DOMAINE DE L'AGAPE LTEE

Address:
2315 Rue Ontario Est, Montreal, QC H2K 1W2

DOMAINE DE L'AGAPE LTEE is a business entity registered at Corporations Canada, with entity identifier is 726281. The registration start date is July 10, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 726281
Corporation Name DOMAINE DE L'AGAPE LTEE
Registered Office Address 2315 Rue Ontario Est
Montreal
QC H2K 1W2
Incorporation Date 1978-07-10
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL PEPIN R.R. 112, EASTMAN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-09 1978-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-10 current 2315 Rue Ontario Est, Montreal, QC H2K 1W2
Name 1978-07-10 current DOMAINE DE L'AGAPE LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-11-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-07-10 1987-11-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1978-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2315 RUE ONTARIO EST
City MONTREAL
Province QC
Postal Code H2K 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mobeca Travels Inc. 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1979-11-13
Agence De Recouvrement Globe Ltee 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1965-11-12
Les Publications Clapimi Inc. 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1981-03-25
Promotions Pro-jonathan Inc. 2315 Rue Ontario Est, Suite 300, Montreal, QC H2K 1W2 1984-10-05
Les Industries Mecaniques Byca Inc. 2315 Rue Ontario Est, Suite 300, Montreal, QC H2K 1W2 1985-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grandco Warranty-service Inc. 2315 Est Rue Ontario, Suite 300, Montreal, QC H2K 1W2 1984-07-20
Tatnam Export Inc. 2315 Ontario Street East, Suite 300, Montreal, QC H2K 1W2 1983-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10695408 Canada Inc. 009-1451, Rue Parthenais, Montréal, QC H2K 0A2 2018-03-22
Fitn Sports and Fitness Inc. 1451 Rue Parthenais, #524, Montréal, QC H2K 0A2 2017-08-25
Ocea Creations Inc. 507-1451 Parthenais Code 148, Montreal, QC H2K 0A2 2015-04-19
9008381 Canada Inc. 107-1451 Rue Parthenais, Montréal, QC H2K 0A2 2014-09-04
Investissements & Conseils Plus LtÉe 104-1451 Rue Parthenais, MontrÉal, QC H2K 0A2 2013-07-17
Tterraserve Consulting Inc. 1451 Rue Parthenais, # 533, Montreal, QC H2K 0A2 2010-05-20
Solutions Fuzion Info Inc. 1451 Parthenais, Unit 507, Montreal, QC H2K 0A2 1998-06-18
Une Pinte De Science - Pint of Science Canada 1451 Rue Parthenais, App 011, Montréal, QC H2K 0A2 2015-12-17
Postable Inc. 401-2160 Rue Laforce, Montréal, QC H2K 0B3 2017-05-16
Beijing Communication (canada) Investments Inc. 304-2229 Rue St Catherine E, Montreal, QC H2K 0B8 2014-11-07
Find all corporations in postal code H2K

Corporation Directors

Name Address
MICHEL PEPIN R.R. 112, EASTMAN QC , Canada

Entities with the same directors

Name Director Name Director Address
Precious Apple Investments Inc. MICHEL PEPIN 385 LAWRENCE AVENUE WEST, TORONTO ON M5M 1B9, Canada
RIFSSSO PLUS INC. MICHEL PEPIN 385 LAURENCE AVE WEST, TORONTO ON M5M 1B9, Canada
8733449 Canada Inc. Michel Pepin 85 The East Mall, Toronto ON M8Z 5W4, Canada
3850137 CANADA INC. MICHEL PEPIN 385 LAWRENCE AVE. W., TORONTO ON M5M 1B9, Canada
MOUVEMENT DES CURSILLOS FRANCOPHONES DU CANADA MICHEL PEPIN 63 RUE DU PARC, VICTORIAVILLE QC G6P 3R9, Canada
MEUBLES MICHEL PEPIN INC. MICHEL PEPIN 3955 RUE BELANGER #205, MONTREAL QC H1X 1B8, Canada
FOUR ROADS DEVELOPMENT INC. MICHEL PEPIN 251 GAUTHIER, SOREL-TRACY QC J3P 6R7, Canada
MEUNERIE CONRAD PEPIN INC. MICHEL PEPIN 5 RUE DU VERGER, STE-JULIE QC J0L 2S0, Canada
BON-TEE MIGHTEE FLIGHTEE CO. CANADA (1977) INC. MICHEL PEPIN 349 COTE NORD, STE THERESE QC , Canada
124919 CANADA LTEE MICHEL PEPIN 298 BOUL. DU SOUVENIR, LAVAL QC H7N 5N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K1W2

Similar businesses

Corporation Name Office Address Incorporation
Domaine L'agapé Limitée Boulevard Hamelin, Trois-rivières, QC G9C 0L2 2020-10-02
Agape Ignis Consulting Inc. 103 Joseph St., Unit# 1, Kitchener, ON N2G 1J3 2017-07-12
Africa Agape Mission 8600 Provencher, Montreal, QC H1R 2Z4 1996-11-29
Les Services Financiers Domaine Ltee 4519, Avenue De L'esplanade, Montreal, QC H2T 2Y6 1985-04-29
Domaine Financial Services Ltd. 4519 De L'esplanade, Montreal, QC H2T 2Y6
Les Ateliers Audio-visuels Agape Ltee 14317 Rue St-jean, Ste-monique, Mirabel, QC J0N 1R0 1979-07-26
Domaine Developments Inc. 435 De Port-royal Street West, MontrÉal, QC H3L 2C3 2003-05-28
Les Valeurs Domaine Inc. 4519, Avenue De L'esplanade, Montreal, QC H2T 2Y6 1998-10-22
116533 Canada Inc. 29 Paul De Maricourt, Domaine Des Hau, Domaine Hauts Bois Ste-julie, QC J0L 2C0 1982-08-10
Garage Du Domaine Inc. 1964 Du Domaine, Mascouche, QC J0N 1C0 1985-05-31

Improve Information

Please provide details on DOMAINE DE L'AGAPE LTEE 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