ADARE REALTIES LTD.

Address:
4770 Kent, Montreal, QC H3W 1H2

ADARE REALTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1060872. The registration start date is December 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1060872
Business Number 102458627
Corporation Name ADARE REALTIES LTD.
IMMEUBLES ADARE LTEE
Registered Office Address 4770 Kent
Montreal
QC H3W 1H2
Incorporation Date 1980-12-23
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
RICHARD SHAPIRO 8 MAGNOLIA, BAIE D'URFE QC H9X 3P4, Canada
MORRIE NEISS 23 CRESSY ROAD, HAMPSTEAD QC H3G 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-22 1980-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-23 current 4770 Kent, Montreal, QC H3W 1H2
Name 1980-12-23 current ADARE REALTIES LTD.
Name 1980-12-23 current IMMEUBLES ADARE LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-23 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1989-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4770 KENT
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
Gestions Avie Inc. 4770 Kent, Suite 210, Montreal, QC H3W 1H1 1983-01-12
120345 Canada Inc. 4770 Kent, Suite 214, Montreal, QC H3W 1H2 1982-12-24
Le Groupe Sayegh/nachum & Associates Inc. 4770 Kent, Suite 316, Montreal, QC H3W 1H2 1989-02-15
113100 Canada Inc. 4770 Kent, Suite 210, Montreal, QC H3W 1H2 1981-12-01
Fredmar-darick Canada Inc. 4770 Kent, Suite 214, Montreal, QC H3W 1H2 1982-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
Les Industries Sherbyco Inc. 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2 1983-06-03
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
JOSEPH SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
RICHARD SHAPIRO 8 MAGNOLIA, BAIE D'URFE QC H9X 3P4, Canada
MORRIE NEISS 23 CRESSY ROAD, HAMPSTEAD QC H3G 2J5, Canada

Entities with the same directors

Name Director Name Director Address
2762838 CANADA INC. JOSEPH SHAPIRO 815 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J9, Canada
IMMEUBLES TRINO LTEE JOSEPH SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
GALERIES LE GARDEUR INC. MORRIE NEISS 7 BALFOUR PLACE, FLAT 2, MAYFAIR, LONDON ENGLAND W1Y 5RF, United Kingdom
SCENE DIVERSIFIED PRODUCTS CANADA INC. MORRIE NEISS 7 BALFOUR PLACE FLAT 2, MAYFAIR, LONDON W1Y5RF, United Kingdom
SCENE HOLDING INC. MORRIE NEISS FLAT 2, 7 BALFOUR PLACE, MAYFAIR, LONDON W1K 2AY, United Kingdom
CUMBERLAND DRUGS (MERIVALE) LTD. MORRIE NEISS 7 BALFOUR PLACE FLAT 2, MAYFAIR, LONDON , United Kingdom
3000851 CANADA INC. MORRIE NEISS 4175 STE-CATHERINE ST W APT 2002, MONTREAL QC H3Z 3C9, Canada
SCENE HOLDING INC. MORRIE NEISS FLAT 2, 7 BALFOUR PLACE MAYFAIR, LONDON W1K 2A7, United Kingdom
LE CHATEAU DESIGN LTD. MORRIE NEISS 23 CRESSY ROAD, HAMPSTEAD QC H3X 1R3, Canada
ORTHOSPORT CANADA INC. MORRIE NEISS 4175 STE CATHERINE ST WEST APT 2002, WESTMOUNT QC H3Z 3C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

Similar businesses

Corporation Name Office Address Incorporation
Adare Holdings Limited 52 George Street, Waterdown, ON L0R 2H0 2002-02-13
6943306 Canada Corporation 18 Adare Cresc, London, ON N6C 2S8 2008-03-19
Adare Structured Technology Solutions Inc. 1 Hearn Crescent, Stittsville, ON K2S 1R7 2002-03-19
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles L. & B. Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1967-11-16
Les Immeubles O.s.c. Ltee 2755 Sabourin St., St-laurent, QC H4S 1M9 1979-03-12
4b Realties Ltd. 1601 Boul St-martin Est, Laval, QC H7G 4R4 1973-08-28
Les Immeubles Avis Realties Ltee 5615 Hartwell, Montreal, QC H4W 1T5 1979-05-30
Les Immeubles Pinkney Realties Ltd./ltee 808 4th Avenue South West, Suite 640, Calgary, AB 1976-06-23
Immeubles Wavis Realties Ltd./ltee 3159 Sources Road, Dollard Des Ormeaux, QC H9B 1Z6 1975-06-09

Improve Information

Please provide details on ADARE REALTIES LTD. 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