RÉSIDENCE DESPAROIS INC.

Address:
1329, Boulevard Salaberry, Mercier, QC J6R 2L1

RÉSIDENCE DESPAROIS INC. is a business entity registered at Corporations Canada, with entity identifier is 6199615. The registration start date is March 1, 2004. The current status is Active.

Corporation Overview

Corporation ID 6199615
Business Number 860328004
Corporation Name RÉSIDENCE DESPAROIS INC.
Registered Office Address 1329, Boulevard Salaberry
Mercier
QC J6R 2L1
Incorporation Date 2004-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHANTAL REID 1329, BOULEVARD SALABERRY, MERCIER QC J6R 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-01 current 1329, Boulevard Salaberry, Mercier, QC J6R 2L1
Address 2004-03-01 2004-03-01 651, Rue Notre-dame Ouest, 3e Étage, MontrÉal, QC H3C 1J1
Name 2004-05-18 current RÉSIDENCE DESPAROIS INC.
Name 2004-03-01 2004-05-18 6199615 CANADA INC.
Status 2004-03-01 current Active / Actif

Activities

Date Activity Details
2004-05-18 Amendment / Modification Name Changed.
2004-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1329, BOULEVARD SALABERRY
City MERCIER
Province QC
Postal Code J6R 2L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8906904 Canada Inc. 1216 Salaberry, Mercier, QC J6R 2L1 2014-06-03
4348036 Canada Inc. 500 St Marguerite, Mercier, QC J6R 2L1 2006-02-03
6402453 Canada Inc. 560 Boul. Salaberry, Mercier, QC J6R 2L1 2005-06-06
4175026 Canada Inc. 96 Rue Sainte-marguerite, Mercier, QC J6R 2L1 2003-07-18
6106889 Canada Inc. 787 Salaberry, Rr II, Mercier, QC J6R 2L1 2003-06-12
3496210 Canada Inc. 167 Grande Ligne, Mercier, QC J6R 2L1 1998-08-27
Recy-mat Inc. 1138, Boul. Sainte-marguerite, Mercier, QC J6R 2L1
89360 Canada Ltee 1138, Boul. Sainte-marguerite, Mercier, QC J6R 2L1 1978-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11638742 Canada Inc. 69 Dumouchel, Mercier, QC J6R 0A3 2019-09-20
Gestion Mdsc Inc. 9 Antoine Couillard, Mercier, QC J6R 0A4 2011-10-06
6976409 Canada Inc. 344, Édouard-laberge, Mercier, QC J6R 0A4 2008-05-14
4423241 Canada Inc. 7, Rue Antoine-couillard, Mercier, QC J6R 0A4
Ecgd Inc. 30, Rue Josime-pelletier, Mercier, QC J6R 0B1 2018-01-24
Care Doves Soins Colombes Inc. 45 Rue Des Lilas, Mercier, QC J6R 0B7 2019-02-14
Kasscom Connections Inc. 98 Rue Mallette, Mercier, QC J6R 0C4 2018-01-14
Exadecision Inc. 12 Marielle-primeau, Mercier, QC J6R 0E6 2011-11-01
10742350 Canada Inc. 16 Rue Henri-ladouceur, Mercier, QC J6R 0E8 2018-04-19
10296198 Canada Inc. Henri-ladouceur, Mercier, QC J6R 0E8 2017-06-26
Find all corporations in postal code J6R

Corporation Directors

Name Address
CHANTAL REID 1329, BOULEVARD SALABERRY, MERCIER QC J6R 2L1, Canada

Entities with the same directors

Name Director Name Director Address
161207 CANADA INC. CHANTAL REID 511 ABELARD, APP.302, ILE DES SOEURS QC H3E 1B6, Canada
DOCTEUR PAUL GRANGER ET ASSOCIES INC. CHANTAL REID 1355, rue des Pluviers, Longueuil QC J4G 2N7, Canada
4217811 CANADA INC. CHANTAL REID 2274 chemin rang 5 sud, Mont - Laurier QC J9L 3G7, Canada

Competitor

Search similar business entities

City MERCIER
Post Code J6R 2L1

Similar businesses

Corporation Name Office Address Incorporation
R. Desparois Enterprises Inc. 1155 O., Boul. Rene-levesque, Suite 2650, Montreal, QC H3B 4S5 1980-08-08
Residence Plus 65 Inc. 615 Dorchester Blvd. West, Suite 660, Montreal, QC H3B 1P5 1980-09-30
RÉsidence Mimosa Residence 1548 Prince of Wales Drive, Ottawa, ON K2C 1P1 1997-06-03
Fondation RÉsidence Prescott-russell Residence Foundation 1020 Boulevard Cartier, Hawkesbury, ON K6A 1W7 1998-08-04
Residence Springfield Residence Inc. 527 Echo Drive, Ottawa, ON K1S 1N7
RÉsidence Place De La TranquilitÉ Inc. 370 Main Street, P.o. Box: 721, Iroquois Falls, ON P0K 1G0 2001-09-05
Irish Residence Inc. 6495 Lasalle Blvd., Verdun, QC H4H 1R1 1976-03-23
Residence Laval West Inc. 2297 Goyer, Montreal, QC H3S 1H1 2011-03-08
Monaco Residence Inc. 620 Place Stewart, St-laurent, QC H4M 2T5 1986-07-25
Residence Habib Inc. 620 Place Stewart, St Laurent, QC H4M 2T5 1986-02-13

Improve Information

Please provide details on RÉSIDENCE DESPAROIS 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