LIDAPER MORTGAGE INVESTMENTS INC.

Address:
1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4

LIDAPER MORTGAGE INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1405756. The registration start date is December 14, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1405756
Corporation Name LIDAPER MORTGAGE INVESTMENTS INC.
LES INVESTISSEMENTS D'HYPOTHEC LIDAPER INC.
Registered Office Address 1 Place Du Commerce
Suite 170
Nun's Island
QC H3E 1A4
Incorporation Date 1982-12-14
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
D. REID 1432 39TH STREET S.W., CALGARY AB T3C 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-13 1982-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-14 current 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4
Name 1982-12-14 current LIDAPER MORTGAGE INVESTMENTS INC.
Name 1982-12-14 current LES INVESTISSEMENTS D'HYPOTHEC LIDAPER INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-04-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-14 1985-04-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-14 Incorporation / Constitution en société

Office Location

Address 1 PLACE DU COMMERCE
City NUN'S ISLAND
Province QC
Postal Code H3E 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Residences Berlioz Inc. 1 Place Du Commerce, Bur. 350, Ile Des Soeurs, QC H3E 1A2 1979-10-24
Corn Products Company of Canada, Ltd. 1 Place Du Commerce, Nuns' Island, NS H3A 1A2 1957-12-20
Le Complexe Immobilier Greenfield Inc. 1 Place Du Commerce, Bureau 102, Brossard, QC J4N 2Z7 1991-07-15
2736578 Canada Inc. 1 Place Du Commerce, Bur. 102, Brossard, QC J4W 2Z7 1991-07-24
162759 Canada Inc. 1 Place Du Commerce, Bureau 315, Ile Des Soeurs, QC H3E 1A2 1988-07-15
Dion De Gagne & Associes Inc. 1 Place Du Commerce, Suite 405, Montreal, QC H3E 1A2 1991-07-04
Chartier, Tremblay Marketing Inc. 1 Place Du Commerce, Bur. 310, Ile Des Soeurs, Verdun, QC H3E 1A2 1991-10-03
2867281 Canada Inc. 1 Place Du Commerce, Suite 110, Ile Des Soeurs, QC H3E 1A2 1992-11-09
3260879 Canada Inc. 1 Place Du Commerce, Suite 360, Ile Des Soeurs, QC H3E 1A4 1996-05-17
Uniterre Technologies De L'environnement Inc. 1 Place Du Commerce, Bureau 570, Ile Des Soeurs, QC H3E 1A2 1996-07-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.u.i.d E V. International Inc. 1 Place Du Commerce, Suite 435, Verdun, QC H3E 1A4 1996-09-19
Co. De. Ci -corporation 1 Place Du Commerce, Suite 370, Ile Des Soeurs, QC H3E 1A4 1997-02-04
3455823 Canada Inc. 1 Place Du Commerce, Bureau 370, Montreal, QC H3E 1A4 1998-01-22
Montreal Antimicrobial Therapy Research Centre (montreal Atrc) Inc. 1 Place Du Commerce, 370, Ile Des Soeurs, Verdun, QC H3E 1A4 1998-07-29
118519 Canada Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-11-12
118561 Canada Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-11-12
Les Administrateurs O'berge Du Village Magog (phase II) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase V) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase Iv) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase IIi) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Find all corporations in postal code H3E1A4

Corporation Directors

Name Address
D. REID 1432 39TH STREET S.W., CALGARY AB T3C 1V4, Canada

Competitor

Search similar business entities

City NUN'S ISLAND
Post Code H3E1A4
Category investment
Category + City investment + NUN'S ISLAND

Similar businesses

Corporation Name Office Address Incorporation
La Corporation D'hypothec De Champlain 5045 Lasalle Boulevard, Suite 9, Verdun, QC H4G 2B9 1977-08-15
Sylcorp Mortgage Investments Inc. 1224 Stanley Street, Suite 211, Montréal, QC H3B 2S7 2006-02-27
Hudson Mortgage Investments Inc. 20 Harrison Garden Blvd, Toronto, ON M2N 7K9 2018-03-07
Afsi Mortgage Investments Inc. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2016-05-24
Centum Royal Mortgage Investments Inc. 33, City Center Drive, Ste.#555, Mississauga, ON L5B 2N5 2010-04-29
Citadel Mortgage Investments Inc. Ph17-9471 Yonge St, Richmond Hill, ON L4C 0Z5 2017-08-11
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Morguard Mortgage Investments Limited 700 9th Avenue S.w., Suite 2200, Calgary, AB T2P 3V4
1st Mortgage Investments Corporation of Canada Limited 500 Queens Quay West, Ph 1001 W, Toronto, ON M5V 3K8 2003-09-11
1st Mortgage Investments Corporation of Ontario Ltd. 500 Queens Quay West, Suite 1001w, Toronto, ON M5V 3K8 2003-09-15

Improve Information

Please provide details on LIDAPER MORTGAGE INVESTMENTS 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