INVESTISSEMENTS INFIN INC.

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

INVESTISSEMENTS INFIN INC. is a business entity registered at Corporations Canada, with entity identifier is 1198092. The registration start date is August 31, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1198092
Business Number 102483989
Corporation Name INVESTISSEMENTS INFIN INC.
INFIN HOLDINGS INC.
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1981-08-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-30 1981-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-31 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1981-08-31 current INVESTISSEMENTS INFIN INC.
Name 1981-08-31 current INFIN HOLDINGS INC.
Status 2002-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-08-31 2002-01-01 Active / Actif

Activities

Date Activity Details
1981-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
ROBERT J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada

Entities with the same directors

Name Director Name Director Address
PARFUMERIE VERSAILLES LIMITEE ROBERT J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
PROCOM SYSTEMS & COMPUTATIONS LIMITED ROBERT J. COWLING 459 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
167527 CANADA INC. ROBERT J. COWLING 459 STRATHCONA AVE, WESTMOUNT QC H3Y 2Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings & Investissements Miller Ltee C.p. 160, Knowlton, QC J0E 1V0 1955-07-12
Avi-el Holdings Inc. 22, Northcote, Hampstead, QC H3X 1P8 2010-03-17
Les Investissements J.o.s.t. Inc. 5500 Macdonald, Apt.605, Cote St.luc, QC H3X 2W5 1980-03-12
Les Investissements Robmin Holdings Inc. 2135 De La Montagne, Montreal, QC H3G 1Z8 1987-06-16
9x9 Holdings Inc. 2921 Alphonse-de-lamartine, Laval, QC H7P 6B7 2018-01-11
Investissements Laroche-boisvert Holdings Inc. 568 Tourelle, Orleans, ON K4A 3H6 2004-10-28
Jv Silver Holdings Inc. 400 Rue Sauvé Ouest, Montréal, QC H3L 1Z8 2019-11-25
Investissements M.h.g. Ltee 36 Summit Circle, Westmount, QC H3Y 1B3 1975-11-26
A.p.a. Investments Holdings Inc. 3480 Boulevard Industriel, Laval, QC H7L 4R9 2016-07-08
Les Investissements Six Vingt-cinq Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1996-09-23

Improve Information

Please provide details on INVESTISSEMENTS INFIN 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