SAMRICH INVESTMENTS LTD.

Address:
694 Avenue Grosvenor, Westmount, QC H3Y 2T2

SAMRICH INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1304798. The registration start date is May 3, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1304798
Business Number 104706205
Corporation Name SAMRICH INVESTMENTS LTD.
Registered Office Address 694 Avenue Grosvenor
Westmount
QC H3Y 2T2
Incorporation Date 1982-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
LAURIE HAVES SAMUELSON 694 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada
RICHARD SAMUELSON 694 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-02 1982-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-19 current 694 Avenue Grosvenor, Westmount, QC H3Y 2T2
Address 2002-08-30 2008-12-19 150 - 6th Avenue S W, Suite 3400, Calgary, AB T2P 3Y7
Address 2002-08-30 2002-08-30 3400 - 150 Th Avenue S W, Suite 3400, Calgary, AB T2P 3Y7
Address 1999-06-01 2002-08-30 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 2H2
Address 1996-12-13 1999-06-01 401 9th Avenue S W, Suite 700 P O Box 2010, Calgary, AB T2P 2M2
Name 1982-05-03 current SAMRICH INVESTMENTS LTD.
Status 2010-02-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-06-18 2010-02-16 Active / Actif
Status 1996-03-28 1996-06-18 Dissolved / Dissoute
Status 1989-08-04 1996-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-12-19 Amendment / Modification RO Changed.
2007-04-10 Amendment / Modification
1996-06-18 Revival / Reconstitution
1982-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2005-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 694 AVENUE GROSVENOR
City WESTMOUNT
Province QC
Postal Code H3Y 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
191609 Canada Inc. 690 Avenue Grosvenor, Westmount, QC H3Y 2T2 1956-07-24
100725 Canada Inc. 690 Avenue Grosvenor, Westmount, QC H3Y 2T2 1980-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
LAURIE HAVES SAMUELSON 694 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada
RICHARD SAMUELSON 694 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada

Entities with the same directors

Name Director Name Director Address
HAVESAM CANADA LTD. LAURIE HAVES SAMUELSON 1 Wood Avenue, Appartement 705, WESTMOUNT QC H3Z 3C5, Canada
SAMUELSOHN LIMITED RICHARD SAMUELSON 694 GORSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada
SAMUELSON INVESTMENTS LTD. RICHARD SAMUELSON 694 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T2, Canada
TAILOR'S BENCH OF CANADA LIMITED RICHARD SAMUELSON 694 GROSVENOR, WESTMOUNT QC H3Y 2T2, Canada
3324541 CANADA INC. RICHARD SAMUELSON 694 GROSVENOR, WESTMOUNT QC H3Y 2T2, Canada
HAVESAM CANADA LTD. RICHARD SAMUELSON 1 Wood Avenue, Appartement 705, WESTMOUNT QC H3Z 3C5, Canada
HAVESAM INVESTMENTS LTD. RICHARD SAMUELSON 694 GROSVENOR, WESTMOUNT QC H3Y 2T2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2T2
Category investment
Category + City investment + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Fashion Togs Investments Ltd. 300-8250 Boulevard Décarie, Montréal, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23
Investments Bagmo Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1987-06-22
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Samfay Investments Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Imtoyco Investments Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Renmont Investments Inc. Suite 1440, 130 King Street West, Toronto, ON M5X 1E3

Improve Information

Please provide details on SAMRICH INVESTMENTS LTD. 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