CONSTRUCTIONS VOLARE LTEE

Address:
36 Aldred Crescent, Hampstead, QC H3X 3J1

CONSTRUCTIONS VOLARE LTEE is a business entity registered at Corporations Canada, with entity identifier is 794457. The registration start date is December 20, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 794457
Business Number 884448895
Corporation Name CONSTRUCTIONS VOLARE LTEE
VOLARE CONSTRUCTION LTD. -
Registered Office Address 36 Aldred Crescent
Hampstead
QC H3X 3J1
Incorporation Date 1978-12-20
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
FUCHS SAM 180 FINCHLEY ROAD, HAMSPTEAD QC H3X 3A5, Canada
REIN HARRIS 36 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-19 1978-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-20 current 36 Aldred Crescent, Hampstead, QC H3X 3J1
Name 1979-02-20 current CONSTRUCTIONS VOLARE LTEE
Name 1979-02-20 current VOLARE CONSTRUCTION LTD. -
Name 1978-12-20 1979-02-20 89806 CANADA LTD.-LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-20 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1979-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 ALDRED CRESCENT
City HAMPSTEAD
Province QC
Postal Code H3X 3J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2901838 Canada Inc. 16 Aldred Cres, Hampstead, QC H3X 3J1 1993-03-05
173139 Canada Inc. 50 Alfred Crescent, Hampstead, QC H3X 3J1 1990-04-27
159245 Canada Inc. 60-a Aldred Crescent, Hampstead, QC H3X 3J1 1987-11-26
S.d.p. Specialized Dermatologic Products Canada Inc. 60a Alfred Cres., Hampstead, QC H3X 3J1 1985-07-10
135279 Canada Inc. 12 Aldred Crescent, Hamsptead, QC H3X 3J1 1984-08-31
Lie Pharm Inc. 60a Aldred Crescent, Hampstead, QC H3X 3J1 1983-05-31
100039 Canada Inc. 30 Aldred Crescent, Hampstead, QC H3X 3J1 1980-08-25
Gestion Boidco Inc. 12 Aldred Cres., Hampstead, QC H3X 3J1 1978-12-22
Boidco Management Inc. 12 Aldred Cres, Hampstead, QC H3X 3J1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
FUCHS SAM 180 FINCHLEY ROAD, HAMSPTEAD QC H3X 3A5, Canada
REIN HARRIS 36 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3J1
Category construction
Category + City construction + HAMPSTEAD

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier Volare Cie Ltee 9950 Armand Bombardier, Montreal, QC 1976-05-17
Le Restaurant Pizza Volare Ltee 2499 Rouen Street, Montreal, QC 1975-06-16
Volare Productions Inc. 4925 Ave. De Mayfair, Montreal, QC H4V 2E6 1997-12-15
Volare Cosmetics Incorporated 9133 Government Street, Unit 160, Burnaby, BC V3N 0B1 2015-07-01
Volare Holdings (canada) Inc. Hangar 1, Billy Bishop Toronto City Airport, Toronto, ON M5V 1A1 2004-12-31
Les Constructions Hu-bec Ltee 345 Victoria Ave., Suite 410, Montreal, QC H3Z 2N2 1986-12-01
Les Constructions L U D Ltee 12570 Paul Duffault, Montreal, QC 1977-07-04
U-can Construction Ltd. 8080 Chamilly, Suite 104, St-leonard, QC H1R 2S4 1978-05-25
Constructions Universelles Jfb LtÉe 2263 Rue CurÉ Leblanc, Shawinigan, QC G9N 8H1 2002-12-09
Alexandre Le Grand Constructions Universelles LtÉe 900 Rockland, Montreal, QC H2B 3A2 2002-03-27

Improve Information

Please provide details on CONSTRUCTIONS VOLARE 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