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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1980-12-23 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W1H2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |