Groupe De Luxe Inc.

Address:
200 Avenue Marien, Montreal-est, QC H1B 2A5

Groupe De Luxe Inc. is a business entity registered at Corporations Canada, with entity identifier is 4179897. The registration start date is July 22, 2003. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4179897
Business Number 882798101
Corporation Name Groupe De Luxe Inc.
De Luxe Group Inc.
Registered Office Address 200 Avenue Marien
Montreal-est
QC H1B 2A5
Incorporation Date 2003-07-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICK T. CHAMBLISS 3900 W. 43RD STREET, CHICAGO IL 60632, United States
RICHARD GOULET 906 RUE DES CAMÉLIAS, VERDUN QC H3E 1Y5, Canada
ROGER M. PREVOT 3900 W. 43RD STREET, CHICAGO IL 60632, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-22 current 200 Avenue Marien, Montreal-est, QC H1B 2A5
Name 2003-07-22 current Groupe De Luxe Inc.
Name 2003-07-22 current De Luxe Group Inc.
Status 2012-12-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-12 2013-03-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-07-22 2012-12-12 Active / Actif

Activities

Date Activity Details
2012-12-19 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2010-12-23 Amendment / Modification
2007-12-24 Amendment / Modification
2007-07-23 Amendment / Modification
2005-12-28 Amendment / Modification
2003-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 AVENUE MARIEN
City MONTREAL-EST
Province QC
Postal Code H1B 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3335691 Canada Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2
Investissements Justine Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2 2002-09-19
De Luxe Produits De Papier Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
PATRICK T. CHAMBLISS 3900 W. 43RD STREET, CHICAGO IL 60632, United States
RICHARD GOULET 906 RUE DES CAMÉLIAS, VERDUN QC H3E 1Y5, Canada
ROGER M. PREVOT 3900 W. 43RD STREET, CHICAGO IL 60632, United States

Entities with the same directors

Name Director Name Director Address
Sylvatica Corporate Solutions, Inc. RICHARD GOULET 28 TILSON ROAD, TORONTO ON M4S 1P4, Canada
3856402 CANADA INC. RICHARD GOULET 953, RUE WESTMOUNT, AYER'S CLIFF QC J0B 1C0, Canada
CAPITAL JEFA INC. RICHARD GOULET 30, rue des Tourterelles, Ile des Soeurs QC H3E 1Y5, Canada
CIMPORT INC. Richard Goulet 30, rue des Tourterelles, Verdun QC H3E 1W4, Canada
3141292 CANADA INC. Richard Goulet 30, rue des Tourterelles, Ile des Soeurs QC H3E 1W4, Canada
3696618 CANADA INC. RICHARD GOULET 158 SAINT-RAYMOND, GATINEAU QC J8Y 1T3, Canada
3141284 CANADA INC. Richard Goulet 30, rue des Tourterelles, Ile des Soeurs QC H3E 1W4, Canada
IMMOBILIER ALTER EGO INC. Richard Goulet 30, rue des Tourterelles, Ile des Soeurs QC H3E 1W4, Canada
YPO CHAPITRE DU QUÉBEC INC. RICHARD GOULET 906 DES CAMELIAS, MONTREAL QC H3E 1Y5, Canada
113532 CANADA INC. RICHARD GOULET 420 RUE THERIAULT, HAWKESBURY ON , Canada

Competitor

Search similar business entities

City MONTREAL-EST
Post Code H1B 2A5

Similar businesses

Corporation Name Office Address Incorporation
De Luxe Paper Products Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2 1991-04-12
De Luxe Produits De Papier Inc. 200 Avenue Marien, Montreal-est, QC H1B 4V2
Luxe Locations Limited 1088 Clarence Avenue South, 102, Saskatoon, SK S7H 0N1 2019-08-02
Chocolat De Luxe Inc. 7081, St-denis, Montréal, QC H2S 2S5 2010-11-11
A & D De Luxe Inc. 75 Lindsay Avenue, Dorval, QC H9P 2S6 2018-11-28
Groupe Luxe Turac Inc. 462 Avenue Delmar, Suite 407, Pointe-claire, QC H9R 4A4 2012-11-23
Luxe Minéral Inc. 120, Opales, Boischatel, Quebec, QC G0A 1H0 2015-07-24
Luxe Group of Companies Inc. 33, Crocker Drive, Brampton, ON L6P 1M8 2015-11-06
Stella Luxe Realty Group Inc. 705 Cedar Avenue, Burlington, ON L7T 2R6 2012-09-20
Luxe 67 Inc. 165 Bellefeuille, Chateauguay, QC J6J 0A9 2016-06-07

Improve Information

Please provide details on Groupe De Luxe 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