LES IMMEUBLES CLARIDGE LTEE

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

LES IMMEUBLES CLARIDGE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1860534. The registration start date is March 1, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1860534
Business Number 868628587
Corporation Name LES IMMEUBLES CLARIDGE LTEE
CLARIDGE PROPERTIES LTD.
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1985-03-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMUEL MINZBERG 620 SYDENHAM, WESTMOUNT QC H3Y 2Z4, Canada
PETER F. COUGHLIN 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada
RICHARD P. DOYLE 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada
ROBERT RABINOVITCH 1378 DOCTEUR PENFIELD, MONTREAL QC H3G 1B7, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada
ANDREW J. PARSON 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-28 1985-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-23 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1990-02-23 current LES IMMEUBLES CLARIDGE LTEE
Name 1990-02-23 current CLARIDGE PROPERTIES LTD.
Name 1985-03-01 1990-02-23 CLARIDGE PROPERTIES LTD.
Status 1999-10-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-03-01 1999-10-14 Active / Actif

Activities

Date Activity Details
1999-04-06 Amendment / Modification
1985-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-06-26
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
Investissements Charman Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2827573 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1992-06-09
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Les Productions Potterton Shostak Inc. 1170 Peel Street, Suite 410, Montreal, QC H3B 4P2 1993-05-03
2922797 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1993-05-19
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
SAMUEL MINZBERG 620 SYDENHAM, WESTMOUNT QC H3Y 2Z4, Canada
PETER F. COUGHLIN 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada
RICHARD P. DOYLE 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada
ROBERT RABINOVITCH 1378 DOCTEUR PENFIELD, MONTREAL QC H3G 1B7, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada
ANDREW J. PARSON 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada

Entities with the same directors

Name Director Name Director Address
REDBOURNE 1010 DLG MANAGEMENT INC. GESTION REDBOURNE 1010 DLG INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
REDBOURNE REALTY FUND GP INC. FONDS IMMOBILIER REDBOURNE GP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
630 RENÉ-LÉVESQUE ASSOCIATES G.P. INC. ASSOCIÉS 630 RENÉ-LÉVESQUE G.P. INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
REDBOURNE ERINDALE PROPERTIES III GP INC. IMMEUBLES REDBOURNE ERINDALE III GP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
RRF LONDON REALTIES MANAGEMENT INC. GESTION IMMOBILIÈRE RRF LONDON INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
POOH ILLINOIS INVESTORS, INC. LES INVESTISSEURS POOH ILLINOIS INC. NORMAN G. SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada
153185 CANADA INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
REDBOURNE GATEWAY PROPERTIES LP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
REDBOURNE GATEWAY PROPERTIES INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
630 RENÉ-LÉVESQUE MANAGEMENT INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

Similar businesses

Corporation Name Office Address Incorporation
Claridge Properties Ltd. 1170 Peel Street, Montreal, QC H3B 4P2
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, Montréal, QC H3B 4P2 2018-03-15
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Les Investissements Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-01
Les Fonds Claridge Ltee 400 4th Avenue Sw, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1985-07-25
La Fondation Claridge 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1986-05-30
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Les Investissements Claridge Srb Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 1996-07-22
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
Claridge Mch Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-02-09

Improve Information

Please provide details on LES IMMEUBLES CLARIDGE 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