IMMEUBLES FLAMONT INC.

Address:
1310 Greene Avenue, Suite 800, Westmount, QC H3Z 2B2

IMMEUBLES FLAMONT INC. is a business entity registered at Corporations Canada, with entity identifier is 1392875. The registration start date is November 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1392875
Business Number 101817971
Corporation Name IMMEUBLES FLAMONT INC.
FLAMONT REALTIES INC.
Registered Office Address 1310 Greene Avenue
Suite 800
Westmount
QC H3Z 2B2
Incorporation Date 1982-11-19
Dissolution Date 2008-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN FLOM 90 BERLIOZ, CONDO NO. 505, NUN'S ISLAND QC H3E 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-18 1982-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-01 current 1310 Greene Avenue, Suite 800, Westmount, QC H3Z 2B2
Address 2006-08-21 2008-08-01 3575 St-laurent Blvd, Suite 201, Montreal, QC H2X 2T7
Address 1983-12-16 2006-08-21 3575 St-laurent Blvd, Suite 801, Montreal, QC H2X 2T7
Name 1983-12-16 current IMMEUBLES FLAMONT INC.
Name 1983-12-16 current FLAMONT REALTIES INC.
Name 1982-11-19 1983-12-16 118676 CANADA INC.
Status 2008-11-21 current Dissolved / Dissoute
Status 1989-05-11 2008-11-21 Active / Actif
Status 1988-03-05 1989-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-11-21 Dissolution Section: 210
1982-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310 Greene Avenue
City Westmount
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Les Entreprises Carter-fraser Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
ALLAN FLOM 90 BERLIOZ, CONDO NO. 505, NUN'S ISLAND QC H3E 1N1, Canada

Entities with the same directors

Name Director Name Director Address
FLOMCORP INC. ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada
ROYWEST INVESTMENTS LTD. ALLAN FLOM 90 BERLIOZ, CONDO 505, VERDUN QC H3E 1N1, Canada
MAJOR ST. LAURENT REALTIES INC. ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada
FLOMCORP INC. ALLAN FLOM 90 BERLIOZ ST, CONDO 505, NUN'S ISLAND QC H3E 1N1, Canada
166070 CANADA INC. ALLAN FLOM 90 BERLIOZ STREET, CONDO #505, NUN'S ISLAND (VERDUN) QC H3E 1N1, Canada
103702 (CANADA) INC. ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
Hfd Realties Inc. 3863 Autoroute Des Laurentides, Laval, QC H7L 3H7 2002-12-06
G.p.e. Realties Inc. 3195, Nolet Street, Brossard, QC J4Y 1Z7 2003-03-19
Les Immeubles Pulse Realties Inc. 171 Brookfield, Mont-royal, QC H3P 2A3 1980-07-25
Les Immeubles J. O. B. Inc. 150, Oneida Drive, Pointe-claire, QC H9R 1A8 1986-03-21

Improve Information

Please provide details on IMMEUBLES FLAMONT 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