LES INVESTISSEMENTS G.F. NEWCASTLE LTEE

Address:
1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5

LES INVESTISSEMENTS G.F. NEWCASTLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1381474. The registration start date is November 1, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1381474
Business Number 873935233
Corporation Name LES INVESTISSEMENTS G.F. NEWCASTLE LTEE
G.F. NEWCASTLE INVESTMENTS LTD.
Registered Office Address 1010 Ste Catherine Street West
Suite 501
Montreal
QC H3B 1G5
Incorporation Date 1982-11-01
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. FOX 24 LOWERBELGRAVE ST., LONDON SW1, United Kingdom
H. B. GORDON 5507 ELGIN AVENUE, COTE ST. LUC QC H4V 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-31 1982-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-01 current 1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5
Name 1982-11-01 current LES INVESTISSEMENTS G.F. NEWCASTLE LTEE
Name 1982-11-01 current G.F. NEWCASTLE INVESTMENTS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-01 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1982-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 STE CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Climis Exports Inc. 1010 Ste Catherine Street West, Suite 316, Montreal, QC 1978-02-13
La Corporation De Developpement Yet Sing Ltee 1010 Ste Catherine Street West, Suite 902, Montreal, QC H3B 3R7 1981-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Factoring and Commercial Financing Conference of Canada Inc. 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5 1974-07-17
Les Investissments F.f. Duffield Ltee 1010 Ste Catherine St. West, Suite 501, Montreal, QC H3B 1G5 1982-11-01
131675 Canada Inc. 1010 Ste-catherine West, Suite 501, Montreal, QC H3B 1G5 1984-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
G. FOX 24 LOWERBELGRAVE ST., LONDON SW1, United Kingdom
H. B. GORDON 5507 ELGIN AVENUE, COTE ST. LUC QC H4V 2G7, Canada

Entities with the same directors

Name Director Name Director Address
142239 CANADA INC. G. FOX 4 BURGESS POINT ROAD, RIDDLE'S BAY WARWICK , Bermuda
COMMERCIAL CREDIT CORPORATION LIMITED H. B. GORDON 1201 SABINA AVE., BALTIMORE , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G5

Similar businesses

Corporation Name Office Address Incorporation
Les Papiers CouchÉs Newcastle Inc. Curtis Rd, P O Box 5040, Newcastle, NB E1V 3N3 1988-03-29
Newcastle Fellowship Baptist Church 200 King Avenue East, Newcastle, ON L1B 1H5 2012-05-07
Newcastle and District Chamber of Commerce 20 King Avenue W, Newcastle, ON L1B 1H7 2015-01-07
Newcastle Hearing Solutions Limited 97 King Ave. E. Unit 3, Newcastle, ON L1B 1H3 2014-07-22
Lighthouse Initiatives Newcastle 15 Stillwell Lane, Newcastle, ON L1B 1R4 2009-09-17
Newcastle Board of Trade P.o. Box 28, Newcastle, NB E1V 3M2 1894-04-11
Jeevacorp Investments Inc. 94 Noden Crescent, Newcastle, ON L1B 0L2 2018-08-21
Skillconnex Inc. 27 Newcastle Ave., Kanata, ON K2K 3B4 2002-10-16
Bsktel Inc. 33 Newcastle Ave, Kanata, ON K2K 3B4 2013-07-15
Jl Basements Incorporated 82 Erskine Dr, Newcastle, ON L1B 0C8 2019-01-02

Improve Information

Please provide details on LES INVESTISSEMENTS G.F. NEWCASTLE 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