INVESTISSEMENTS DEMCAP INC.

Address:
116, Rue St-pierre, Bureau 100, QuÉbec, QC G1K 4A7

INVESTISSEMENTS DEMCAP INC. is a business entity registered at Corporations Canada, with entity identifier is 6410413. The registration start date is June 23, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6410413
Business Number 834798944
Corporation Name INVESTISSEMENTS DEMCAP INC.
DEMCAP INVESTMENTS INC.
Registered Office Address 116, Rue St-pierre
Bureau 100
QuÉbec
QC G1K 4A7
Incorporation Date 2005-06-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES MILORD 172, CHEMIN ALLARD, QUÉBEC QC J1A 2S4, Canada
MARIO JACOB 999, BEAUREGARD, SUITE 318, SAINTE-FOY QC G1V 4T9, Canada
JEAN-GUY LAMBERT 301, CHEMIN CLUB MARIN, APP. 1604, MONTRÉAL QC H3E 1Z2, Canada
CLAUDE BLANCHET 850, CHERRIER, ÎLES-BIZARD QC H9E 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-22 current 116, Rue St-pierre, Bureau 100, QuÉbec, QC G1K 4A7
Address 2005-06-23 2005-12-22 2875, Boulevard Laurier, Bureau 600, Sainte-foy, QC G1V 2M2
Name 2005-06-23 current INVESTISSEMENTS DEMCAP INC.
Name 2005-06-23 current DEMCAP INVESTMENTS INC.
Status 2007-06-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-06-23 2007-06-29 Active / Actif

Activities

Date Activity Details
2005-12-22 Amendment / Modification
2005-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-28 Distributing corporation
Société ayant fait appel au public
2006 2007-03-28 Distributing corporation
Société ayant fait appel au public
2005 2006-02-01 Distributing corporation
Société ayant fait appel au public

Office Location

Address 116, RUE ST-PIERRE
City QUÉBEC
Province QC
Postal Code G1K 4A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Croisières Charlevoix Inc. 124, Rue Saint-pierre, Québec, QC G1K 4A7 2003-02-13
Ressources Manicouagan Inc. 116 Rue St-pierre, Bureau 200, Quebec, QC G1K 4A7 2002-09-05
Investissements Technologiques St-pierre Inc. 116 St-pierre St., Suite 200, QuÉbec, QC G1K 4A7 1999-11-25
Societe Miniere Pesant D'or Ltee 116 Rue St-pierre Bureau 200, Quebec, QC G1K 4A7 1989-08-08
Orcapital Mining Corporation Inc. 116 St-pierre Bureau 200, Quebec, QC G1K 4A7 1988-01-28
Explorations Diabior Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1984-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
YVES MILORD 172, CHEMIN ALLARD, QUÉBEC QC J1A 2S4, Canada
MARIO JACOB 999, BEAUREGARD, SUITE 318, SAINTE-FOY QC G1V 4T9, Canada
JEAN-GUY LAMBERT 301, CHEMIN CLUB MARIN, APP. 1604, MONTRÉAL QC H3E 1Z2, Canada
CLAUDE BLANCHET 850, CHERRIER, ÎLES-BIZARD QC H9E 1C5, Canada

Entities with the same directors

Name Director Name Director Address
LES INVESTISSEMENTS ECOBOURG INC. CLAUDE BLANCHET 3016 CHEMIN CHERRIER, ILE BIZARD QC H9C 1C6, Canada
LE GROUPE BLANCHET, LAFLAMME ET WALSH INC. CLAUDE BLANCHET 850, CHEMIN CHERRIER, ILE BIZARD QC H9E 1C5, Canada
7623631 CANADA INC. Claude Blanchet 701-275 rue Saint-Jacques, Montréal QC H2Y 1M9, Canada
7623640 CANADA INC. Claude Blanchet 701-275 rue Saint-Jacques, Montréal QC H2Y 1M9, Canada
103844 CANADA INC. CLAUDE BLANCHET 336 CHEMIN ST-LOUIS, QUEBEC QC , Canada
171911 CANADA INC. CLAUDE BLANCHET 3016 BOUL. CHERRIER, ILE BIZARD QC H9C 1C6, Canada
7623658 CANADA INC. Claude Blanchet 850 rue Cherrier, Montréal QC H9E 1C5, Canada
173381 CANADA INC. CLAUDE BLANCHET 3016 CHERRIER, ILE BIZARD QC H9C 1C6, Canada
iPerceptions inc. CLAUDE BLANCHET 850 RUE CHERRIER, ILE BIZARD QC H9E 1C5, Canada
169113 CANADA INC. CLAUDE BLANCHET 3016 BOUL. CHERRIER, ST-RAPHAEL DE L'ILE BIZARD QC H9C 1C6, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1K 4A7

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Les Investissements P.p.a.g. Inc. 8286 De L'epee, Apt. 4, Montreal, QC 1981-01-13
Pep Investments Inc. 1700, Rue Jade, Drummondville, QC J2C 7S8 1979-03-26
Investissements J.l.s.h. Inc. 268 Harrow Crescent, Hampstead, QC H3X 3X6 1996-10-08

Improve Information

Please provide details on INVESTISSEMENTS DEMCAP 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