LES PROPRIETES NALCAN LTEE

Address:
2000 Mcgill-college Ave., #1701, Montreal, QC H3A 3H3

LES PROPRIETES NALCAN LTEE is a business entity registered at Corporations Canada, with entity identifier is 1393375. The registration start date is November 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1393375
Business Number 103825097
Corporation Name LES PROPRIETES NALCAN LTEE
NALCAN PROPERTIES LTD.
Registered Office Address 2000 Mcgill-college Ave.
#1701
Montreal
QC H3A 3H3
Incorporation Date 1982-11-22
Dissolution Date 2001-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
DANIEL DOREY 2035 GREY AVE., NOTRE-DAME-DE-GRACE QC H4A 3N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-21 1982-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-22 current 2000 Mcgill-college Ave., #1701, Montreal, QC H3A 3H3
Address 1982-11-22 1999-10-22 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5
Name 1982-11-22 current LES PROPRIETES NALCAN LTEE
Name 1982-11-22 current NALCAN PROPERTIES LTD.
Status 2001-12-21 current Dissolved / Dissoute
Status 1982-11-22 2001-12-21 Active / Actif

Activities

Date Activity Details
2001-12-21 Dissolution Section: 210
1982-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 MCGILL-COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3587002 Canada Inc. 2000 Mcgill-college Ave., # 1701, Montreal, QC H3A 2W5 1999-04-12
Edifice 1407 Rue De La Montagne Inc. 2000 Mcgill-college Ave., #1701, Montreal, QC H3A 3H3 1985-08-14
Societe De Portefeuille Dorsity Inc. 2000 Mcgill-college Ave., #1701, Montreal, QC H3A 3H3 1987-06-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada
DANIEL DOREY 2035 GREY AVE., NOTRE-DAME-DE-GRACE QC H4A 3N3, Canada

Entities with the same directors

Name Director Name Director Address
3IQ Corp. Daniel Dorey 2035 Avenue Grey, Montréal QC H4A 3N3, Canada
C. RUBIN HOLDINGS INC. DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
Onecap Financial Corporation DANIEL DOREY 463 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada
3005330 CANADA INC. DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
3546560 CANADA INC. DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
146628 CANADA INC. DANIEL DOREY 2035 GREY AVE., NOTRE-DAME-DE-GRACE QC H4A 3N3, Canada
MAPFOX HOLDINGS LIMITED DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
OPQA PROPERTIES INC. DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
8432155 CANADA INC. Daniel Dorey 2025, Grey Ave., Montréal QC H4A 3N3, Canada
OneCap Financial International Inc. DANIEL DOREY 2035 GREY, MONTREAL QC H4A 3N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Proprietes Montreal New York Vermont (proprietes Mnv) Inc. 529 Lansdowne Ave., Westmount, QC H3Y 2V4 1992-08-04
Firstinternational Properties Ltd. 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 1977-04-27
Proprietes D'outre-mer Triade Ltee 6575 Somerled Avenue, Suite 205, Montreal, QC H4V 1T1 1969-02-11
Gestion De Proprietes Banque Royale Ltee. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Proprietes Laborie Ltee 2101 Lapiniere Boulevard, Brossard, QC J4W 1L7 1982-12-29
Les Proprietes Firsrural Ltee 4038 Chemin Renaud, Ivry Sur Le Lac, QC 1984-02-02
Les Proprietes Westpen Ltee 595 Burrard Street, P.o. Box 49314, Vancouver, BC V7X 1L3 1983-06-02
Cresus Properties Ltd. 510 Boul. St-laurent, Bur. 301, Montreal, QC H2Y 2Y9 1980-11-07
PropriÉtÉs Telcom LtÉe 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1998-03-12
Les Proprietes Molesworth Ltee 247 Hamilton, Rosemere, QC J7A 2G7 1981-05-11

Improve Information

Please provide details on LES PROPRIETES NALCAN 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