COMPAGNIE DE GESTION AHERN, LALONDE, NUSS, DRYMER LTEE

Address:
1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2

COMPAGNIE DE GESTION AHERN, LALONDE, NUSS, DRYMER LTEE is a business entity registered at Corporations Canada, with entity identifier is 1186264. The registration start date is August 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1186264
Business Number 884407164
Corporation Name COMPAGNIE DE GESTION AHERN, LALONDE, NUSS, DRYMER LTEE
AHERN, LALONDE, NUSS, DRYMER MANAGEMENT LTD.
Registered Office Address 1 Place Ville Marie
Suite 3333
Montreal
QC H3B 3N2
Incorporation Date 1981-08-11
Dissolution Date 1997-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FERNAND LALONDE 58 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
EARL H. DRYMER 32 RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
JOSEPH R. NUSS 626 CLARKE, WESTMOUNT QC H3Y 3E4, Canada
JOEL A. SILCOFF 3 SUMMERHILL TERRACE, MONTREAL QC H3H 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-10 1981-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-11 current 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2
Name 1994-03-25 current COMPAGNIE DE GESTION AHERN, LALONDE, NUSS, DRYMER LTEE
Name 1994-03-25 current AHERN, LALONDE, NUSS, DRYMER MANAGEMENT LTD.
Name 1981-08-11 1994-03-25 COMPAGNIE DE GESTION AHERN, NUSS & DRYMER LTEE
Name 1981-08-11 1994-03-25 AHERN, NUSS & DRYMER MANAGEMENT LTD.
Name 1981-08-11 1994-03-25 COMPAGNIE DE GESTION AHERN, NUSS ; DRYMER LTEE
Name 1981-08-11 1994-03-25 AHERN, NUSS ; DRYMER MANAGEMENT LTD.
Status 1997-12-18 current Dissolved / Dissoute
Status 1996-12-01 1997-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-11 1996-12-01 Active / Actif

Activities

Date Activity Details
1997-12-18 Dissolution
1981-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transcontinental Distribution Inc. 1 Place Ville, Bur.3315, Montreal, QC H3B 3N2
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Franbeau Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-09-12
2774241 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-11-27
Leopold Expert-conseil Immobilières Inc. 1 Place Ville Marie, 33rd Floor, Montreal, QC H3B 3N2 1991-12-06
2779455 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-12-16
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
3249859 Canada Inc. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1996-04-16
Les Hebdos G.t.c. Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1996-05-03
Les Messageries Thunder Bay Media Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 1996-06-18
Find all corporations in postal code H3B3N2

Corporation Directors

Name Address
FERNAND LALONDE 58 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
EARL H. DRYMER 32 RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
JOSEPH R. NUSS 626 CLARKE, WESTMOUNT QC H3Y 3E4, Canada
JOEL A. SILCOFF 3 SUMMERHILL TERRACE, MONTREAL QC H3H 1B8, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION FINANCIÈRE MONTAIGNE EARL H. DRYMER 32 DE RAMEZAY STREET, WESTMOUNT QC H3Y 3J9, Canada
98096 CANADA LTD. EARL H. DRYMER 32 RAMEZAY ROAD, WESTMOUNT QC , Canada
2746361 CANADA INC. EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
2967987 CANADA INC. EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
LES SERVICES D'ELECTRICITE MCQ HYDRO CANADA INC. EARL H. DRYMER 32 RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
DENTSU CADENCE ADVERTISING CANADA INC. EARL H. DRYMER 32 AVE DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
EX MERO MOTU HOLDINGS LIMITED EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
166967 CANADA INC. EARL H. DRYMER 457 ARGYLE, WESTMOUNT QC H3Y 3B3, Canada
NOVODAMUS HOLDINGS INC. EARL H. DRYMER 457 ARGYLE, WESTMOUNT QC H3Y 3B3, Canada
ALEXANDRE EBEID CONSULTANTS LTD. EARL H. DRYMER 32 RAMEZAY ROAD, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N2

Similar businesses

Corporation Name Office Address Incorporation
Denise Ahern Management Inc. C.p. 354, St-lambert, QC J4P 3P8 1982-12-21
Ahern Real Estate Corporation Inc. 2065 Rue Mansfield, MontrÉal, QC H3A 1Y7 1997-10-14
Marissa Nuss & Associes (conseillers En Coordination) Inc. 4, Place Chelsea, Montreal, QC H3G 2J9 1981-12-21
Lalonde, Lalonde & Associates Inc. 768 Westgate Rd, Suite 2, Oakville, ON L6L 5N2 1984-11-30
Gestion Claude Lalonde Inc. 1288 D'osaka, Laval, QC H7P 3T8 1998-12-18
Roger R. Lalonde Holdings Inc. Rr 1, Bainsville, ON K0C 1E0 1985-05-14
Lalonde & Tetreault Ltd. 3225 Henri Bourassa Ouest, Montreal St-laurent, QC 1972-02-21
P.p. Lalonde (2009) Ltée 1395 Rue Mazurette, Suite 102, Montreal, QC H4N 1G8 2008-12-02
Jeux De Armchair G. Lalonde Ltee 201 Cooper St, Apt 5, Ottawa, ON 1975-09-25
R.a. Beaudoin, Management System Ltd. 765 R.h. Lalonde, Gatineau, QC 1978-08-21

Improve Information

Please provide details on COMPAGNIE DE GESTION AHERN, LALONDE, NUSS, DRYMER 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches