LES SERVICES IMMOBILIERS ERASEC LTEE

Address:
50 Place Cremazie, Suite 332, Montreal, QC

LES SERVICES IMMOBILIERS ERASEC LTEE is a business entity registered at Corporations Canada, with entity identifier is 393517. The registration start date is February 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 393517
Corporation Name LES SERVICES IMMOBILIERS ERASEC LTEE
ERASEC REAL ESTATES SERVICES LTD.
Registered Office Address 50 Place Cremazie
Suite 332
Montreal
QC
Incorporation Date 1980-02-08
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT DE CESARE 4730 ONTARIO EST #11, MONTREAL QC , Canada
DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC J4Z 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-07 1980-02-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-08 current 50 Place Cremazie, Suite 332, Montreal, QC
Name 1980-02-08 current LES SERVICES IMMOBILIERS ERASEC LTEE
Name 1980-02-08 current ERASEC REAL ESTATES SERVICES LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-08 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-02-08 Incorporation / Constitution en société

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Chellon Development Corporation Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1977-05-16
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Find all corporations in the same location

Corporation Directors

Name Address
ROBERT DE CESARE 4730 ONTARIO EST #11, MONTREAL QC , Canada
DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC J4Z 2G1, Canada

Entities with the same directors

Name Director Name Director Address
157993 CANADA INC. DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC J4Z 2G1, Canada
Aart Dvark Inc. Daniel Coulombe 379 rue Laurier, Sherbrooke QC J1H 4Z6, Canada
140321 CANADA LTEE DANIEL COULOMBE 912 PLACE BELAIR, STE-THERESE-EN-HAUT QC J7E 4R1, Canada
101607 CANADA INC. DANIEL COULOMBE 3430 PLACE ORDUAS, VILLE BROSSARD QC J4Z 2G1, Canada
94845 CANADA LTEE DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC J4Z 2G1, Canada
94844 CANADA LTEE DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC J4Z 2G1, Canada
93821 CANADA LTEE. DANIEL COULOMBE 3430 PL BORDUAS, BROSSARD QC J4Z 2E9, Canada
LES HABITATIONS LUC MAURICE VIII INC. DANIEL COULOMBE 2016, rue du Père-Massé, Québec QC G1T 1S7, Canada
4445619 CANADA INC. DANIEL COULOMBE 5, RUE DE LORIMIER, CANTLEY QC J8V 3L3, Canada
103939 CANADA INC. DANIEL COULOMBE 3430 PLACE BORDUAS, BROSSARD QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
L.e.g.a.l. Group-real Estates Services (1988) Ltd. 6963 Rue St-hubert, Suite 202, Montreal, QC H2S 2N1 1987-12-22
Gislan Real Estate Services Ltd. 50 Rue Berlioz, Suite 1005, Verdun, QC H3E 1L9
Services Immobiliers Geminari LtÉe 2320 Avenue Pierre-péladeau, Laval, QC H7T 3C2 2008-04-29
Gislan Real Estate Services Ltd. 15 Rue Notre-dame, Ouest, Suite 202, Montreal, QC 1980-01-25
Devencore Real Estate Services Ltd. 150 Metcalfe, Suite 1401, Ottawa, ON K2P 1N9 2002-10-15
Services Immobiliers Lupu Ltee. 43 Chemin Lyncroft, Hampstead, QC H3X 3E3 1993-11-12
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
Services Immobiliers Gestek Real Estate Services Inc. 891 Rue Des Pres, Mcmasterville, QC 1978-10-25
Planet Real Estate Services Inc. 4805 Rue Clemenceau, Chomedey, Laval, QC H7W 2J5 1971-10-12

Improve Information

Please provide details on LES SERVICES IMMOBILIERS ERASEC LTEE 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