LES INVESTISSEMENTS TOLKATH INC.

Address:
1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1

LES INVESTISSEMENTS TOLKATH INC. is a business entity registered at Corporations Canada, with entity identifier is 1985981. The registration start date is October 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1985981
Business Number 105306484
Corporation Name LES INVESTISSEMENTS TOLKATH INC.
TOLKATH INVESTMENTS INC.
Registered Office Address 1 Place Ville Marie
Suite 2500
Montreal
QC H3B 1R1
Incorporation Date 1985-10-28
Dissolution Date 2011-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACKIE STOUTE 8233 OGILVY, LASALLE QC H8P 3S4, Canada
DALE WAPPES 1-885 BEACH AVENUE, ATLANTIC BEACH FL 32233, United States
IRENE HORBOWY 106 CHARTWELL CRESCENT, BEACONSFIELD QC H9W 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-27 1985-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-26 current 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Address 1985-10-28 2010-07-26 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Name 1995-06-02 current LES INVESTISSEMENTS TOLKATH INC.
Name 1995-06-02 current TOLKATH INVESTMENTS INC.
Name 1986-10-30 1995-06-02 TOLKATH INVESTMENTS INC.
Name 1985-10-28 1986-10-30 147325 CANADA INC.
Status 2011-09-06 current Dissolved / Dissoute
Status 1985-10-28 2011-09-06 Active / Actif

Activities

Date Activity Details
2011-09-06 Dissolution Section: 210(3)
1985-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-01 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 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875182 Canada Inc. 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 2019-06-25
Ciena QuÉbec, Inc. Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 2014-11-12
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Services Norton Rose Fulbright Canada Inc. 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 2009-03-25
Tranzyme Pharma Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-03-25
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 1976-09-15
Mclarens International Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Covance (canada) Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-12-20
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
Find all corporations in postal code H3B 1R1

Corporation Directors

Name Address
JACKIE STOUTE 8233 OGILVY, LASALLE QC H8P 3S4, Canada
DALE WAPPES 1-885 BEACH AVENUE, ATLANTIC BEACH FL 32233, United States
IRENE HORBOWY 106 CHARTWELL CRESCENT, BEACONSFIELD QC H9W 1C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1R1

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
T.a.l.s. Investments Inc. 175 Ave. Regatta, Pointe Claire, QC H9S 3Z5 1981-01-09
Fhr Investments Inc. #3300, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 2001-07-30
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27

Improve Information

Please provide details on LES INVESTISSEMENTS TOLKATH 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