LES IMMEUBLES TRIOMPHE INC.

Address:
2155 Guy Street, Suite 1400, Montreal, QC H3H 2R9

LES IMMEUBLES TRIOMPHE INC. is a business entity registered at Corporations Canada, with entity identifier is 1024027. The registration start date is October 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1024027
Corporation Name LES IMMEUBLES TRIOMPHE INC.
TRIOMPHE REALTIES INC.
Registered Office Address 2155 Guy Street
Suite 1400
Montreal
QC H3H 2R9
Incorporation Date 1980-10-20
Dissolution Date 1995-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
ABRAHAM STERN 11 MINDEN ROAD, HAMPSTEAD QC H3X 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-19 1980-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-20 current 2155 Guy Street, Suite 1400, Montreal, QC H3H 2R9
Name 1980-10-20 current LES IMMEUBLES TRIOMPHE INC.
Name 1980-10-20 current TRIOMPHE REALTIES INC.
Status 1995-09-26 current Dissolved / Dissoute
Status 1993-04-29 1995-09-26 Active / Actif
Status 1993-02-01 1993-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1995-09-26 Dissolution
1980-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2155 GUY STREET
City MONTREAL
Province QC
Postal Code H3H 2R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pyravision Teleconnection Canada Inc. 2155 Guy Street, Suite 775, Montreal, QC H3H 2R9 1991-11-27
2832615 Canada Inc. 2155 Guy Street, Suite 775, Montreal, QC H3H 2R9 1992-06-29
Corporation Des DÉveloppements Fddc Canada 2155 Guy Street, Suite 1130, Montreal, QC H3M 2R9 1996-04-29
Canertech Conservation (n.b. - P.e.i.) Inc. 2155 Guy Street, Room 1200, Montreal, QC H3H 2L9 1983-02-07
Canertech Conservation (nova Scotia) Inc. 2155 Guy Street, Room 1200, Montreal, QC H3H 2L9 1983-02-25
Hier Brainin Mcewen Cons (canada) Ltd. 2155 Guy Street, Suite 1280, Montreal, ON H3H 2R9 1983-10-18
Developpement Tour Shalom Inc. 2155 Guy Street, Suite 740, Montreal, QC H3H 2R9 1985-05-03
142465 Canada Inc. 2155 Guy Street, Suite 1400, Montreal, QC H3H 2R9 1985-05-13
Gotart Ltee 2155 Guy Street, Suite 1400, Montreal, QC H3H 2R9 1978-05-25
Canertech Conservation Inc. 2155 Guy Street, Room 1200, Montreal, QC H3H 2L9 1982-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grard, Bronchain & Associates Inc. 2155 Rue Guy, Bur. 1200, Montreal, QC H3H 2R9 1990-12-10
Gestion De Voyages Rosenbluth International Canada Inc. 2155 Guy Street, Suite 1230, Montreal, QC H3H 2R9 1997-11-10
159085 Canada Inc. 2155 Rue Guy, Suite 840, Montreal, QC H3H 2R9 1987-11-16
161393 Canada Inc. 2155 Rue Guy, Suite 840, Montreal, QC H3H 2R9 1988-04-07
Montreal Foundation for Radiation Protection 2155 Rue Guy, Bur. 820, Montreal, QC H3H 2R9 1988-06-15

Corporation Directors

Name Address
ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
ABRAHAM STERN 11 MINDEN ROAD, HAMPSTEAD QC H3X 3V7, Canada

Entities with the same directors

Name Director Name Director Address
TIFFANY TOWERS INC. ABRAHAM STERN 11 MINDEN RD, HAMPSTEAD QC J3X 3V7, Canada
DECOLCOM MANAGEMENT INC. GESTION DECOLCOM INC. ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
149299 CANADA INC. ELIASZ KOTLER 38 SUNNYDRIVE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
IMMEUBLES OBER INC. ELIASZ KOTLER 38 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
LES ENTREPRISES CORETIN INC. ELIASZ KOTLER 38 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
4015151 CANADA INC. ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
KOGAIL INVESTMENTS LTD. ELIASZ KOTLER 38 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
151805 CANADA INC. ELIASZ KOTLER 38 SUNNYSIDE AVE.,, WESTMOUNT QC H3Y 1C2, Canada
88652 CANADA LTD. ELIASZ KOTLER 38 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
87045 CANADA LTD. ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2R9

Similar businesses

Corporation Name Office Address Incorporation
DÉveloppements Domaine Le Triomphe Inc. 435 De Port Royal Street West, Montreal, QC H3L 2C3 2004-08-16
Triomphe Marketing Et Communication Inc. 200-360 Rue Franquet, Quebec, QC G1P 4N3 1989-08-23
11933663 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
11933647 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
Cafe Triomphe Inc. 2500 Daniel Johnson, Laval, QC H7T 2P6 1993-07-14
Art De Triomphe Foundation 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A9 2004-09-02
Immobilier Triomphe Inc. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2001-08-21
Triomphe Training Consultants Inc. 5030 Heatherleigh Avenue, Unit 76, Mississauga, ON L5V 2G7 2020-10-20
Happy Lemon Grand Triomphe Inc. 5425 Yonge Street, North York, ON M2N 5R6 2016-11-17
Les Communications Triomphe Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1974-04-22

Improve Information

Please provide details on LES IMMEUBLES TRIOMPHE 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