SOCIÉTÉ IMMOBILIERE DES BOULEAUX INC.

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

SOCIÉTÉ IMMOBILIERE DES BOULEAUX INC. is a business entity registered at Corporations Canada, with entity identifier is 4014421. The registration start date is February 19, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4014421
Business Number 865980312
Corporation Name SOCIÉTÉ IMMOBILIERE DES BOULEAUX INC.
Registered Office Address 400, Avenue Sainte-croix
Saint-laurent
QC H4N 3L4
Incorporation Date 2002-02-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT A. STASSEN 929, BOULEVARD GRAHAM, VILLE MONT-ROYAL QC H3P 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-23 current 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4
Address 2003-01-20 2005-12-23 1250, Boul. RenÉ-lÉvesque Ouest, Bureau 2500, MontrÉal, QC H3B 4Y1
Address 2002-02-19 2003-01-20 152 Rue Racine Est, Chicoutimi, QC G7H 1R8
Name 2002-02-19 current SOCIÉTÉ IMMOBILIERE DES BOULEAUX INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-02-19 2006-01-01 Active / Actif

Activities

Date Activity Details
2002-02-19 Incorporation / Constitution en société

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 Properties Limited 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-11-19
Provigo Holdings Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-12-02
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
ROBERT A. STASSEN 929, BOULEVARD GRAHAM, VILLE MONT-ROYAL QC H3P 2E8, Canada

Entities with the same directors

Name Director Name Director Address
3918017 CANADA INC. ROBERT A. STASSEN 929, BOULEVARD GRAHAM, VILLE MONT-ROYAL QC H3P 2E8, Canada
3574539 CANADA INC. ROBERT A. STASSEN 929, BOULEVARD GRAHAM, VILLE MONT-ROYAL QC H3P 2E8, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4N 3L4

Similar businesses

Corporation Name Office Address Incorporation
Societe Immobiliere F'amis Inc. 158 Des Bouleaux, C.p. 175, St-francois Xavier De Brompton, QC J0B 2V0 1985-02-08
Societe D'investissement Stephane Bourcier Inc. 5280 Avenue Des Bouleaux, Montreal, QC H1T 2P5 1985-04-24
Societe Immobiliere Du Var Inc. 130 Rue De Liège Est, Montréal, QC H2P 1J1 1987-12-18
Societe Immobiliere Arbois Inc. 454 Chemin Ste-foy, Quebec, QC G1S 2J5 1979-05-05
SociÉtÉ ImmobiliÈre Confort Plus Inc. 454 Edouard, Granby, QC J2G 3Z3 1996-07-10
SociÉtÉ ImmobiliÈre Hason Inc. 7, Rue Pinat, Lanoraie, QC J0K 1E0 1981-03-06
SociÉtÉ ImmobiliÈre Paceschi Inc. 24, Rue Dozois, Candiac, QC J5R 6K8 2006-05-24
SociÉtÉ ImmobiliÈre Enertech Inc. 454 Edouard, Granby, QC J2G 3Z3
Société Immobilière Incas Inc. 39 Boutin Sud, Breakeyville, QC G0S 1E3 2004-07-06
Societe Immobiliere Immogex 2,000 Inc. 109 Rue Johnson, Val D'or, QC J9P 3H6 1980-07-11

Improve Information

Please provide details on SOCIÉTÉ IMMOBILIERE DES BOULEAUX 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