PALOMINO RE V CORPORATION

Address:
2020 Boul. Robert-bourassa, 2040, Montréal, QC H3A 2A5

PALOMINO RE V CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10743305. The registration start date is April 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10743305
Business Number 758696686
Corporation Name PALOMINO RE V CORPORATION
CORPORATION PALOMINO RE V
Registered Office Address 2020 Boul. Robert-bourassa
2040
Montréal
QC H3A 2A5
Incorporation Date 2018-04-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gary L. Alexander 615 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
Avi M. Hasen 29 Granville Road, Hampstead QC H3X 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-20 current 2020 Boul. Robert-bourassa, 2040, Montréal, QC H3A 2A5
Name 2018-04-20 current PALOMINO RE V CORPORATION
Name 2018-04-20 current CORPORATION PALOMINO RE V
Status 2018-04-20 current Active / Actif

Activities

Date Activity Details
2018-04-20 Incorporation / Constitution en société

Office Location

Address 2020 boul. Robert-Bourassa
City Montréal
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
10036382 Canada Inc. 2020 Boul. Robert-bourassa, 2040, Montréal, QC H3A 2A5 2017-04-03
11070967 Canada Inc. 2020 Boul. Robert-bourassa, 1920, Montréal, QC H3A 2A5 2019-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Jingsh Canada Legal Group Inc. 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 2018-04-03
Beauty By Renata Inc. 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 2018-03-01
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2018-02-12
Dsd Trading Inc. 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 2018-02-05
Fondation Internationale Isabelle De Mévius 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 2017-10-10
10331724 Canada Inc. 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2017-07-21
9557890 Canada Inc. 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 2016-07-21
Axium Canada II (intl) Partner Inc. 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 2015-11-20
Sunflower Consulting Group Inc. 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 2015-07-15
Find all corporations in postal code H3A 2A5

Corporation Directors

Name Address
Gary L. Alexander 615 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
Avi M. Hasen 29 Granville Road, Hampstead QC H3X 3B4, Canada

Entities with the same directors

Name Director Name Director Address
LOFTY RIVERSIDE GP INC. COMMANDITÉ LOFTY RIVERSIDE INC. Avi M. Hasen 29 Rue Granville, Hampstead QC H3X 3B4, Canada
LOFTY RIVERSIDE GP INC. COMMANDITÉ LOFTY RIVERSIDE INC. Gary L. Alexander 615 Avenue Carleton, Westmount QC H3Y 2Y3, Canada
80864 CANADA LTD. GARY L. ALEXANDER 615 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
3649971 CANADA INC. GARY L. ALEXANDER 615 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
97922 CANADA INC. GARY L. ALEXANDER 615 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
7877030 CANADA INC. Gary L. Alexander 615 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
154055 CANADA INC. GARY L. ALEXANDER 615 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
164276 CANADA INC. Gary L. Alexander 615 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
EVELYN STEINBERG ALEXANDER FAMILY FOUNDATION GARY L. ALEXANDER 615 AV. CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
3324478 CANADA INC. GARY L. ALEXANDER 615 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 2A5

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Capital Palomino 3411 Drummond Street, Montreal, QC H3G 1X6 1980-04-24
Palomino Capital Partners Inc. 1720 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2008-11-11
Datacurrents Corporation 42 Palomino Dr, Richmond Hill, ON L4J 0P8 2011-10-25
Palomino Creative Corporation 350 Erbsville Rd, Unit 27, Waterloo, ON N2T 2P7 2018-10-05
Palomino Petroleum Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-08-18
Palomino Resource Corporation 800 - 15355 24th Ave, Suite 1121, White Rock, BC V4A 2H9 2010-02-18
Palomino Energy Corporation 800 - 15355 24th Avenue, Suite 1121, White Rock, BC V4A 2H9 2010-02-18
Hsi Accounting and Tax Inc. 104 Palomino Dr, Mississauga, ON L4Z 3H7 2015-01-25
Balloon 44, Inc. 103 Palomino Boulevard, Calgary, AB T3Z 1B9 2017-03-09
Iostory Inc. 58 Palomino Drive, Kanata, ON K2M 1M2 2012-02-20

Improve Information

Please provide details on PALOMINO RE V CORPORATION 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