COURTIERS INTERGLOBE F.D.M. INC.

Address:
5606 Castlewood Road, Cote St-luc, QC H4W 1T9

COURTIERS INTERGLOBE F.D.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 1995456. The registration start date is November 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1995456
Business Number 102505336
Corporation Name COURTIERS INTERGLOBE F.D.M. INC.
INTERGLOBE F.D.M. BROKERS INC.
Registered Office Address 5606 Castlewood Road
Cote St-luc
QC H4W 1T9
Incorporation Date 1985-11-14
Dissolution Date 2001-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ERIC GRALNICK 6575 KILDARE ROAD SUITE 403, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-13 1985-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-14 current 5606 Castlewood Road, Cote St-luc, QC H4W 1T9
Name 1985-11-14 current COURTIERS INTERGLOBE F.D.M. INC.
Name 1985-11-14 current INTERGLOBE F.D.M. BROKERS INC.
Status 2001-10-12 current Dissolved / Dissoute
Status 1985-11-14 2001-10-12 Active / Actif

Activities

Date Activity Details
2001-10-12 Dissolution Section: 210
1985-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1997-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1997-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5606 CASTLEWOOD ROAD
City COTE ST-LUC
Province QC
Postal Code H4W 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2920433 Canada Inc. 5584 Castlewood, Cote St-luc, QC H4W 1T9 1993-05-11
139615 Canada Inc. 5622 Castlewood Avenue, Cote St-luc, QC H4W 1T9 1985-02-19
Jansher Investments Inc. 5582 Castlewood, Cote St Luc, QC H4W 1T9 1978-07-19
Hares Sales 2000 Inc. 5584 Castlewood, Cote St-luc, QC H4W 1T9 1997-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
ERIC GRALNICK 6575 KILDARE ROAD SUITE 403, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
9714901 Canada Inc. Eric Gralnick 5606 Castlewood Ave., Cote St. Luc QC H4W 1T9, Canada
3551091 Canada Inc. ERIC GRALNICK 5606 CASTLEWOOD RD., COTE ST.LUC QC H4W 1T9, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1T9

Similar businesses

Corporation Name Office Address Incorporation
Interglobe Travels Ltd. 10800 Lajeunesse, Montreal, QC 1972-09-26
Interglobe Printing Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1986-04-16
Fournitures De Bureau Interglobe J.n.h. Inc. 8255 Mountain Sights Avenue, Suite 502, Montreal, QC H4P 2B5 1993-11-12
Interglobe Financial Services Corp. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Productions Interglobe Inc. 39, Promenades Des Iles, #302, Laval, QC H7W 5M9 1978-04-24
Sd Interglobe Trade Inc. 32 Vassar Drive, Toronto, ON M9B 5G1 2017-09-22
Interglobe Air Transport Ltd. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2001-05-01
Interglobe Technology Corporation 609 Granville Street, Suite 1925, Vancouver, BC V7Y 1G5 1983-12-08
Fruits Et LÉgumes Double A Interglobe Inc. 9130 Boulevard Gouin Est, Montreal, QC H1E 1C7 1995-03-15
Les Voyages Interglobe (1984) Inc. 7112 Boulevard Joseph-renaud, D'anjou, QC H1K 3V5 1984-10-18

Improve Information

Please provide details on COURTIERS INTERGLOBE F.D.M. 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