LES IMMEUBLES PULSE REALTIES INC.

Address:
171 Brookfield, Mont-royal, QC H3P 2A3

LES IMMEUBLES PULSE REALTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 679160. The registration start date is July 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 679160
Business Number 103212478
Corporation Name LES IMMEUBLES PULSE REALTIES INC.
Registered Office Address 171 Brookfield
Mont-royal
QC H3P 2A3
Incorporation Date 1980-07-25
Dissolution Date 2015-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BILL PROBONAS 6565 PINARD, BROSSARD QC J4W 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-24 1980-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-29 current 171 Brookfield, Mont-royal, QC H3P 2A3
Address 2006-07-21 2010-01-29 2340 Lucerne, #20, Mont-royal, QC H3R 2J8
Address 1980-07-25 2006-07-21 900 Jean Talon St. West, Montreal, QC H3N 1S6
Name 1980-07-25 current LES IMMEUBLES PULSE REALTIES INC.
Status 2015-06-16 current Dissolved / Dissoute
Status 2010-01-29 2015-06-16 Active / Actif
Status 2009-12-15 2010-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-02 2009-12-15 Active / Actif
Status 1993-11-01 1996-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-06-16 Dissolution Section: 210(2)
1980-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 171 Brookfield
City MONT-ROYAL
Province QC
Postal Code H3P 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Poupounes De Luxe Inc. 181 Brookfield, Ville Mont Royal, QC H3P 2A3 2014-10-02
Audax Designs Inc. 155 Brookfield Ave, Mont-royal, QC H3P 2A3 2008-12-21
3843955 Canada Inc. 121 Brookfield Avenue, Montreal, QC H3P 2A3 2000-12-13
S.i.a. (tenamyd Canada ) Inc. 135 Brookfield Avenue, Montreal, Quebec, QC H3P 2A3 1993-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
BILL PROBONAS 6565 PINARD, BROSSARD QC J4W 2V1, Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS BILAN INC. BILL PROBONAS 900 RUE JEAN-TALON OUEST, MONTREAL QC H3N 1S6, Canada
PROPRIETES COBIAN PROPERTIES INC. BILL PROBONAS 171 RUE BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H3P 2A3

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Pro-pulse Ltee 12 Canada St., Suite 10, Montreal, QC 1980-01-24
Lignes De Transport Maritime Pulse Inc. 800 Rene Levesque West, Suite 2200, Montreal, QC H3B 1X9 1992-12-14
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles J. O. B. Inc. 150, Oneida Drive, Pointe-claire, QC H9R 1A8 1986-03-21
G.p.e. Realties Inc. 3195, Nolet Street, Brossard, QC J4Y 1Z7 2003-03-19

Improve Information

Please provide details on LES IMMEUBLES PULSE REALTIES 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