IMMEUBLE LA BRUNANTE INC.

Address:
5-2005 Lambert-closse, Montréal, QC H3H 1Z7

IMMEUBLE LA BRUNANTE INC. is a business entity registered at Corporations Canada, with entity identifier is 1223208. The registration start date is September 17, 1981. The current status is Active.

Corporation Overview

Corporation ID 1223208
Business Number 102458452
Corporation Name IMMEUBLE LA BRUNANTE INC.
Registered Office Address 5-2005 Lambert-closse
Montréal
QC H3H 1Z7
Incorporation Date 1981-09-17
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
ALDO DIBIASIO 2005 LAMBERT, APPT 2, MONTREAL QC H3H 1Z7, Canada
ALDO DIBIASIO 2005 LAMBERT CLOSSE, APP. 2, MONTREAL QC H3H 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-16 1981-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-20 current 5-2005 Lambert-closse, Montréal, QC H3H 1Z7
Address 2006-06-05 2019-10-20 833 Beauchemin, Repentigny, QC J6A 7W3
Address 2004-12-31 2006-06-05 1155 Boul. RenÉ-lÉvesque Ouest, Bur. 3100, Montreal, QC H3B 3S6
Address 1981-09-17 2004-12-31 1155 Rene Levesque Ouest, Bur. 3100, Montreal, QC H3B 3S6
Name 1981-11-26 current IMMEUBLE LA BRUNANTE INC.
Name 1981-09-17 1981-11-26 110306 CANADA INC.
Status 2016-02-27 current Active / Actif
Status 2016-02-24 2016-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-21 2016-02-24 Active / Actif
Status 2014-02-21 2014-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-22 2014-02-21 Active / Actif
Status 1997-01-01 1997-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5-2005 Lambert-Closse
City Montréal
Province QC
Postal Code H3H 1Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11755650 Canada Ltd. 2055 Rue Lambert-closse, Unit 5, Montréal, QC H3H 1Z7 2019-11-24
6205267 Canada Inc. 2045 Lambert Closse, Apt. 6a, Montreal, QC H3H 1Z7 2004-03-09
Crms Incorporated 2005 Lambert Closse # 2, Montreal, QC H3H 1Z7 2003-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
ALDO DIBIASIO 2005 LAMBERT, APPT 2, MONTREAL QC H3H 1Z7, Canada
ALDO DIBIASIO 2005 LAMBERT CLOSSE, APP. 2, MONTREAL QC H3H 1Z7, Canada

Entities with the same directors

Name Director Name Director Address
RESTAURANT LA TOUR DES SOUS-MARINS INC. ALDO DIBIASIO 2005 LAMBERT CLOSSE, APT. 2, MONTREAL QC H3H 1Z7, Canada
89131 CANADA INC. ALDO DIBIASIO 12171 DESAULNIERS, MONTREAL NORD QC H1G 5K1, Canada
88235 CANADA INC. ALDO DIBIASIO 12171 DESAULNIERS, MONTREAL QC H1G 5K1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3H 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Immeuble 20 De Maisonneuve Ouest Inc. 100 Alexis-nihon Boulevard, Suite 102, Montreal, QC H4M 2N6
Carmocom Inc. 42 Rue De La Brunante, Outremont, QC H3T 1R4 1987-12-21
Maison Dao Inc. 25, Chemin De La Brunante, Lac-beauport, QC G3B 2C5 2018-12-20
4168232 Canada Inc. 104 Rue De La Brunante, Gatineau, QC J8V 2N3 2003-05-27
Rppm Strategies Inc. 124 De La Brunante, Gatineau, QC J8V 2N3 2003-03-28
7903685 Canada Inc. 100 Brunante, Gatineau, QC J8V 2N3 2011-06-27
3890384 Canada Inc. 108 De La Brunante, Gatineau, QC J8V 2N3 2001-04-25
8506833 Canada Inc. 12 Rue De La Brunante, Gatineau, QC J8V 2N2 2013-04-28
Digitexte Communications Inc. 8 Rue De La Brunante, Gatineau, QC J8V 2N2 2000-04-11
3383644 Canada Inc. 25, Avenue De La Brunante, Outremont, QC H3T 1R5 1997-06-16

Improve Information

Please provide details on IMMEUBLE LA BRUNANTE 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