Immeubles 4221 Ste. Catherine Inc.

Address:
4200 Dorchester Blvd. West, Suite 220, Westmount, QC H3Z 1V4

Immeubles 4221 Ste. Catherine Inc. is a business entity registered at Corporations Canada, with entity identifier is 12229277. The registration start date is July 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12229277
Business Number 721119675
Corporation Name Immeubles 4221 Ste. Catherine Inc.
Registered Office Address 4200 Dorchester Blvd. West, Suite 220
Westmount
QC H3Z 1V4
Incorporation Date 2020-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Mitelman 4321 boul. De Maisonneuve W., Westmount QC H3Z 1L2, Canada
Daniel Byrne 3495 avenue de Vendome, Montreal QC H4A 3M6, Canada
Greg Mitelman 1 Wood Avenue, Apt. 805, Westmount QC H3Z 3C5, Canada
Rick Lafelice 3 Linden Terrace, Ottawa ON K1S 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-28 current 4200 Dorchester Blvd. West, Suite 220, Westmount, QC H3Z 1V4
Name 2020-07-28 current Immeubles 4221 Ste. Catherine Inc.
Status 2020-07-28 current Active / Actif

Activities

Date Activity Details
2020-07-28 Incorporation / Constitution en société

Office Location

Address 4200 Dorchester Blvd. West, Suite 220
City Westmount
Province QC
Postal Code H3Z 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Ripon Inc. 4200 Dorchester Blvd. West, Suite 220, Westmount, QC H3Z 1V4 2020-10-01
12398001 Canada Inc. 4200 Dorchester Blvd. West, Suite 220, Westmount, QC H3Z 1V4 2020-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
4267 Sainte-catherine Investments Limited 4200 Dorchester West Blvd., Suite 220, Westmount, QC H3Z 1V4 2016-11-08
Sandra Mcgill M.d. Inc. 4200 Dorchester Blvd. O, Suite 200, Westmount, QC H3Z 1V4 2008-07-31
G. Mitelman Holdings Inc. 4200 Dorchester Blvd. West, Suite 220, Montreal, QC H3Z 1V4 1997-10-16
4273168 Canada Inc. 4200 Dorchester West, Suite 100, Montreal, QC H3Z 1V4
J. Mitelman Holdings Inc. 4200 Dorchester Blvd. West, Suite 220, Montreal, QC H3Z 1V4 2006-10-23
7751125 Canada Inc. 4200 Dorchester West, Suite 100, Montreal, QC H3Z 1V4 2011-01-13
Pmcorp Investments Inc. 4200 Dorchester West, Suite 100, Montreal, QC H3Z 1V4 2004-11-26
8961212 Canada Inc. 4200 Dorchester West, Suite 300, Montreal, QC H3Z 1V4

Corporation Directors

Name Address
Jeffrey Mitelman 4321 boul. De Maisonneuve W., Westmount QC H3Z 1L2, Canada
Daniel Byrne 3495 avenue de Vendome, Montreal QC H4A 3M6, Canada
Greg Mitelman 1 Wood Avenue, Apt. 805, Westmount QC H3Z 3C5, Canada
Rick Lafelice 3 Linden Terrace, Ottawa ON K1S 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
All City Unified Communications Inc. Daniel Byrne 3 Rathnelly Avenue, Toronto ON M4V 2M2, Canada
7865317 Canada Inc. Greg Mitelman 1 Wood Avenue, Suite 805, Montreal QC H3Y 2S4, Canada
CORPORATION CARDEX INC. GREG MITELMAN 660 BERTRAND STREET, ST. LAURENT, MONTREAL QC H4M 1V8, Canada
MITELMAN & LANDAU HOLDINGS INC. GREG MITELMAN 660 BERTRAND STREET, SAINTE-LAURENT QC H4M 1V8, Canada
3425924 Canada Inc. GREG MITELMAN 660 BERTRAND, ST-LAURENT QC H4M 1V8, Canada
4440927 CANADA INC. GREG MITELMAN 1 WOOD AVENUE, SUITE 805, WESTMOUNT QC H3Z 3C5, Canada
4267 SAINTE-CATHERINE STREET WEST INVESTMENTS LIMITED Greg Mitelman 4200 Dorchester Blvd. West, Suite 220, Westmount QC H3Z 1V4, Canada
ZEROZONE FASHION INC. GREG MITELMAN 660 BERTRAND, ST-LAURENT QC H4M 1V8, Canada
7259310 CANADA INC. GREG MITELMAN 1 WOOD AVENUE, APT. 805, WESTMOUNT QC H3Z 3C5, Canada
7858051 Canada Inc. GREG MITELMAN 1 Wood Avenue, Suite 805, Westmount QC H3Y 2S4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1V4

Similar businesses

Corporation Name Office Address Incorporation
168272 Canada Inc. 4221 Ste-catherine West, Westmount, QC H3Z 1P6 1989-06-07
C.c.c.l. Canadian Consumer Company Limited 4221 St. Catherine Street West, Suite 220, Montreal, QC 1976-05-05
Les Immeubles De La Montagne, Ste-catherine Inc. 1307 St Catherine St. West, Montreal, QC 1985-04-23
La Manufacture De Tapis Condor Ltee 4221 Ste. Catherine St. W., Westmount, QC H3Z 1P6 1970-01-07
Les Services De Gestion Kensington Ltee 4221 St-catherine St. West, Suite 220, Montreal, QC H3Z 2Y9 1973-10-01
Les Immeubles Deserres Inc. 254 Rue Sainte-catherine Est, Montreal, QC H2X 1L4 1999-08-24
Les Immeubles Sokal Inc. 2327 Rue Ste-catherine, Montreal, QC H3T 1A8 1987-10-01
Le Courtier En Immeubles Cmi Inc. 1306 Est, Rue Ste-catherine, Montreal, QC H2L 2H5 1977-07-27
Les Immeubles Archambault Inc. 500 Rue Ste-catherine Est, 5e Etage, Montreal, QC H2L 2C6 1987-08-13
Les Immeubles C.m. Durocher Inc. 1105 Rue Centrale, Ste-catherine, QC J0L 1E0 1984-08-13

Improve Information

Please provide details on Immeubles 4221 Ste. Catherine 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