CLARIDGE PROPERTIES GP 2 INC.

Address:
1170 Peel Street, #800, Montréal, QC H3B 4P2

CLARIDGE PROPERTIES GP 2 INC. is a business entity registered at Corporations Canada, with entity identifier is 10683698. The registration start date is March 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 10683698
Business Number 764933081
Corporation Name CLARIDGE PROPERTIES GP 2 INC.
COMMANDITÉ CLARIDGE IMMOBILIER 2 INC.
Registered Office Address 1170 Peel Street
#800
Montréal
QC H3B 4P2
Incorporation Date 2018-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Zeno Santache 187 Promenade Sheraton, Montréal-West QC H4X 1N7, Canada
Christopher Goddard 1500 rue Basin, Apt. 111, Montréal QC H3C 0N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-15 current 1170 Peel Street, #800, Montréal, QC H3B 4P2
Name 2018-03-15 current CLARIDGE PROPERTIES GP 2 INC.
Name 2018-03-15 current COMMANDITÉ CLARIDGE IMMOBILIER 2 INC.
Status 2018-03-15 current Active / Actif

Activities

Date Activity Details
2018-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 Peel Street
City Montréal
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Bovril Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Delico (1991) Corporation 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
2674904 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Quebec Maple Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Cesaire Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8
Gestion Comtois Et Gagnon Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1992-08-06
Cranada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1995-12-05
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commandité Claridge Décarie Inc. 800-1170 Peel St., Montréal, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, Montréal, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, Montréal, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
The Sandra and Leo Kolber Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1973-06-08
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
Zeno Santache 187 Promenade Sheraton, Montréal-West QC H4X 1N7, Canada
Christopher Goddard 1500 rue Basin, Apt. 111, Montréal QC H3C 0N3, Canada

Entities with the same directors

Name Director Name Director Address
7924437 CANADA INC. Christopher Goddard 1500 rue Basin Apt. 111, Montreal QC H3C 0N3, Canada
158115 CANADA INC. Christopher Goddard 1500, rue Basin, Unité 111, Montréal QC H3C 0N3, Canada
CHASTELL INVESTMENTS INC. CHRISTOPHER GODDARD 1500 Rue Basin, APT. 111, Montréal QC H3C 0N3, Canada
CLARIDGE PROPERTIES LTD. Christopher Goddard 1500 rue Basin Apt. 111, Montreal QC H3C 0N3, Canada
4170008 CANADA INC. Christopher Goddard 1500 rue Basin Apt. 111, Montreal QC H3C 0N3, Canada
LES PLATS DU CHEF INC. Christopher Goddard 1500 rue Basin Apt. 111, Montreal QC H3C 0N3, Canada
CLARIDGE PROPERTIES GP INC. CHRISTOPHER GODDARD 1500 rue Basin Apt. 111, Montreal QC H3C 0N3, Canada
3555437 CANADA INC. CHRISTOPHER GODDARD 1500 Rue Basin, APT. 111, Montréal QC H3C 0N3, Canada
TA Beach Development Inc. Christopher Goddard 1500 Basin, Apt. 111, Montréal QC H3C 0N3, Canada
CLARIDGE IMMOBILIER INC. CHRISTOPHER GODDARD 1500 Rue Basin, APT. 111, Montréal QC H3C 0N3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Claridge Mch Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-02-09
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Claridge Properties Ltd. 1170 Peel Street, Montreal, QC H3B 4P2
Les Immeubles Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1985-03-01
Claridge Longueuil Gp Inc. 1170 Rue Peel, Suite 800, Montréal, QC H3B 4P2 2018-06-13
Claridge Hochelaga Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2017-11-14
Claridge Aquablu2 Gp Inc. 1170 Peel, 800, Montréal, QC H3B 4P2 2016-11-15
Claridge St-elzear Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-02-23
Claridge Drolet Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-12-11

Improve Information

Please provide details on CLARIDGE PROPERTIES GP 2 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