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 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 |
Director Name | Director Address |
---|---|
WOLFGANG STOLZENBERG | 9 CHESTER STREET, LONDON , United Kingdom |
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 |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1985-10-28 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
WOLFGANG STOLZENBERG | 9 CHESTER STREET, LONDON , United Kingdom |
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 |
City | MONTREAL |
Post Code | H5A1C3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |