LES PLACEMENTS RUE VIGER LTEE is a business entity registered at Corporations Canada, with entity identifier is 1071173. The registration start date is January 13, 1981. The current status is Active.
Corporation ID | 1071173 |
Business Number | 105534325 |
Corporation Name |
LES PLACEMENTS RUE VIGER LTEE VIGER STREET HOLDINGS LTD. |
Registered Office Address |
8580 Darnley Road Suite 201 Montreal QC H4T 1M4 |
Incorporation Date | 1981-01-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
PETER FRAENKEL | 6 BARONSCOURT ROAD, HAMPSTEAD QC H3X 1H1, Canada |
JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-01-12 | 1981-01-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-02-18 | current | 8580 Darnley Road, Suite 201, Montreal, QC H4T 1M4 |
Address | 1981-01-13 | 2004-02-18 | 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 |
Name | 1981-05-14 | current | LES PLACEMENTS RUE VIGER LTEE |
Name | 1981-05-14 | current | VIGER STREET HOLDINGS LTD. |
Name | 1981-01-13 | 1981-05-14 | 101794 CANADA LTD. |
Status | 1991-06-27 | current | Active / Actif |
Status | 1991-05-01 | 1991-06-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2019-12-23 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
1981-01-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-01 | 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 |
---|---|---|
Peter Fraenkel Consultants Ltd. | 8580 Darnley Road, Suite 201, Montreal, QC H4T 1M4 | 1977-10-04 |
100898 Canada Inc. | 8580 Darnley Road, Suite 201, Montreal, QC H4T 1M4 | 1980-09-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abidance Properties Inc. | 201-8580 Ch. Darnley, Mont-royal, QC H4T 1M4 | 2020-01-15 |
The Dany and Elyse Battat Family Foundation | 8440 Chemin Darnley, Mont-royal, QC H4T 1M4 | 2019-07-31 |
9986006 Canada Inc. | 8460, Chemin Darnley, Bureau 102, Mont-royal, QC H4T 1M4 | 2016-11-16 |
Umbra Security Solutions Inc. | 100-8660 Ch. Darnley, Mont Royal, QC H4T 1M4 | 2016-11-01 |
Wino Importation Inc. | 8460, Chemin Darnley, Bureau 102, Mont-royal, QC H4T 1M4 | 2014-05-13 |
Dologna Properties Inc. | 8440 Darnley Road, Town of Mount Royal, QC H4T 1M4 | 2012-07-20 |
Distribution Miona Inc. | 8660 Chemin Darnley, Appt. 104, Montréal, QC H4T 1M4 | 2011-06-29 |
7670320 Canada Inc. | 201-8580 Darnley Road, Town of Mount Royal, QC H4T 1M4 | 2010-10-08 |
6920845 Canada Inc. | 101 - 8460 Darnley Road, Montreal, QC H4T 1M4 | 2008-02-11 |
6594654 Canada Inc. | 8660, Darnley, Suite 200, MontrÉal, QC H4T 1M4 | 2006-07-06 |
Find all corporations in postal code H4T 1M4 |
Name | Address |
---|---|
PETER FRAENKEL | 6 BARONSCOURT ROAD, HAMPSTEAD QC H3X 1H1, Canada |
JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
Name | Director Name | Director Address |
---|---|---|
MAISON 630 INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
Tidal Health Solutions Ltd. | Jonathan Wener | 601-1250 Greene Avenue, Westmount QC H3Z 2A3, Canada |
CITOYENS ET CITOYENNES ENSEMBLE CITIZENS TOGETHER | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3Z 3G5, Canada |
4187369 CANADA INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
CANDEREL TOWER IV INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
VDN PRIVATE CABLE INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
SILANIS INTERNATIONAL CANADA INC. | JONATHAN WENER | 4 CHEMIN THURLOW, HAMPSTEAD QC H3X 3G5, Canada |
CANDERTEX REALTY INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3Y 3B8, Canada |
4316819 CANADA INC. | JONATHAN WENER | 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada |
eStruxture Holdings Inc. | Jonathan Wener | 1250 Greene Avenue, # 601, Westmount QC H3Z 2A3, Canada |
City | MONTREAL |
Post Code | H4T 1M4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Viger L.p. Management Inc. | 333, Rue Sherbrooke Est, Tour 2, Suite 119, Montreal, QC H2X 4E3 | 2006-03-15 |
Entrepot Place Viger Limitee | 1100 St. Antoine Street East, Montreal 132, QC H2L 2P9 | 1932-05-09 |
Les Terrasses Viger Inc. | 491 Viger Ouest, Montreal, QC H2Z 1G6 | 1985-05-23 |
Les Placements Yves Duquesne Ltee. | 481 Rue Viger Ouest, Suite 300, Montreal, QC H2Z 1G6 | 1982-03-17 |
Collection B Par Viger Inc. | 1000 Rue Sherbrooke Ouest, Bureau 2700, Montreal, QC H3A 3G4 | 2010-06-08 |
Corporation D'acquisition Du 275 Viger Est | 1250 Rene Levesque Blvd W, Montreal, QC H3B 4W2 | 1994-05-27 |
Les Placements Andre Viger Inc. | 3026 Des Chenes, Suite 100, Sherbrooke, QC J1E 1Y9 | 1978-10-02 |
Tour Viger Holding Inc. | 800 De La Gauchetière, Suite 240, Montreal, QC H5A 1K6 | 2011-11-18 |
H.l. Gerant De Souscription Ltee. | 40 Viger Street, Kirkland, QC H9J 2E5 | 1981-09-22 |
Imprimerie Wah Yan Compagnie Ltee | 205 Viger Street West, Montreal, QC H3Z 1G2 | 1980-12-09 |
Please provide details on LES PLACEMENTS RUE VIGER 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 |