CONDOMINIUM LES CONDORS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1070649. The registration start date is January 15, 1981. The current status is Dissolved.
Corporation ID | 1070649 |
Business Number | 877992578 |
Corporation Name | CONDOMINIUM LES CONDORS LTEE |
Registered Office Address |
8000 Avenue Jean-bourdon Montreal QC H4K 2X7 |
Incorporation Date | 1981-01-15 |
Dissolution Date | 2003-12-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 4 |
Director Name | Director Address |
---|---|
REMO ZEPPILLI | 12205 CHEMIN DU GOLF, MONTREAL QC H4K 1S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-01-14 | 1981-01-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-10-23 | current | 8000 Avenue Jean-bourdon, Montreal, QC H4K 2X7 |
Name | 1981-01-15 | current | CONDOMINIUM LES CONDORS LTEE |
Status | 2003-12-05 | current | Dissolved / Dissoute |
Status | 2003-06-13 | 2003-12-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-05-27 | 2003-06-13 | Active / Actif |
Status | 1994-05-01 | 1999-05-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2003-12-05 | Dissolution | Section: 212 |
1981-01-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1993-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1993-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1993-06-30 | 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 |
---|---|---|
148896 Canada Ltee | 8000 Ave Jean-bourdon, Montreal, QC H4K 2X7 | 1986-02-19 |
Les Entreprises Remo Et Bergeron Ltee | 8000 Avenue Jean Bourdon, Montreal, QC H4K 2X7 | 1984-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Peter Nasri Inc. | 7777 Henri-béland Avenue, Montreal, QC H4K 1A1 | |
Gestion Ranya Inc. | 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1 | |
Drukpa Canada | 7560 Rue Béique, Montréal, QC H4K 1A3 | 2018-02-02 |
9815180 Canada Inc. | 7570, Rue BÉique, MontrÉal, QC H4K 1A3 | 2016-06-30 |
6034969 Canada Inc. | 7550 Rue Beique, Montreal, QC H4K 1A3 | 2002-11-06 |
135694 Canada Inc. | 7570 Rue BÉique, MontrÉal, QC H4K 1A3 | 1984-09-20 |
International Council for The Abolition of Land Mines (i.c.a.l.m.) | 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 | 2001-04-20 |
2814722 Canada Inc. | 6419 Boulevard Gouin Ouest, Montréal, QC H4K 1A9 | 1992-04-22 |
171292 Canada Inc. | 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 | 1990-01-08 |
Forset Import-export Inc. | 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 | 1995-05-16 |
Find all corporations in postal code H4K |
Name | Address |
---|---|
REMO ZEPPILLI | 12205 CHEMIN DU GOLF, MONTREAL QC H4K 1S6, Canada |
Name | Director Name | Director Address |
---|---|---|
RIVE GOUIN II INC. | REMO ZEPPILLI | 12- 205, CHEMIN DU GOLF, MONTREAL QC H4K 1S6, Canada |
3273334 CANADA INC. | Remo Zeppilli | 8000 avenue Jean-Bourdon, Montréal QC H4K 2X7, Canada |
LES INVESTISSEMENTS ZEPPAN LTEE | REMO ZEPPILLI | 12 205, CHEMIN DU GOLF, MONTRÉAL QC H4K 1S6, Canada |
AQUA R.H. INTERNATIONAL INC. | REMO ZEPPILLI | 8000 AVE JEAN-BOURDON, MONTREAL QC H4K 2X7, Canada |
4233824 CANADA INC. | REMO ZEPPILLI | 12,205 CHEMIN DU GOLF, MONTREAL QC H4K 1S6, Canada |
130706 CANADA LTEE | REMO ZEPPILLI | 8000 AVENUE JEAN-BOURDON, MONTREAL QC H4K 2X7, Canada |
EXCAVATION AQUA-REHAB INC. | REMO ZEPPILLI | 8000 BOUL. GOUIN OUEST, MONTRÉAL QC H4X 1C2, Canada |
City | MONTREAL |
Post Code | H4K2X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Condominium Les Condors II Ltee | 7810 Jean Bourdon, Montreal, QC H4K 1H3 | 1984-02-14 |
L.s.c. Condominium Specialists Inc. | 120 Ferland Street, Suite 100, Nuns' Island, Verdun, QC H3E 1L1 | 1981-02-19 |
Camden Fk Condominium Investment Inc. | 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 | 1998-06-26 |
Anthony Court Condominium Inc. | 5268 Cote St. Antoine, Montreal, QC | 1982-08-09 |
Condominium Le Sonata Inc. | 2775 Cote Vertu, Suite 105, St Laurent, QC H4R 1T7 | 1992-12-08 |
Industriel Condominium De Pointe Claire Inc. | 19 Libersan Crescent, Montreal, QC H9A 2B4 | 1981-09-14 |
Condominium La Chanterelle Ltee | 4 Rue Pratt, Longueuil, QC J4H 3S8 | 1983-11-29 |
Marc Chagall Condominium Project Inc. | 6565 St. Hubert, Montreal, QC H2S 2M5 | 2000-03-02 |
Condominium Le Batelier Ltee | 8025 17e Avenue, Montreal, QC H1Z 3R2 | 1981-04-03 |
150636 Canada Inc. | 163 Rue Des Condors, Sherbrooke, QC J1R 0S2 | 1986-06-09 |
Please provide details on CONDOMINIUM LES CONDORS LTEE 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 |