Immobilier F.L.M. Inc.

Address:
3414 Stanley Street, Suite 401, Montréal, QC H3A 1R8

Immobilier F.L.M. Inc. is a business entity registered at Corporations Canada, with entity identifier is 11089803. The registration start date is November 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 11089803
Business Number 726387087
Corporation Name Immobilier F.L.M. Inc.
F.L.M. Real Estate Inc.
Registered Office Address 3414 Stanley Street
Suite 401
Montréal
QC H3A 1R8
Incorporation Date 2018-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Philippe-André Marcoux 1222, rue Saint-Hubert, Montréal QC H2L 3Y7, Canada
François Fauteux 426, rue Greenwood, Beaconsfield QC H9W 4Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-03 current 3414 Stanley Street, Suite 401, Montréal, QC H3A 1R8
Address 2018-11-09 2019-05-03 1222 Rue Saint-hubert, Montréal, QC H2L 3Y7
Name 2018-11-09 current Immobilier F.L.M. Inc.
Name 2018-11-09 current F.L.M. Real Estate Inc.
Status 2018-11-09 current Active / Actif

Activities

Date Activity Details
2018-11-09 Incorporation / Constitution en société

Office Location

Address 3414 Stanley Street
City Montréal
Province QC
Postal Code H3A 1R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Phoenix Partners Management Inc. 3414 Stanley Street, Suite 401, Montréal, QC H3A 1R8 2017-02-21
Phoenix Partners Services Inc. 3414 Stanley Street, Suite 401, Montréal, QC H2Y 4B3 2017-02-21
11089706 Canada Inc. 3414 Stanley Street, Suite 410, Montréal, QC H2Y 4B3 2018-11-09
Capital F.l.m. Inc. 3414 Stanley Street, Suite 401, Montréal, QC H3A 1R8 2018-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
7005849 Canada Inc. 3418 Rue Stanley #r1, Montréal, QC H3A 1R8 2008-07-04
6444547 Canada Inc. G-3454 Stanley Street, Montreal, QC H3A 1R8 2005-09-07
Kott Family Foundation 3448 Stanley, , Montreal, QC H3A 1R8 2001-04-19
Klezkanada Jack Reitman Hillel House, 3460, Rue Stanley, Montréal, QC H3A 1R8 2000-09-11
Ready Mix Records Inc. 3434 Stanley St., Montreal, QC H3A 1R8 1999-05-19
Services De Gestion Tsw Inc. 3448 Stanley Street, Montreal, QC H3A 1R8 1991-05-21
Societe D'investissements Promotel Limitee 3422 Rue Stanley, Montréal, QC H3A 1R8 1983-05-19
Vandover Inc. 3418 Stanley, Suite 100, Montreal, QC H3A 1R8 1979-11-28
Genigest Inc. 3418 Stanley, #100, Montreal, QC H3A 1R8 1985-12-05
Jormian International Advisors Inc. 3448 Stanley Street, Montreal, QC H3A 1R8 1999-05-14
Find all corporations in postal code H3A 1R8

Corporation Directors

Name Address
David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Philippe-André Marcoux 1222, rue Saint-Hubert, Montréal QC H2L 3Y7, Canada
François Fauteux 426, rue Greenwood, Beaconsfield QC H9W 4Z8, Canada

Entities with the same directors

Name Director Name Director Address
Beltico Enterprises Ltd. David Le Houx 635 Monette Avenue, Dorval QC H9S 2H5, Canada
Beltico Enterprises Ltd. David Le Houx 635 Monette Avenue, Dorval QC H9S 2H5, Canada
Phoenix Partners Management Inc. David Le Houx 635 Monette Av., Dorval QC H9S 2H5, Canada
Phoenix Partners Services Inc. David Le Houx 635 Monette Av., Dorval QC H9S 2H5, Canada
ALCOR MATÉRIAUX DE TOITURE INC. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Gestion Alcor matériaux de toiture inc. David Le Houx 635 avenue Monette, Dorval QC H9S 2H5, Canada
10643394 CANADA INC. David Le Houx 635 avenue Monette, Dorval QC H9S 2H5, Canada
11089706 Canada Inc. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Capital F.L.M. Inc. · F.L.M. Capital Inc. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Beltico Enterprises Ltd. François Fauteux 426 Greenwood Street, Beaconsfield QC H9W 4Z8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 1R8

Similar businesses

Corporation Name Office Address Incorporation
CommanditÉ Fonds D'investissement Immobilier Fiera Immobilier II Inc. 1500-1981, Av. Mcgill College, Montréal, QC H3A 0H5 2016-11-21
Immobilier L5 Inc. 225 Av. Des Terrasses, Laval, QC H7H 1E5 2017-02-08
Immobilier Graalpina Real Estate Inc. 430 Rue Papineau, La Prairie, QC J5R 5H9 2016-01-26
Jwd Immobilier Inc. 3-3910 Rue Sabrevois, Montréal, QC H1H 2X6 2020-09-16
Gn Immobilier Inc. 603 Ave. Inverness, Mont-royal, QC H3R 1C4 2013-09-11
Mi Immobilier Inc. 3250, Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2004-02-26
Real Estate Group 85 Inc. 530 Elizabeth, Beaconsfield, QC H9W 6C4 2008-03-17
Ama Real Estate Inc. 672 Boul., Industriel, Saint-eustache, QC J7R 5V3 2018-04-04
Groupe Immobilier P.C.j. Real Estate Ltd. 1901, De Champlain UnitÉ 4, Montreal, QC H2L 2S9 2002-05-29
Conseils Immobilier Ry Inc. 346 Redfern Avenue, Westmount, QC H3Z 2G5 2010-09-30

Improve Information

Please provide details on Immobilier F.L.M. 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