LA CIE DES PLACEMENTS NATIONWIDE LTEE

Address:
2015 Peel St, 12th Floor, Montreal, QC H3A 1T8

LA CIE DES PLACEMENTS NATIONWIDE LTEE is a business entity registered at Corporations Canada, with entity identifier is 131164. The registration start date is April 11, 1969. The current status is Active.

Corporation Overview

Corporation ID 131164
Business Number 119679470
Corporation Name LA CIE DES PLACEMENTS NATIONWIDE LTEE
NATIONWIDE CAPITAL LTD. -
Registered Office Address 2015 Peel St
12th Floor
Montreal
QC H3A 1T8
Incorporation Date 1969-04-11
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
RONALD MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
SALIM MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-05 1979-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-04-11 1979-11-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1979-11-06 current 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8
Name 1979-11-06 current LA CIE DES PLACEMENTS NATIONWIDE LTEE
Name 1979-11-06 current NATIONWIDE CAPITAL LTD. -
Name 1972-11-14 1979-11-06 NATIONWIDE CAPITAL LTD.
Name 1969-04-11 1972-11-14 NATIONWIDE INVESTMENT CO. LTD.
Status 1993-07-22 current Active / Actif
Status 1993-03-01 1993-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1979-11-06 Continuance (Act) / Prorogation (Loi)
1969-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Multiple Growth Fund Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
Multiple Fund Management Co. Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
Les Services D'assurance Aproplan Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1971-04-26
Les Immobiliers Curzon Ltee 2015 Peel St, Suite 1200, Montreal, QC H3A 1T8 1974-03-19
Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1969-11-06
K.t.c. Drill Limited 2015 Peel St, Montreal 110, QC 1973-06-21
Les Entreprises Revroy LtÉe. 2015 Peel St, Twelfth Fl, Montreal, QC H3A 1T8 1972-11-14
Cando Film Productions Ltd. 2015 Peel St, Montreal 110, QC 1971-02-11
The Hungry Hermit Limited 2015 Peel St, Suite 600, Montreal 110, QC 1970-04-01
Image Footwear Ltd. 2015 Peel St, Montreal, QC 1970-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fencan Inc. 2015 Peel St., Suite 300, Montreal, QC H3A 1T8 1991-04-12
163685 Canada Inc. 2015 Peel Street, Suite 800, Montreal, QC H3A 1T8 1988-09-14
156842 Canada Inc. 2015 Peel Stret, Suite 1200, Montreal, QC H3A 1T8 1987-08-11
135657 Canada Inc. 2915 Peel Street, Suite 700, Montreal, QC H3A 1T8 1984-09-19
Enfants Actifs Inc. 257 Fisherville, Suite 300, Toronto, ON H3A 1T8 1983-09-15
Gestion Fiscale Safar Inc. 2015 Rue Peel, Bureau 700, Montreal, QC H3A 1T8 1979-12-20
Mercier, Ouimet, Masse Inc. 2015 Rue Peel, Suite 650, Montreal, QC H3A 1T8 1977-12-16
Chargro Limitee/limited 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1978-02-01
2795655 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1992-02-14
2822261 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1992-05-21
Find all corporations in postal code H3A1T8

Corporation Directors

Name Address
RONALD MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
SALIM MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada

Entities with the same directors

Name Director Name Director Address
YALE PROPERTIES LIMITED RONALD MASHAAL 2015 PEEL ST, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
4198701 CANADA INC. RONALD MASHAAL 40 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada
SPANTER DEVELOPMENTS INC. RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3A 2R2, Canada
1260 MILL STREET PROPERTIES INC. Ronald Mashaal 40 Surrey Gardens, Westmount QC H3Y 1N6, Canada
saldor investments ltd. RONALD MASHAAL 1730 ST CLARE ROAD, MOUNT ROYAL QC H3R 2P3, Canada
Y.P.L. REAL ESTATE INVESTMENTS INC. RONALD MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
RODLAC INVESTMENTS INC. RONALD MASHAAL 3577 ATWATER NO 307, MONTREAL QC H3H 2R2, Canada
8199442 CANADA INC. Ronald Mashaal 40 Surrey Gardens, Westmount QC H3Y 1N6, Canada
I.Y. PROPERTY INVESTMENTS CO. LTD. - RONALD MASHAAL 3577 ATWATER AVENUE, SUITE 307, MONTREAL QC H3H 2R2, Canada
55 LINDSAY PROPERTIES INC. - RONALD MASHAAL 3577 ATWATER AVE., APT 307, MONTREAL QC H3H 2P3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T8

Similar businesses

Corporation Name Office Address Incorporation
Les Imprimeurs Associes Nationwide Inc. 47 Labelle Street, Laval Des Rapides, QC H7N 2R8 1983-08-30
Nationwide Home Comfort Inc. 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1
Nationwide Car Rentals Inc. 7 Islington Dr, Brampton, ON L6P 3A6 2020-06-05
Nationwide Restorations Ltd. 4051 11 St. Se, Calgary, AB T2G 3H1 2016-06-17
Nationwide Best Buildings (2007) Inc. Sw 5-17-25 W2 Ext 67, Moose Jaw, SK S6H 7N6 2007-03-27
P-i-e Nationwide, Ltd. 145 King St. West, Toronto, ON M5H 3K4
Nationwide Media Group Inc. #380 14032 23 Ave, Edmonton, AB T6R 3L6 2012-09-06
Nationwide Telecom Inc. 6 Foursome Crest., Toronto, ON M2P 1W2 2003-10-22
Nationwide Equipments Inc. 86 Skylar Circle, Brampton, ON L6P 0Z4 2012-02-07
Nationwide Canadian Leasing, Ltd. Noaddressline, Nocity, ON 1960-04-19

Improve Information

Please provide details on LA CIE DES PLACEMENTS NATIONWIDE 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