, TORONTO ON M5P 2B8, Canada
ROBERT ST-JEAN 2710 DU CONDOR, LAVAL QC H7L 4Y2, Canada
DONALD G. REID 160 GOLFDALE ROAD, TORONTO ON M4N 2B9, Canada

Entities with the same directors

Name Director Name Director Address
LOBLAW INTERNATIONAL MERCHANTS INC. DAVID K. BRAGG 79 WOODSIDE AVENUE, TORONTO ON M6P 1L9, Canada
4209141 Canada Inc. DAVID K. BRAGG 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
154957 CANADA INC. DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
2814218 CANADA INC. DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
PROVIGO PROPERTIES LIMITED DAVID K. BRAGG 56 BABY POINT CRESCENT, TORONTO ON M6S 2B9, Canada
WESTFAIR PROPERTIES (PACIFIC) LTD. DAVID K. BRAGG 56 BABY POINT CRESCENT, TORONTO ON M6S 2B9, Canada
FOODWIDE OF CANADA (1977) LTD. DAVID K. BRAGG 242 EVELYN AVE, TORONTO ON M6P 2Z9, Canada
SAYVETTE LIMITED DAVID K. BRAGG 79 WOODSIDE AVENUE, TORONTO ON M6P 1L9, Canada
RED & WHITE FOODS LIMITED DAVID K. BRAGG 242 EVELYN AVE, TORONTO ON M6P 2Z9, Canada
PROVIGO PROPERTIES LIMITED DAVID K. BRAGG 56 BABY POINT CRESCENT, TORONTO ON M6S 2B9, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4N 3L4

Similar businesses

Corporation Name Office Address Incorporation
Provigo Holdings Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-12-02
Sodijud Inc. 1760 Bl. Gaboury Suite Provigo, Mont-joli, QC G5H 3S7 1984-05-16
Nayting Properties Limited 25, Rue Des Forges, Bureau 200, Trois-rivières, QC G9A 5L2 2005-07-11
Les PropriÉtÉs Canderel LimitÉe 2000 Peel St, Suite 800, Montreal, QC H3A 2W5
Canderel Properties Limited 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Les Proprietes Canderel Limitee 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1981-12-11
Proprietes Immobilieres Markborough Limitee 90 Eglinton Avenue West, Toronto, ON M4R 2E7
PropriÉtÉs Truscan LimitÉe 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1996-10-17
Les Proprietes Marjapat Limitee 40 King Street West, Suite 4400 Scotia Plaza, Toronto, ON M5H 3Y4 1972-07-17
Proprietes Montreal New York Vermont (proprietes Mnv) Inc. 529 Lansdowne Ave., Westmount, QC H3Y 2V4 1992-08-04

Improve Information

Please provide details on Provigo Properties Limited 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