GESTION DUDLEY N. MENDELS INC.

Address:
1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4

GESTION DUDLEY N. MENDELS INC. is a business entity registered at Corporations Canada, with entity identifier is 215163. The registration start date is June 15, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 215163
Business Number 877772335
Corporation Name GESTION DUDLEY N. MENDELS INC.
DUDLEY N. MENDELS HOLDINGS INC.
Registered Office Address 1 Place Ville Marie
Suite 2707
Montreal
QC H3B 4G4
Incorporation Date 1977-06-15
Dissolution Date 1991-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE F. LENGVARI 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-14 1977-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-07 current 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4
Name 1988-01-07 current GESTION DUDLEY N. MENDELS INC.
Name 1988-01-07 current DUDLEY N. MENDELS HOLDINGS INC.
Name 1977-06-15 1988-01-07 LUSTRA CORPORATION OF CANADA (1977) LTD.
Status 1991-08-28 current Dissolved / Dissoute
Status 1977-06-15 1991-08-28 Active / Actif

Activities

Date Activity Details
1991-08-28 Dissolution
1977-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-02-23 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 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
173721 Canada Inc. 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
Versant Chantecler Inc. 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-07-11
Gestion Serge Imbeau Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-07
95633 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-21
Gestion Proel Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-09-21
Placements Anchip Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-10-26
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Mabal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-02-03
162999 Canada Inc. 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 1988-07-13
La Cie De Fromage Galaxy (canada) Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-08-16
Find all corporations in postal code H3B4G4

Corporation Directors

Name Address
GEORGE F. LENGVARI 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada

Entities with the same directors

Name Director Name Director Address
GUILLEVIN INTERNATIONAL INC. GEORGE F. LENGVARI 5 CH BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada
BEN WEIDER CHILDREN'S FOUNDATION GEORGE F. LENGVARI 1 PLACE VILLE MARIE, SUITE 2707, MONTREAL QC H3B 4G4, Canada
162999 CANADA INC. GEORGE F. LENGVARI 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada
LFI-RENEW INC. GEORGE F. LENGVARI 3495 DE LA MONTAGNE ST STE 1202, MONTREAL QC H3G 2A5, Canada
156270 CANADA INC. GEORGE F. LENGVARI 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada
134174 CANADA INC. GEORGE F. LENGVARI 5 BELVEDERE RD., WESTMONT QC H3Y 1P2, Canada
119226 CANADA INC. GEORGE F. LENGVARI 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada
KID-8 INC. GEORGE F. LENGVARI 5 BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada
ITALTRACTOR CANADA LTD./LTEE GEORGE F. LENGVARI 3489 MOUNTAIN STREET, #1202, MONTREAL QC H3G 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G4

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Dudley Dawson Inc. 1350 Sherbrooke St. West, Montreal, QC 1976-01-13
10226661 Canada Inc. 190 Dudley Ave, Markham, ON L3T 2E9 2017-05-08
Inet-travel Inc. #421 - 170 Dudley Ave, Thornhill, ON L3T 2E7 2013-02-19
8600554 Canada Inc. Apt 703., 180 Dudley Ave, Markham, ON L3T 4X2 2013-08-07
Rexos Inc. 401-190 Dudley Avenue, Markham, ON L3T 2E9 2018-09-07
10065404 Canada Inc. 307-190 Dudley Ave, Thornhill, ON L3T 2E9 2017-01-17
9313893 Canada Ltd. 511-190 Dudley Ave, Thornhill, ON L3T 2G1 2015-05-30
12350297 Canada Inc. 403-170 Dudley Ave, Thornhill, ON L3T 2E7 2020-09-17
Jersey53 Inc. 67 Dudley Crescent, London, ON N6E 1S3 2008-06-26
10772984 Canada Inc. 180 Dudley Ave, 607, Thorhill, ON L3T 4X2 2018-05-08

Improve Information

Please provide details on GESTION DUDLEY N. MENDELS 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