LES INVESTISSEMENTS STEVAL INC.

Address:
1 CarrÉ Westmount, Suite 2000, Westmount, QC H3Z 2P9

LES INVESTISSEMENTS STEVAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1453271. The registration start date is February 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1453271
Business Number 103230538
Corporation Name LES INVESTISSEMENTS STEVAL INC.
Registered Office Address 1 CarrÉ Westmount
Suite 2000
Westmount
QC H3Z 2P9
Incorporation Date 1983-02-24
Dissolution Date 2012-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES MATTE 1 CARRE WESTMOUNT, 2000, WESTMOUNT QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-23 1983-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-13 current 1 CarrÉ Westmount, Suite 2000, Westmount, QC H3Z 2P9
Address 2006-12-04 2006-12-13 1 Westmount Square, Bur. 1810, Westmount, QC H3Z 2P9
Address 1983-02-24 2006-12-04 1 Westmount Square, Bur. 1810, Westmount, QC H3Z 2P9
Name 2006-12-04 current LES INVESTISSEMENTS STEVAL INC.
Name 1983-12-12 2006-12-04 LES INVESTISSEMENTS STEVAL INC.
Name 1983-02-24 1983-12-12 121644 CANADA INC.
Status 2012-12-22 current Dissolved / Dissoute
Status 2012-07-25 2012-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-04 2012-07-25 Active / Actif
Status 2005-04-15 2006-12-04 Dissolved / Dissoute
Status 2004-11-03 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-12 2004-11-03 Active / Actif
Status 1991-06-02 1992-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-12-22 Dissolution Section: 212
2006-12-04 Revival / Reconstitution
2005-04-15 Dissolution Section: 212
1983-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2007-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2001-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 CARRÉ WESTMOUNT
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3217230 Canada Inc. 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-09
J I C - Javina Investment Corporation 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-19
3626067 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 1999-12-20
3626083 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 1999-12-20
147366 Canada Inc. 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1985-10-16
PÉloquin Kattan Inc. 1 Carre Westmount, Bur. 2000, Westmount, QC H3Z 2P9 1990-08-23
3815561 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 2000-09-26
4192061 Canada Inc. 1 Carré Westmount, Suite 300, Westmount, QC H3Z 2P9 2004-02-03
4427092 Canada Inc. 1 Carré Westmount, Suite 300, Westmount, QC H3Z 2P9 2007-09-27
Econo-malls G.p. #8 Corporation 1 Carre Westmount, Bureau 1900, Montreal, QC H3Z 2P9 2009-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JACQUES MATTE 1 CARRE WESTMOUNT, 2000, WESTMOUNT QC H3Z 2P9, Canada

Entities with the same directors

Name Director Name Director Address
124608 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
MATTE BOUCHARD AVOCATS INC. Jacques Matte 1, Square Westmount, Bureau 2000, Westmount QC H3Z 2P9, Canada
158207 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
NOUVEL HOTEL SEVAL INC. JACQUES MATTE 5 PLACE VILLE-MARIE BUR 1203, MONTREAL QC , Canada
TRANSPORT LONCHEL INC. JACQUES MATTE 5 PLACE VILLE MARIE, BUREAU 1203, MONTREAL QC H3B 2G2, Canada
APCOR ALUMINIUM LTD. - JACQUES MATTE 5105 PAGE, AUTEUIL, LAVAL QC , Canada
153561 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada
150232 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE BUR 1203, MONTREAL QC H3B 2G2, Canada
3620310 CANADA INC. JACQUES MATTE 1 CARRE WESTMOUNT, SUITE 2000, MONTREAL QC H3Z 2P9, Canada
163647 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Investissements Fritz Inc. 19524 Kenyon - Conc. 1, Apple Hill, ON K0C 1B0
Les Investissements Nakis Inc. 111-576, Sainte-catherine East, Montreal, QC H2L 2E1
Les Investissements Emco Inc. 2491 Brickland Drive, Cumberland, ON K4C 1R8
La Corporation De Ocmmerce Et D'investissements Exelmans 5635 Avenue Woodbury, Montreal, QC H3T 1S6 1988-11-14
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Les Investissements 25-12-66 Inc. 8905 - 127 Rue, St-georges Est, QC G5Y 5B9 2002-04-02
Investissements Bc5 Inc. 110 Rue Iberville, D.d.o., QC H9B 3A9 2015-11-02
Les Investissements Lalimodi Inc. 235 18e Rue, Quebec, QC 1979-12-24
Les Investissements Belchaber Inc. 580 3e Rue Est, La Sarre, QC J9Z 2K2
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14

Improve Information

Please provide details on LES INVESTISSEMENTS STEVAL 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