GESTION ROGER LARIVEE INC.

Address:
10315 D'auteuil, Montreal, QC H3L 2K3

GESTION ROGER LARIVEE INC. is a business entity registered at Corporations Canada, with entity identifier is 92533. The registration start date is December 18, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 92533
Corporation Name GESTION ROGER LARIVEE INC.
Registered Office Address 10315 D'auteuil
Montreal
QC H3L 2K3
Incorporation Date 1979-12-18
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
LUCIEN BELANGER 9900 CUROTTE, MONTREAL QC H2C 2Y3, Canada
JEAN PROVENCHER 4220 DES ERABLES, MONTREAL QC H2H 2X5, Canada
ROBERT SERGERIE 5025 DICKSON, APP. 2, MONTREAL QC H1M 2R6, Canada
YVON RAYMOND 8041 - 24IEME AVENUE, MONTREAL QC H1Z 3Y7, Canada
ROGER LARIVEE 5630 MENTANA, APP. 3, MONTREAL QC H2J 3C5, Canada
JEAN LEFEBVRE 2735 AVENUE HAMURY, LAVAL QC H7E 2G5, Canada
RENE BINETTE 10315 D'AUTEUIL, MONTREAL QC H3L 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-17 1979-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-18 current 10315 D'auteuil, Montreal, QC H3L 2K3
Name 1979-12-18 current GESTION ROGER LARIVEE INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-12-18 Incorporation / Constitution en société

Office Location

Address 10315 D'AUTEUIL
City MONTREAL
Province QC
Postal Code H3L 2K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Luigi Marandola Ltee 10385 Ave D'auteuil, Montreal, QC H3L 2K3 1982-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
LUCIEN BELANGER 9900 CUROTTE, MONTREAL QC H2C 2Y3, Canada
JEAN PROVENCHER 4220 DES ERABLES, MONTREAL QC H2H 2X5, Canada
ROBERT SERGERIE 5025 DICKSON, APP. 2, MONTREAL QC H1M 2R6, Canada
YVON RAYMOND 8041 - 24IEME AVENUE, MONTREAL QC H1Z 3Y7, Canada
ROGER LARIVEE 5630 MENTANA, APP. 3, MONTREAL QC H2J 3C5, Canada
JEAN LEFEBVRE 2735 AVENUE HAMURY, LAVAL QC H7E 2G5, Canada
RENE BINETTE 10315 D'AUTEUIL, MONTREAL QC H3L 2K3, Canada

Entities with the same directors

Name Director Name Director Address
135099 CANADA INC. JEAN LEFEBVRE 5544 RUE LYNDALE, COTE ST LUC QC H4V 2L3, Canada
87363 CANADA LTEE JEAN LEFEBVRE 883 BOUL. STE-CROIX, V. ST-LAURENT QC , Canada
MAGNAFIX INC. JEAN LEFEBVRE 135 11E RUE, LAVAL QC H7N 1T3, Canada
THE ASSOCIATION OF FACULTIES OF PHARMACY OF CANADA JEAN LEFEBVRE 2755 BOULEVARD LIEGEOIS, QUEBEC QC G1W 2A2, Canada
GESTION JUSTERO INC. JEAN LEFEBVRE 135 11EME RUE, LAVAL DES RAPIDES QC H7N 1T3, Canada
3509885 CANADA INC. JEAN LEFEBVRE 7500 BOUL.GOUIN OUEST, MONTREAL QC H4K 1C1, Canada
ATELIERS ROBERT DUMOULIN INC. JEAN LEFEBVRE 135, 11E RUE, LAVAL QC H7N 1T3, Canada
PLACEMENTS JUSTERO INC. JEAN LEFEBVRE 135 11E RUE, LAVAL DES RAPIDES, LAVAL QC H7N 1T3, Canada
C.W.A. SECURITY SYSTEMS INC. JEAN LEFEBVRE 992 YVONNE DUCKET, ST-BRUNO QC J3V 5P6, Canada
SANTA BARBARA FASHIONS INC. JEAN LEFEBVRE 350 MONTCALM, ROSEMERE QC J7A 3B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L2K3

Similar businesses

Corporation Name Office Address Incorporation
Gestion L.m. - C. Larivee Inc. 236 Ch. Du Cordon, St-nathias, QC J0L 2G0 1985-05-09
Gestion Marcel Pelletier Inc. 247 Rue Larivee, Repentigny, QC J6A 6B2 1983-04-05
Gestion Roger Laverdure Inc. 6404, Le Domaine, Summerstown, ON K0C 2E0
Gestion Roger Bois Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1983-08-29
Gestion De Proprietes Roger Leclerc Inc. 1893 Des Epinettes Ave., Orleans, ON K1C 6P2 1991-04-11
Gestion Roger Deserres Inc. 400 Boul De Maisonneuve Ouest, #1200, MontrÉal, QC H3A 1L4 1989-04-17
Roger Lachapelle Holdings Inc. 40 Boteler Street, Suite 802, Ottawa, ON K1N 9C8
Roger Lachapelle Holdings Inc. 900 Boul. St-joseph, Hull, QC J8Z 1S9 1980-09-11
Gestion Cvtech Inc. 1355, Rue Larivée, Drummondville, QC J2C 6P2
Roger R. Lalonde Holdings Inc. Rr 1, Bainsville, ON K0C 1E0 1985-05-14

Improve Information

Please provide details on GESTION ROGER LARIVEE 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