INVESTISSEMENTS NAISSANTS INC.

Address:
800 Square Victoria, Suite 2104, Montreal, QC H4Z 1H1

INVESTISSEMENTS NAISSANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1096028. The registration start date is February 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1096028
Business Number 884654377
Corporation Name INVESTISSEMENTS NAISSANTS INC.
Registered Office Address 800 Square Victoria
Suite 2104
Montreal
QC H4Z 1H1
Incorporation Date 1981-02-19
Dissolution Date 1988-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. CARON 4230 RUE WILSON, MONTREAL QC H4A 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-18 1981-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-19 current 800 Square Victoria, Suite 2104, Montreal, QC H4Z 1H1
Name 1981-02-19 current INVESTISSEMENTS NAISSANTS INC.
Status 1988-05-16 current Dissolved / Dissoute
Status 1981-02-19 1988-05-16 Active / Actif

Activities

Date Activity Details
1988-05-16 Dissolution
1981-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1985-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1985-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
2766621 Canada Inc. 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 1991-11-01
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3370593 Canada Inc. 800 Square Victoria, Bur. 4300 C.p. 303, Montreal, QC H4Z 1H1 1997-05-02
Produits Atro Limitee 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1973-08-13
Fontivry Construction Inc. 800 Square Victoria, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1980-06-27
Sainrapt & Brice Canada Inc. 800 Square Victoria, Bur. 2104, Montreal, QC H4Z 1H1 1978-12-22
Les Technologies Hyder Limitee 800 Victoria Square, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1972-10-10
Barrow Hepburn & Gale (canada) Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1959-12-04
Bertin Research and Development Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1968-09-27
Brocom Limited 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1970-06-29
Les Entreprises Perroquet Inc. 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1980-03-06
Sit-set Canada Ltd. 800 Victoria Square, Suite 2104 P.o Box 303, Montreal, QC H4Z 1H1 1975-10-20
Find all corporations in postal code H4Z1H1

Corporation Directors

Name Address
M. CARON 4230 RUE WILSON, MONTREAL QC H4A 2T9, Canada

Entities with the same directors

Name Director Name Director Address
LA FONDATION DE RECHERCHE PAUL DAVID M. CARON 6 RUE COURCELETTE, OUTREMONT QC , Canada
LES MEUBLES LUCOBEC INC. M. CARON 102 CASAUBON, LOUISEVILLE QC J5V 2M7, Canada
LES OPERATIONS FORESTIERES KIMO INC. M. CARON RUE DE L'OTJ, ST-BENJAMIN QC , Canada
FERME RONTHIER LTEE M. CARON 20 RUE DU RHONE, APT. 605, ST-LAMBERT QC J4S 1X4, Canada
LES ATELIERS DE METAL L'AMI TAINE INC. M. CARON 20 RUE NICOLET, APT. 4, HULL QC , Canada
MARCHE SHERBROOKE & LANGELIER INC. M. CARON 9252 DE SEGUR, ST-LEONARD QC H1R 2K2, Canada
PLACEMENTS MAURICE CARON INC. M. CARON 9252 RUE DE SEGUR, ST LEONARD QC H1R 2K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H1

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Oberoi Des RÊves Naissants 100-768 St-paul Street West, Montréal, QC H3C 1M4 2017-10-11
Investissements Fritz Inc. 19524 Kenyon - Conc. 1, Apple Hill, ON K0C 1B0
Les Investissements Emco Inc. 2491 Brickland Drive, Cumberland, ON K4C 1R8
Les Investissements Nakis Inc. 111-576, Sainte-catherine East, Montreal, QC H2L 2E1
La Corporation De Ocmmerce Et D'investissements Exelmans 5635 Avenue Woodbury, Montreal, QC H3T 1S6 1988-11-14
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Les Investissements Lalimodi Inc. 235 18e Rue, Quebec, QC 1979-12-24
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Investissements Bc5 Inc. 110 Rue Iberville, D.d.o., QC H9B 3A9 2015-11-02
Les Investissements 25-12-66 Inc. 8905 - 127 Rue, St-georges Est, QC G5Y 5B9 2002-04-02

Improve Information

Please provide details on INVESTISSEMENTS NAISSANTS 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