DEVELOPPEMENTS BEAUCAIRE INC.

Address:
1010 Herron Road, Dorval, QC H9S 1B3

DEVELOPPEMENTS BEAUCAIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 489255. The registration start date is March 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 489255
Business Number 889028650
Corporation Name DEVELOPPEMENTS BEAUCAIRE INC.
BEAUCAIRE DEVELOPMENTS INC.
Registered Office Address 1010 Herron Road
Dorval
QC H9S 1B3
Incorporation Date 1980-03-25
Dissolution Date 2000-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROSE LANGENAUER 5740 REMBRANDT, APT. 806, COTE ST-LUC QC H4W 2Z2, Canada
IDA BORETSKY 5740 REMBRANDT, APT. 807, COTE ST-LUC QC H4W 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-24 1980-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-25 current 1010 Herron Road, Dorval, QC H9S 1B3
Name 1981-02-13 current DEVELOPPEMENTS BEAUCAIRE INC.
Name 1981-02-13 current BEAUCAIRE DEVELOPMENTS INC.
Name 1980-03-25 1981-02-13 97580 CANADA LTD./LTEE
Status 2000-04-07 current Dissolved / Dissoute
Status 1980-03-25 2000-04-07 Active / Actif

Activities

Date Activity Details
2000-04-07 Dissolution Section: 210
1980-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 HERRON ROAD
City DORVAL
Province QC
Postal Code H9S 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manoir Montpellier Ltee 1010 Herron Road, Dorval, QC H9S 1B3 1976-08-30
Les Developpements Chantecler Inc. 1010 Herron Road, Dorval, QC H9S 1B3 1979-03-26
Construction Belmir Ltee 1010 Herron Road, Dorval, QC H9S 1B3 1975-10-30
Services D'entretien Colbrin Corporation 1010 Herron Road, Dorval, QC H9S 1B3 1985-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Verfor Inc. 930 Herron Road, Dorval, QC H9S 1B3 1990-07-13
Microserv J.b.f. Inc. 950 Chemin Herron, Dorval, QC H9S 1B3 1982-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
ROSE LANGENAUER 5740 REMBRANDT, APT. 806, COTE ST-LUC QC H4W 2Z2, Canada
IDA BORETSKY 5740 REMBRANDT, APT. 807, COTE ST-LUC QC H4W 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
3809072 CANADA INC. IDA BORETSKY 5740 REMBRANDT STREET, APT. 807, CÔTE ST. LUC QC H4W 2Z2, Canada
118318 CANADA INC. IDA BORETSKY 5740 REMBRANDT, APT. 807, COTE ST-LUC QC H4W 2Z2, Canada
MANOIR MONTPELLIER LTD. IDA BORETSKY 5740 REMBRANDT, APT. 807, COTE ST-LUC QC H4W 2Z2, Canada
91071 CANADA LTD. IDA BORETSKY 5740 REMBRANDT, APT. 807, COTE ST-LUC QC H4W 2Z2, Canada
2753944 Canada Inc. ROSE LANGENAUER 5740 AVENUE REMBRANDT, SUITE 806, COTE ST-LUC QC H4W 2Z2, Canada
LABEDO CONSTRUCTION INC. ROSE LANGENAUER 5740 REMBRANDT, SUITE 806, COTE ST-LUC QC H4W 2Z2, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S1B3

Similar businesses

Corporation Name Office Address Incorporation
7753063 Canada Inc. A-594 Rue De Beaucaire, Laval, QC H7N 4P3 2011-01-14
Amutronic Disco Inc. 484 A Place De Beaucaire, Laval, QC H7N 1E1 1979-12-11
Les Equipements Tertran Ltee. 548 Place De Beaucaire, Laval Des Rapides, QC 1979-10-03
122613 Canada Ltee 450 De Beaucaire, Laval Des Rapides, QC H7N 4P1 1983-03-31
Grant Beaucaire Automobiles (1980) Inc. Eardley Road, P.o.box 201, Aylmer, QC J9H 5E5 1980-06-12
Eclick Group Cgk Inc. 545 De Beaucaire Street, Laval, QC H7N 4P2 2002-01-29
Les Développements 3bl Inc. 4 Rue De La Galène, Gatineau, QC J8Z 2P9 2008-03-20
Developpements Ing-pro Developments Inc. 747 Guy Street, Montreal, QC H3J 1T6 1985-12-09
Val & Sol Developments Inc. Ort Road, Rr 5, Dunville, ON N1A 2W4 1988-11-02
Ter-gal Developments Inc. 43 Barat Road, Westmount, QC H3Y 2H3 2004-04-05

Improve Information

Please provide details on DEVELOPPEMENTS BEAUCAIRE 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