SERVICES D'ESTIMATION CARMAC INC.

Address:
4300 Jean Talon West, Montreal, QC H4P 1W3

SERVICES D'ESTIMATION CARMAC INC. is a business entity registered at Corporations Canada, with entity identifier is 408778. The registration start date is February 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 408778
Business Number 875978553
Corporation Name SERVICES D'ESTIMATION CARMAC INC.
CARMAC APPRAISAL SERVICES INC.
Registered Office Address 4300 Jean Talon West
Montreal
QC H4P 1W3
Incorporation Date 1980-02-22
Dissolution Date 1998-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SERGE M. LAPALME 36 ROSSLINN RD, CAMBRIDGE ON N1S 3K1, Canada
BYRON MESSIER 13219 WADE COURT, BURLINGTON ON L7M 2W4, Canada
GERARD S. STAFFORD 56 BRINLOOR BLVD, SCARBOROUGH ON M5L 1L9, Canada
ROBERT MAYNARD 6 SAWMILL LANE RR 1, GORMLEY ON L0H 1G0, Canada
HENRY CURTIS 162 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-21 1980-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-22 current 4300 Jean Talon West, Montreal, QC H4P 1W3
Name 1980-02-22 current SERVICES D'ESTIMATION CARMAC INC.
Name 1980-02-22 current CARMAC APPRAISAL SERVICES INC.
Status 1998-05-12 current Dissolved / Dissoute
Status 1980-02-22 1998-05-12 Active / Actif

Activities

Date Activity Details
1998-05-12 Dissolution
1980-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4300 JEAN TALON WEST
City MONTREAL
Province QC
Postal Code H4P 1W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3387062 Canada Inc. 4300 Jean-talon West, Montreal, QC H4P 1W3 1997-06-26
Le Bureau D'expertises Des Assureurs Ltee 4300 Jean Talon St. West, Montreal, QC H4P 1W3 1949-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
SERGE M. LAPALME 36 ROSSLINN RD, CAMBRIDGE ON N1S 3K1, Canada
BYRON MESSIER 13219 WADE COURT, BURLINGTON ON L7M 2W4, Canada
GERARD S. STAFFORD 56 BRINLOOR BLVD, SCARBOROUGH ON M5L 1L9, Canada
ROBERT MAYNARD 6 SAWMILL LANE RR 1, GORMLEY ON L0H 1G0, Canada
HENRY CURTIS 162 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
3387062 CANADA INC. BYRON MESSIER 178 CRESCENT RD APP 2, TORONTO ON M4W 1V3, Canada
FORSTAR CHARITABLE FOUNDATION BYRON MESSIER 83 HADDINGTON AVENUE, TORONTO ON M5M 2P3, Canada
3387062 CANADA INC. GERARD S. STAFFORD 56 BRINLOOR BLVD, SCARBOROUGH ON M1M 1L5, Canada
3387062 CANADA INC. HENRY CURTIS 1662 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
Insurers' Advisory Organization (1989) Inc.- HENRY CURTIS 1662 HERITAGE WAY, OAKVILLE ON L6M 2Z9, Canada
3387062 CANADA INC. ROBERT MAYNARD 6 SAWMILL LANE RR 1, GORMLEY ON L0H 1G0, Canada
TOOTHIN ENTERTAINMENT ROBERT MAYNARD 421 - 18 BEVERLY ST., TORONTO ON M5T 3L2, Canada
IAO AUTOMATED INFORMATION SERVICES INC. SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
CGI ADJUSTERS INC. SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
3387062 CANADA INC. SERGE M. LAPALME 36 ROSSLINN RD, CAMBRDIGE ON N1S 3K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1W3

Similar businesses

Corporation Name Office Address Incorporation
Carmac Ceramic Studios Inc. 1632 Taschereau Boulevard, Lemoyne, QC 1980-12-03
Carmac Oilfield Services Limited 302 3rd Street East, Lashburn, SK S0M 1H0 2012-05-07
E-plus Building Appraisal/estimation En BÂtiment Inc. 1309 Avenue Carling, Local A-6, Ottawa, ON K1Z 7L3 2001-03-01
I C A A - Internal Control & Audit Appraisal Services Inc. 257 Forest Road, Beaconsfield, QC H9W 2N4 1989-10-17
Services Multinationaux D'Évaluation N & G LtÉe 840 Boul Everard H. Daigle, C P 1809, Grand Sault, NB E0J 1M0 1992-04-16
Alliance Appraisal Services Inc. Box 4561, Edmonton, AB T6E 5G4 2009-03-27
Aas Accurate Appraisal Services Inc. 199 Ej's Lane, Smith Falls, ON K7A 4S7 2020-06-08
Sp Appraisal Services Inc. 3292 Clara Drive, Mississauga, ON L4T 2C7 2017-06-20
Priangel Appraisal Services Inc. 16 Grosbeak Crescent, Toronto, ON M1X 1X1 2019-02-04
Allied Appraisal Services Inc. 65 Chippewa Avenue, Ottawa, ON K2G 1Y1 2019-12-12

Improve Information

Please provide details on SERVICES D'ESTIMATION CARMAC 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