SOCIETE D'INVESTISSEMENT CANAGEX PLACEMENTS LTEE

Address:
625 Boul. Dorchester O., Suite 600, Montreal, QC H3B 1R2

SOCIETE D'INVESTISSEMENT CANAGEX PLACEMENTS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1410881. The registration start date is December 17, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1410881
Corporation Name SOCIETE D'INVESTISSEMENT CANAGEX PLACEMENTS LTEE
Registered Office Address 625 Boul. Dorchester O.
Suite 600
Montreal
QC H3B 1R2
Incorporation Date 1982-12-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
GUY LIEBART 171, RUE BRIXTON, ST-LAMBERT QC J4P 3A1, Canada
J-P CHEVRIER 4700, RUE BONAVISTA, APP 108, MONTREAL QC H3C 2C5, Canada
JEAN-MARC PILON 8, RUE BALZAC, CANDIAC QC J5R 2A6, Canada
CLAUDE LEMIRE 795, RUE DE NORMANDIE, LONGUEUIL QC J4H 3R1, Canada
PIERRE CASTONGUAY 61, RUE CHANOINE GROULX, VAUDREUIL QC J7V 2T9, Canada
PAUL DORRIS 3535 RUE PAPINEAU, APP 2308, MONTREAL QC K2K 4J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-16 1982-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-17 current 625 Boul. Dorchester O., Suite 600, Montreal, QC H3B 1R2
Name 1982-12-17 current SOCIETE D'INVESTISSEMENT CANAGEX PLACEMENTS LTEE
Status 1984-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-12-17 1984-10-31 Active / Actif

Activities

Date Activity Details
1982-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 BOUL. DORCHESTER O.
City MONTREAL
Province QC
Postal Code H3B 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canagex Investments Ltd. 625 Boul. Dorchester O., Suite 600, Montreal, QC H3B 1R2 1970-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simba Tobacco Corporation 625, Rene-levesque Blvd.o., Suite 710, Montreal, QC H3B 1R2 1998-07-10
Buy-rent Corporation Inc. 625 Rene-levesque Blvd., Suite 1440, Montreal, QC H3B 1R2 1997-06-13
3351041 Canada Inc. 625 Rene Levesque Blvd W, Suite 700, Montreal, QC H3B 1R2 1997-03-03
Ressources Carnoustie Inc. 625 Rene Levesuq Blvd West, Suite 600, Montreal, QC H3B 1R2 1997-01-30
3287653 Canada Inc. 625 Boul Rene Levesque Ouest, Suite 600, Montreal, QC H3B 1R2 1996-08-19
Webspinners Inc. 625 Boul.rene-levesque, Bur.1110, Montreal, QC H3B 1R2 1995-05-25
2816768 Canada Inc. 625 Rene Levesque West, Suite 900, Montreal, QC H3B 1R2 1992-04-29
Les Investissements Greensboro (canada) Inc. 625 Rene-levesque West, Suite 1600, Montreal, QC H3B 1R2 1991-11-12
2745461 Canada Inc. 625 Rene Levesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1991-08-27
Windsor CogÉnÉration Inc. 625 Rene-levesque Ouest, Suite 600, Montreal, QC H3B 1R2 1991-07-09
Find all corporations in postal code H3B1R2

Corporation Directors

Name Address
GUY LIEBART 171, RUE BRIXTON, ST-LAMBERT QC J4P 3A1, Canada
J-P CHEVRIER 4700, RUE BONAVISTA, APP 108, MONTREAL QC H3C 2C5, Canada
JEAN-MARC PILON 8, RUE BALZAC, CANDIAC QC J5R 2A6, Canada
CLAUDE LEMIRE 795, RUE DE NORMANDIE, LONGUEUIL QC J4H 3R1, Canada
PIERRE CASTONGUAY 61, RUE CHANOINE GROULX, VAUDREUIL QC J7V 2T9, Canada
PAUL DORRIS 3535 RUE PAPINEAU, APP 2308, MONTREAL QC K2K 4J9, Canada

Entities with the same directors

Name Director Name Director Address
KEVO PROJECTS INTERNATIONAL INC. CLAUDE LEMIRE 237 CLARVE, WESTMOUNT QC , Canada
133705 CANADA INC. CLAUDE LEMIRE 9085 BOUL. RIVARD, BROSSARD QC J4X 1V5, Canada
CANAGEX PLACEMENTS LTEE CLAUDE LEMIRE 795 RUE DE NORMANDIE, LONGUEUIL QC J4H 3R1, Canada
PLACEMENTS CLAUDE LEMIRE INC. CLAUDE LEMIRE 1800 LEVESQUE, SUITE 309, LAVAL QC H7G 4T8, Canada
Q.M.E. MUTUAL FUND CORPORATION CLAUDE LEMIRE 237 CLARKE AVE, WESTMOUNT QC H3Z 2E5, Canada
LES INDUSTRIES DOMCO LTÉE CLAUDE LEMIRE 237 AVENUE CLARKE, WESTMOUNT QC H3Z 2E3, Canada
GESTION AUTEUIL INC. CLAUDE LEMIRE 1800 BOUL. LEVESQUE, LAVAL QC H7G 4T8, Canada
LES PETROLES ERINEL LTEE CLAUDE LEMIRE 795 BOUL DE NORMANDIE, LONGUEUIL QC , Canada
DUREL METAL INTERNATIONAL INC. CLAUDE LEMIRE 2755 ALMA, DUVERNAY, LAVAL QC , Canada
CANAGEX PLACEMENTS LTEE GUY LIEBART 180 RUE VICTORIA, LONGUEUIL QC J4H 2J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1R2

Similar businesses

Corporation Name Office Address Incorporation
Canagex Investments Ltd. 625 Boul. Dorchester O., Suite 600, Montreal, QC H3B 1R2 1970-06-01
Canagex Associates Inc. 800 Tour De La Bourse, Bur 4500 C P 121, Montreal, QC H4Z 1C3
Canagex Limited 500 Place D'armes, Suite 1660, Montreal, QC H2Y 2W2 1968-09-27
Societe D'investissement De St-real Ltee 740 3e Avenue, Grandes Piles, QC 1981-08-25
La Societe D'investissement Solumar Ltee 3328 Rue Nelligan, Ste-foy, QC G1X 2K6 1981-01-14
Societe D'investissement Chabris Ltee 110 Des Epinettes, Pointe-aux-trembles, QC H1B 3G5 1977-04-26
Societe D'investissement 2317 Ltee 1226 Boulevard Ste-anne, Beauport, QC 1982-10-06
Societe D'investissement Finer Ltee 5199, Rue Sherbrooke Est, Bur. 3436, Montreal, QC H1T 3X2 1980-02-13
Societe D'investissement Deschabel Ltee 1086 Faubert, Gatineau, QC J8P 1A1 1985-02-19
Societe D'investissement Progex Ltee 50 Place Cremazie, Suite 332, Montreal, QC 1979-10-29

Improve Information

Please provide details on SOCIETE D'INVESTISSEMENT CANAGEX PLACEMENTS 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