DÉVELOPPEMENT PALACE II INC.

Address:
4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3

DÉVELOPPEMENT PALACE II INC. is a business entity registered at Corporations Canada, with entity identifier is 1988417. The registration start date is October 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1988417
Business Number 125257287
Corporation Name DÉVELOPPEMENT PALACE II INC.
PALACE II DEVELOPMENT INC. -
Registered Office Address 4 Farnham
P.o. Box 523
Montreal
QC H5A 1C3
Incorporation Date 1985-10-28
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WOLFGANG STOLZENBERG 9 CHESTER STREET, LONDON , United Kingdom

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 1985-10-28 current 4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3
Name 1988-02-11 current DÉVELOPPEMENT PALACE II INC.
Name 1988-02-11 current PALACE II DEVELOPMENT INC. -
Name 1985-10-28 1988-02-11 DEVELOPPEMENTS YORK-HANNOVER (MONTREAL) LTEE
Name 1985-10-28 1988-02-11 YORK-HANNOVER DEVELOPMENTS (MONTREAL) LTD.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-02-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-01 1994-02-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1985-10-28 Incorporation / Constitution en société

Office Location

Address 4 FARNHAM
City MONTREAL
Province QC
Postal Code H5A 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sportsbiz Inc. 4 Farnham, P.o.box 523, Montreal, QC H5A 1C3 1981-06-15
Les Telesystemes Delpac Inc. 4 Farnham, Po Box 423, Montreal, QC H5A 1C3 1980-01-11
Gaston Beausejour & Associes Inc. 4 Farnham, C.p. 523, Montreal, QC H5A 1C3 1979-06-15
Les Consultants En Carrieres Professionnelles P.C.a. Limitee 4 Farnham, Mart F Pl. Bonaventure, Montreal, QC H5A 1C3 1980-11-04
Vita-sciences Distribution Inc. 4 Farnham, Cp 523, Montreal, QC H5A 1C3 1986-01-22
136118 Canada Inc. 4 Farnham, Montreal, QC H5H 1C3 1984-09-26
Comexel Ltd. 4 Farnham, Montreal, QC H5A 1C3 1988-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
171423 Canada Inc. 4 Rue Farnham, P.o. Box 523, Montreal, QC H5A 1C3 1988-04-15
Gestion Siehaf Inc. 900 La Gauchetiere West, Suite 1544, Montreal, QC H5A 1C3 1985-09-04
Cic Camtrade International Corporation 4 Farnham Place Bonaventure, Box 523, Montreal, QC H5A 1C3 1984-11-05
Intereco Distribution Inc. 11 Rue Champlain, Mart C Pl Bonaventr, Montreal, QC H5A 1C3 1984-10-02
Agences Lag Marketing Inc. 62 Champlain C, C.p. 526, Montreal, QC H5A 1C3 1983-11-29
Coir Import Inc. 4 Farnham, Pl. Bonaventure, Montreal, QC H5A 1C3 1983-08-10
Computer Crime Investigations (cci), Inc. 4 Farham, Montreal, QC H5A 1C3 1983-07-29
Societe D'ingenierie International Cosa Inc. 4 Farnham, Place Bonaventure, Montreal, QC H5A 1C3 1982-10-04
Guilbert Para-medical Services (spmg) Inc. 54 Eiffel Mart East, C.p. 529, Montreal, QC H5A 1C3 1982-08-09
Chosek International Insulation Corp. 23 Edison, Montreal, QC H5A 1C3 1981-10-08
Find all corporations in postal code H5A1C3

Corporation Directors

Name Address
WOLFGANG STOLZENBERG 9 CHESTER STREET, LONDON , United Kingdom

Entities with the same directors

Name Director Name Director Address
CASTOR INVESTMENTS LIMITED WOLFGANG STOLZENBERG 9 CHESTER STREET, LONDON , United Kingdom
147406 CANADA INC. WOLFGANG STOLZENBERG 1801 MCGILL COLLEGE AVENUE, MONTREAL QC H3A 1W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1C3

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
Palace Resorts (cancun) Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1998-07-24
Les Immeubles Atlantic Palace Ltee 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-01
Palace Eco Village Inc. 824 Palace Rd, 1, Napanee, ON K7R 3K9 2018-12-10
Cezar's Palace Roller Skating Arena Ltd. 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 1976-09-23
Jb Palace Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2004-09-27
Cezar's Palace Roller Arena (rosemere) Ltd. 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1981-04-29
Fondation Du Horse Palace De Griffintown 5800 Boulevard Louis-h. La Fontaine, Montréal, QC H1M 1S7 2009-06-08
Permco Development Corporation 319 Rue Palace, Ottawa, ON K1L 7V5 1981-06-17
Massicotte Bros. Development Corp. 319 Palace, Ottawa, ON K1L 7V5 1980-01-28

Improve Information

Please provide details on DÉVELOPPEMENT PALACE II 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