LES GESTIONS BLANTYRE LTEE.

Address:
615 Dorchester West, Suite 820, Montreal, QC H3B 1P5

LES GESTIONS BLANTYRE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1902598. The registration start date is May 6, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1902598
Business Number 873338552
Corporation Name LES GESTIONS BLANTYRE LTEE.
BLANTYRE HOLDINGS LTD.
Registered Office Address 615 Dorchester West
Suite 820
Montreal
QC H3B 1P5
Incorporation Date 1985-05-06
Dissolution Date 1997-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-05 1985-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-06 current 615 Dorchester West, Suite 820, Montreal, QC H3B 1P5
Name 1985-05-31 current LES GESTIONS BLANTYRE LTEE.
Name 1985-05-31 current BLANTYRE HOLDINGS LTD.
Name 1985-05-06 1985-05-31 142033 CANADA INC.
Status 1997-08-11 current Dissolved / Dissoute
Status 1992-09-01 1997-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-06 1992-09-01 Active / Actif

Activities

Date Activity Details
1997-08-11 Dissolution
1985-05-06 Incorporation / Constitution en société

Office Location

Address 615 DORCHESTER WEST
City MONTREAL
Province QC
Postal Code H3B 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fourrures Olex Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-09-14
Les Gestions P.C.p. Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-12-11
Les Immeubles Promocom Ltee 615 Dorchester West, Suite 820, Montreal, QC H3B 1P5 1977-03-17
Publicaire Enterprises Ltd. 615 Dorchester West, Suite 820, Montreal, QC 1978-05-29
La Corporation De Gestion Talc Ltee 615 Dorchester West, Suite 820, Montreal, QC 1978-04-28
Consultants Innerzone Ltee 615 Dorchester West, Suite 820, Montreal, QC 1978-11-10
L'energie Econo Sun Corp. 615 Dorchester West, Suite 630, Montreal, QC J3B 1P7 1985-05-28
Gestion Ste-famille Inc. 615 Dorchester West, Suite 400, Montreal, QC H3B 1P5 1979-05-09
92433 Canada Inc. 615 Dorchester West, Suite 400, Montreal, QC H3B 1P5 1980-10-27
108629 Canada Inc. 615 Dorchester West, Suite 330, Montreal, QC H3B 1P5 1981-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gyro-city Grill Inc. 615 Rene-levesque Ouest, 920, Montreal, QC H3B 1P5 1998-09-11
3319997 Canada Inc. 615 Boul Rene Levesque Blvd O, Bur 300, Montreal, QC H3B 1P5 1996-11-28
San He Canada Inc. 615 Rene Levesque W, Suite 400, Montreal, QC H3B 1P5 1993-08-12
Irving Eklove Realty Corporation 615 Rene-levesque Blvd. W., Suite 970, Montreal, QC H3B 1P5 1993-04-23
Cie De Cuirs Jays Richard Inc. 615 Rene Levesque West, Suite 400, Montreal, QC H3B 1P5 1992-01-10
2739925 Canada Inc. 615 Rene-levesque Boul West, Suite 400, Montreal, QC H3B 1P5 1991-08-05
Industries Plastique Rifa Inc. 615 Rene Levesque Boul. W, Suite 400, Montreal, QC H3B 1P5 1990-11-05
173777 Canada Inc. 615 Rene-levesque Blvd, Suite 820, Montreal, QC H3B 1P5 1990-05-23
Zia Decor Inc. 615 West Rene Levesque, Bur. 1100, Montreal, QC H3B 1P5 1990-05-15
171483 Canada Inc. 615 Blvd Rene-levesque West, Suite 820, Montreal, QC H3B 1P5 1989-12-19
Find all corporations in postal code H3B1P5

Corporation Directors

Name Address
ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
4249704 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
JAVA-U GROUP INC. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
EDEM DELTA DEVELOPMENT LTD. ALLAN CYTRYNBAUM 22 ELLERDALE, HAMPSTEAD QC , Canada
INNERZONE CORPORATE SERVICES INC. ALLAN CYTRYNBAUM 123 FINCHLEY RD, HAMPSTEAD QC H3X 3A1, Canada
ASHLONE MANAGEMENT LTD. ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada
INNERZONE CONSULTANTS LTD. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
171486 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
171485 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
142123 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
W C L INVESTMENTS LTD. ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P5

Similar businesses

Corporation Name Office Address Incorporation
Sawubona Inc. 123 Blantyre Avenue, Toronto, ON M1N 2R6 2017-02-22
Le Sun Capital Inc. 118 Blantyre Avenue, Toronto, ON M1N 2R5 2019-08-15
Gw Shipping Inc. 265 Blantyre Avenue, Scarborough, ON M1N 2S2 2010-01-12
12181991 Canada Inc. 313 Blantyre Ave., Scarborough, ON M1N 2S6 2020-07-08
Le Sun Catering Qqw Inc. 118 Blantyre Avenue, Toronto, ON M1N 2R5 2019-10-16
Fm Welding and Safety Ltd. 117 Blantyre Avenue, Scarborough, ON M1N 2R6 2009-12-01
Prakash International Inc. 92 Blantyre Avenue, Toronto, ON M1N 2R5 2015-06-04
Kenton Dawn Productions Inc. 1 Blantyre Ave, Toronto, ON M1N 2R3 1996-03-12
Knm Trusted Health Solutions Inc. 177 Blantyre Ave, Toronto, ON M1N 2R6 2019-08-01
4047397 Canada Inc. 168 Blantyre Avenue, Scarborough, ON M1N 2R5 2002-04-15

Improve Information

Please provide details on LES GESTIONS BLANTYRE 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