LES IMMEUBLES 1175 MACKAY INC.

Address:
1175 Mackay Street, Montreal, QC H3G 2H5

LES IMMEUBLES 1175 MACKAY INC. is a business entity registered at Corporations Canada, with entity identifier is 1716361. The registration start date is June 4, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1716361
Business Number 883757346
Corporation Name LES IMMEUBLES 1175 MACKAY INC.
1175 MACKAY PROPERTIES INC.
Registered Office Address 1175 Mackay Street
Montreal
QC H3G 2H5
Incorporation Date 1984-06-04
Dissolution Date 1996-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
G. VRETOS 5201 LANGEVIN, CHOMEDY, LAVAL QC H7W 2E4, Canada
C. KYRACOSSIAN 700 DE GASPE APT 701, NUN'S ISLAND QC H3E 1H2, Canada
P. PAPADOPOULOS 2050 BEDFORD STREET, ST BRUNO QC J3V 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-03 1984-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-04 current 1175 Mackay Street, Montreal, QC H3G 2H5
Name 1984-06-04 current LES IMMEUBLES 1175 MACKAY INC.
Name 1984-06-04 current 1175 MACKAY PROPERTIES INC.
Status 1996-08-15 current Dissolved / Dissoute
Status 1986-09-06 1996-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-06-04 1986-09-06 Active / Actif

Activities

Date Activity Details
1996-08-15 Dissolution
1984-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1175 MACKAY STREET
City MONTREAL
Province QC
Postal Code H3G 2H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
123870 Canada Inc. 1175 Mackay Street, Montreal, QC H3G 2H5 1983-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
3432343 Canada Inc. 1221 Mackay Street, Montreal, QC H3G 2H5 1997-11-04
Traiteur-restaurant Des 3 Specialites Inc. 1225 Rue Mckay, Apt 12, Montreal, QC H3G 2H5 1988-08-03
Maison Cajun Inc. 1219 Rue Mackay, Montreal, QC H3G 2H5 1985-09-18
Restaurant Elysee Mandarin Inc. 1221 Mackay, Montreal, QC H3G 2H5 1983-03-24
La Gestion Perelandra Ltee 1191 Mackay Street, Montreal, QC H3G 2H5 1980-06-10
Restaurant Chez Desjardins Inc. 1175 Mackay, Montreal, QC H3G 2H5 1980-02-06
Mouvement Pour Les Sans-abri Feuille D'erable 1193 Mackay Street, Apt 203, Montreal, QC H3G 2H5 1988-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
G. VRETOS 5201 LANGEVIN, CHOMEDY, LAVAL QC H7W 2E4, Canada
C. KYRACOSSIAN 700 DE GASPE APT 701, NUN'S ISLAND QC H3E 1H2, Canada
P. PAPADOPOULOS 2050 BEDFORD STREET, ST BRUNO QC J3V 4A8, Canada

Entities with the same directors

Name Director Name Director Address
C.P.K. CONSTRUCTION LTD. - C. KYRACOSSIAN 1420 TOWERS, APT 706, MONTREAL QC , Canada
123870 CANADA INC. C. KYRACOSSIAN 700 DE GASPE, SUITE 701, NUN'S ISLAND, VERDUN QC H3E 1H2, Canada
123870 CANADA INC. G. VRETOS 5201 LANGEVIN, CHOMEDEY, LAVAL QC H7W 2E4, Canada
3241629 CANADA INC. P. PAPADOPOULOS 4218 A BOUL ST-JEAN, DOLLARD DES ORMEAUX QC H9G 1X5, Canada
SOPARGE DEVELOPMENT INC. P. PAPADOPOULOS 80 RUE BERLIOZ #1504, VERDUN QC H3E 1N9, Canada
LES FILMS DU NEIGHBOUR INC. P. PAPADOPOULOS 1046 RUE VERCHERES, ST-BRUNO QC , Canada
ARTIE'S APPETIZERS LTD. P. PAPADOPOULOS 13254 BRISTOL, PIERREFONDS QC H9A 1L3, Canada
AVRA CHEMICALS INC. P. PAPADOPOULOS 5261 RUE JEANNE-MANCE, MONTREAL QC H2V 4K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2H5

Similar businesses

Corporation Name Office Address Incorporation
Restaurant Chez Desjardins Inc. 1175 Mackay, Montreal, QC H3G 2H5 1980-02-06
123870 Canada Inc. 1175 Mackay Street, Montreal, QC H3G 2H5 1983-05-26
Mackay Projects Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1973-10-23
Mackay Agence De Publicite Inc. 8006 Avon Road, Montreal West, QC H4B 1W8 1978-07-21
Mackay Fire and Safety Equipment Inc. 4514 St-joseph, St-vincent De Paul, QC H7C 1H1 1980-04-14
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Mackay Innovtions Inc. 336 Mackay Street, Ottawa, ON K1M 2C1 2007-09-11
Courtiers D'assurance Neil Mackay Inc. 4795 St-catherine Street West, Suite 201, Montreal, QC H3Z 1S8 1978-05-05
Investissements Donald G. Mackay Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1985-07-18
Les Gestions Peter Mackay Inc. 42 Chemin Watterson, Baie D'urfe, QC H9X 3C6 1978-07-06

Improve Information

Please provide details on LES IMMEUBLES 1175 MACKAY 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