SERVICES IMMOBILIERS DIRECTORS FEDERAL INC.

Address:
663, Chemin De Bondville, Lac Brome, QC J0E 1R0

SERVICES IMMOBILIERS DIRECTORS FEDERAL INC. is a business entity registered at Corporations Canada, with entity identifier is 909386. The registration start date is January 7, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 909386
Business Number 123371130
Corporation Name SERVICES IMMOBILIERS DIRECTORS FEDERAL INC.
DIRECTORS FEDERAL REAL ESTATE SERVICES INC.
Registered Office Address 663, Chemin De Bondville
Lac Brome
QC J0E 1R0
Incorporation Date 1975-01-07
Dissolution Date 2013-10-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DONALD G. MACFARLANE 275 ACADIA ROAD, LACHINE QC H8T 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-01-07 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2011-01-06 current 663, Chemin De Bondville, Lac Brome, QC J0E 1R0
Address 1980-12-15 2011-01-06 8176 Champlain Blvd., Suite 202, Lasalle, QC H8P 1B4
Name 1988-08-19 current SERVICES IMMOBILIERS DIRECTORS FEDERAL INC.
Name 1988-08-19 current DIRECTORS FEDERAL REAL ESTATE SERVICES INC.
Name 1980-12-15 1988-08-19 LES IMMEUBLES DONLANE LTEE.
Name 1980-12-15 1988-08-19 DONLANE REALTIES LTD.
Status 2013-10-13 current Dissolved / Dissoute
Status 2013-05-16 2013-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-05 2013-05-16 Active / Actif
Status 2011-04-20 2011-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 2011-04-20 Active / Actif

Activities

Date Activity Details
2013-10-13 Dissolution Section: 212
1980-12-15 Continuance (Act) / Prorogation (Loi)
1975-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2001-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 663, CHEMIN DE BONDVILLE
City LAC BROME
Province QC
Postal Code J0E 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grd Telecom-solution Inc. 765 Ch. Lakeside, Lac-brome, QC J0E 1R0 2020-02-17
Ecowrap (mc) Inc. 55, Rue Inverness, Lac-brome, QC J0E 1R0 2019-04-08
Knowlton Fabrication Inc. 77a Chemin De Fulford, Lac-brome, QC J0E 1R0 2019-03-13
11289101 Canada Inc. A-533 Chemin Bondville, Lac Brome, QC J0E 1R0 2019-03-08
Magnetude Sport Inc. 90, Rue Robinson Bay, Lac Brome, QC J0E 1R0 2018-07-05
Softbarn Inc. 698, Chemin De Bondville, Foster, QC J0E 1R0 2018-04-04
10496936 Canada Inc. 150 Chemin Foster, Lac Brome, QC J0E 1R0 2017-11-15
9884793 Canada Inc. 23 Ch. Brandy, Lac-brome, QC J0E 1R0 2016-08-26
Gestion Cstp Inc. 829, Chemin Lakeside, Lac-brome, QC J0E 1R0 2015-06-17
9251464 Canada Inc. 77 Chemin Du Fulford, Lac-brome, QC J0E 1R0 2015-04-14
Find all corporations in postal code J0E 1R0

Corporation Directors

Name Address
DONALD G. MACFARLANE 275 ACADIA ROAD, LACHINE QC H8T 2V6, Canada

Competitor

Search similar business entities

City LAC BROME
Post Code J0E 1R0

Similar businesses

Corporation Name Office Address Incorporation
D.p. Federal Real Estate Brokers Inc. 1315 De Maisonneuve Blvd. West, 11th Floor, Montreal, QC H3G 1M4 1985-05-28
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Iml Real Estate Services Inc. 1163 Bromont, Longueuil, QC J4M 2C7 1991-03-28
Services Immobiliers Gestek Real Estate Services Inc. 891 Rue Des Pres, Mcmasterville, QC 1978-10-25
Planet Real Estate Services Inc. 4805 Rue Clemenceau, Chomedey, Laval, QC H7W 2J5 1971-10-12
Federal Estate Property Services Inc. 55 Carscadden Drive, Suite 210, Toronto, ON M2R 2A6 2008-05-07
Shebar Real Estate Services Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A7 1979-05-16
Kevric Real Estate Services Inc. 495 Avenue Viger Ouest Suite 2504, Montreal, QC H2Z 0B1 1998-04-28
Gislan Real Estate Services Ltd. 15 Rue Notre-dame, Ouest, Suite 202, Montreal, QC 1980-01-25
Gislan Real Estate Services Ltd. 50 Rue Berlioz, Suite 1005, Verdun, QC H3E 1L9

Improve Information

Please provide details on SERVICES IMMOBILIERS DIRECTORS FEDERAL 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