IMMEUBLES TORON CANADA INC.

Address:
5796 Ferrier, Suite 204, Mont Royal, QC H4P 1M7

IMMEUBLES TORON CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1317610. The registration start date is May 28, 1982. The current status is Active.

Corporation Overview

Corporation ID 1317610
Business Number 102462454
Corporation Name IMMEUBLES TORON CANADA INC.
TORON REALTIES CANADA INC.
Registered Office Address 5796 Ferrier
Suite 204
Mont Royal
QC H4P 1M7
Incorporation Date 1982-05-28
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
RONALD ANICK 6710 WALLENBERG, COTE ST LUC QC H4W 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-27 1982-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-17 current 5796 Ferrier, Suite 204, Mont Royal, QC H4P 1M7
Address 2001-04-03 2006-11-17 5757 Decelles, Suite 414, Montreal, QC H3S 2C3
Address 1982-05-28 2001-04-03 6767 Cote Des Neiges Road, Suite 450, Montreal, QC H3S 2T6
Name 1982-05-28 current IMMEUBLES TORON CANADA INC.
Name 1982-05-28 current TORON REALTIES CANADA INC.
Status 2018-11-19 current Active / Actif
Status 2018-10-30 2018-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-27 2018-10-30 Active / Actif
Status 2011-10-20 2011-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-11 2011-10-20 Active / Actif
Status 1995-09-01 1995-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-04-19 Amendment / Modification
1982-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5796 FERRIER
City MONT ROYAL
Province QC
Postal Code H4P 1M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
146556 Canada Inc. 5796 Ferrier, Suite 204, Mont Royal, QC H4P 1M7 1985-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yul Telecom Inc. 5798 Ferrier Street, Mount Royal, QC H4P 1M7 2017-09-06
8727686 Canada Inc. 5740 Ferrier Street, Mont-royal, QC H4P 1M7 2014-04-30
Maclaren Industries Inc. 5760 Rue Ferrier, Montreal, QC H4P 1M7 2012-10-25
7604386 Canada Inc. 5700 Ferrier Street, Town of Mount Royal, QC H4P 1M7 2010-07-16
Bettertech Solutions Inc. 5620 Ferrier, Mont-royal, QC H4P 1M7 2008-04-24
Jolifilm Inc. A-5620 Rue Ferrier, MontrÉal, QC H4P 1M7 2006-10-17
4272188 Canada Inc. 5660 Ferrier Street, Mount Royal, QC H4P 1M7 2005-08-02
Communications MÉdia ÉvangÉlique 5796 Rue Ferrier, Suite 201, Mont-royal, QC H4P 1M7 2005-05-13
Cesium Telecom Incorporated 5798 Rue Ferrier, Montreal, QC H4P 1M7 2003-10-02
Mata-hari Textiles Inc. 5600 Ferrier, Town Mount Royal, QC H4P 1M7 2001-11-14
Find all corporations in postal code H4P 1M7

Corporation Directors

Name Address
RONALD ANICK 6710 WALLENBERG, COTE ST LUC QC H4W 3K8, Canada

Entities with the same directors

Name Director Name Director Address
146556 CANADA INC. RONALD ANICK 6710 WALLENBERG, COTE ST LUC QC H4W 3K8, Canada
EASTMOOR INVESTMENTS INC. RONALD ANICK 42 EASTMOOR CRESCENT, DOLLARD ORMEAUX QC , Canada
TORON REALTY SERVICES INC. RONALD ANICK 42 EASTMOOR CRES., DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P 1M7

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Toron Annick Inc. 6767 Cote Des Neiges Road, Suite 450, Montreal, QC H3S 2B6 1994-10-18
Dar Halal Meat Market Ltd. 969 Albion Road, Toron, ON M9V 1A6 2005-01-25
Human Capital Foresight Inc. 400-229 Yonge Street, Toron To, ON M5B 1N9 2020-06-22
Toron Financial Services Canada Inc. Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1988-03-09
Toron P/e Management Ltd. 590 King Street West, Suite 200, Toronto, ON M5V 1M3 2007-04-30
Toron Asset Management Inc. 445 King St West, 4th Floor, Toronto, ON M5V 1K4 1997-10-25
Toron Resources Inc. 1000 29th Floor, De La Gauchetiere St. West, Montreal, QC H3B 4W5 2011-09-15
Toron Capital Markets Inc. 445 King Street West, 4th Floor, Toronto, ON M5V 1K4
Toron Capital Markets Inc. 590 King Street West, Suite 200, Toronto, ON M5V 1M3
Toron Capital Markets Inc. 590, King Street West, Suite 200, Toronto, ON M5V 1M3

Improve Information

Please provide details on IMMEUBLES TORON CANADA 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