LES CONSEILLERS EN VALEURS PLANIGES INC.

Address:
1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8

LES CONSEILLERS EN VALEURS PLANIGES INC. is a business entity registered at Corporations Canada, with entity identifier is 1371835. The registration start date is October 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1371835
Business Number 103090163
Corporation Name LES CONSEILLERS EN VALEURS PLANIGES INC.
Registered Office Address 1080 Cote Du Beaver Hall
Montreal
QC H2Z 1S8
Incorporation Date 1982-10-08
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS PATRY 5586 PLACE DU JUMONVILLE, MONTREAL QC H1M 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-07 1982-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-08 current 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8
Name 1987-06-03 current LES CONSEILLERS EN VALEURS PLANIGES INC.
Name 1984-01-10 1984-01-10 DANEAULT, PATRY, RENAUD & ASSOCIES INC.
Name 1984-01-10 1984-01-10 DANEAULT, PATRY, RENAUD ; ASSOCIES INC.
Name 1982-10-08 1987-06-03 LE GROUPE PLANIGES D.P.R. INC.
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-08 2007-10-10 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
1982-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 COTE DU BEAVER HALL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Cognicase Inc. 1080 Cote Du Beaver Hall, Bue 2000, Montreal, QC H2Z 1S8 1991-10-03
3281981 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1996-07-26
Idexmed Inc. 1080 Cote Du Beaver Hall, Bur 1525, Montreal, QC H2Z 1S8 1996-10-02
C.r.a.c Corporate Research and Analysis Centre Ltd. 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8
Le Groupe Nuage Ltee 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8 1979-09-25
Toptours Ltd. 1080 Cote Du Beaver Hall, Suite 2-3, Montreal 128, QC H2Z 1S8 1972-05-09
Les Entreprises Jean Bourdeau Inc. 1080 Cote Du Beaver Hall, 19e Etage, Montreal, QC H2Z 1S8 1978-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
DENIS PATRY 5586 PLACE DU JUMONVILLE, MONTREAL QC H1M 3L6, Canada

Entities with the same directors

Name Director Name Director Address
3522482 Canada Inc. DENIS PATRY 784, RUE McEACHRAN, OUTREMONT QC H2V 3C7, Canada
Corporation de gestion et de recherche Zenith DENIS PATRY 8696 AV PAPINEAU, MONTREAL QC H2M 2N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Conseillers En Valeurs Pabinco Inc. 5156 Jean Talon Est, St-leonard, QC H1S 1K7 1987-07-29
Les Conseillers En Valeurs Razorbill Inc. 420-4141, Rue Sherbrooke Ouest, Montréal, QC H3Z 1B8 2012-09-20
Visavis Investment Counsel Inc. 1255 Boul. Robert Bourassa, Suite 1016, Montreal, QC H3B 3W6 1999-05-27
Wutherich & Company Investment Counsel Inc. 24 Avenue Brock Nord, Montréal-ouest, QC H4X 2E9 2000-05-11
Association of Professionnal Counselors In Values (a.p.c.v.) Jean-guy Leboeuf 5277 Ave Du Parc, Montreal, QC H2V 4G9 1983-02-09
Darier, Hentsch (canada) Investment Counsellors Inc. 3655 Rue Redpath, Montreal, QC H3G 2G9 1988-04-05
Carrefour Des Valeurs Inc. 190 Rue Plessis, Repentigny, QC J6A 7E6 1996-01-19
Valeurs C.s.d. Ltee 138 Rue Berkley, St-lambert, QC J4P 3E1 1932-05-06
Societe De Valeurs Actives S.v.a. Inc. 33, Rue Montebello, Blainville, QC J7B 1L3 1982-02-17
Grs Securities Inc. 30 - 255 Dufferin Avenue, London, ON N6A 4K1 2001-06-04

Improve Information

Please provide details on LES CONSEILLERS EN VALEURS PLANIGES 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