FLAIR REALTY (CANADA) INC.

Address:
1080 Grande Allée Ouest, Québec, QC G1S 1C7

FLAIR REALTY (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 8013179. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8013179
Business Number 101817013
Corporation Name FLAIR REALTY (CANADA) INC.
FLAIR REALTY (CANADA) INC.
Registered Office Address 1080 Grande Allée Ouest
Québec
QC G1S 1C7
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-01 current 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Name 2011-11-01 current FLAIR REALTY (CANADA) INC.
Name 2011-11-01 current FLAIR REALTY (CANADA) INC.
Status 2011-11-02 current Active / Actif

Activities

Date Activity Details
2011-11-01 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 Grande Allée Ouest
City Québec
Province QC
Postal Code G1S 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Ppp LtÉe 1080 Grande Allée Ouest, Québec, QC G1S 1C7 1980-05-05
Industrielle Alliance, Gestion De Placements Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 1999-04-08
Gestions Cathcart-university Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 1985-07-16
Investia Services Financiers Inc. 1080 Grande Allee Ouest, Quebec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Les Services Financiers Ppp Ltée 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2008-09-10
Macaki Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 2009-04-07
Inter-action Agence Hypothécaire Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2010-09-14
Industrial Alliance Mutual Funds Inc. 1080 Grande Allée Ouest, Québec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immeubles Alliacan Inc. 1080, Grande-allee West, Quebec, QC G1S 1C7 2019-08-20
Pax Mobile Security Corporation 950 Grande Allée Ouest, Quebec, QC G1S 1C7 2018-11-27
Buildings One & Two Executive Place Inc. 1080 Grande-allée Ouest, Québec, QC G1S 1C7 2014-09-19
522 University Avenue Holding Inc. 1080, Grande-allée Ouest, Québec, QC G1S 1C7 2013-11-01
Industrielle Alliance, Services Professionnels Inc. 1080, Grande Allée Ouest, Québec, QC G1S 1C7 2009-12-08
2225 41st Avenue West Holding Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
1003-1085 Cambie Holding Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Deltex Agency Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Lake City Centre Properties Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Westside Village Shopping Centre Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Find all corporations in postal code G1S 1C7

Corporation Directors

Name Address
Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada

Entities with the same directors

Name Director Name Director Address
One and Two Executive Place Holding Co. Inc. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
159505 CANADA INC. MARIO BÉDARD 80, RUE QUEEN, BUREAU 602, MONTRÉAL QC H3C 2N5, Canada
2025 West Broadway Holdings Ltd. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
FONDATION OXFORD QUÉBEC MARIO BÉDARD 24 DE VINCENNES, BLAINVILLE QC J7B 1W6, Canada
CATHCART-UNIVERSITY HOLDINGS INC. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
7739907 CANADA INC. Mario Bédard 24 rue de Vincennes, Blainville QC J7B 1W6, Canada
2145-2155 BROADWAY WEST HOLDING INC. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
WESTSIDE VILLAGE SHOPPING CENTRE INC. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
Douglasdale Properties Holding Co Inc. Mario Bédard 24 Vincennes, Blainville QC J7B 1W6, Canada
2225 41ST AVENUE WEST HOLDING INC. Mario Bédard 24 Vincennes, Blainville QC J7M 1W6, Canada

Competitor

Search similar business entities

City Québec
Post Code G1S 1C7
Category realty
Category + City realty + Québec

Similar businesses

Corporation Name Office Address Incorporation
Artistic Flair Soaps Inc. 5580 Place Bruno, Brossard, QC J4Z 1X5 2013-05-28
Flair Strategy Inc. 189 Du Blainvillier, Blainville, QC J7C 4X6 2019-02-20
Junior Flair Dress Ltd. 5333 Casgrain Street, Suite 901, Montreal, QC 1978-01-24
Les Plastiques Flair International Inc. 9507 Cote De Liesse Road, Dorval, QC H9P 1A3 1977-09-16
Produits De Filtration Flair Inc. 740 Industrial Boulevard, Suite 201, Blainville, QC J7C 3V4 1990-03-02
Flair Fantastique 1 (franchise) Inc. 7000 Park Avenue, Montreal, QC 1978-07-24
Flair Productions Inc. 36 Old Forest Road, Kirkland, QC H9J 2Z8 1976-11-29
Creation Bijoux Flair Inc. 14 Villeneuve, St-luc, QC J0J 2A0 1985-07-26
Canada Flair Flooring Inc. 7780 Woodbine Ave, Unit8, Markham, ON L3R 2N7 2008-03-02
Adela's Art-flair Affiliates Canada Inc. 79 Adriatic Boulevard, Stoney Creek, ON L8G 5C6 2011-02-09

Improve Information

Please provide details on FLAIR REALTY (CANADA) 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