CORPORATION IMMOBILIÈRE MONTOLOW

Address:
5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2

CORPORATION IMMOBILIÈRE MONTOLOW is a business entity registered at Corporations Canada, with entity identifier is 2169690. The registration start date is March 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2169690
Business Number 103753984
Corporation Name CORPORATION IMMOBILIÈRE MONTOLOW
MONTLOW REALTY CORPORATION
Registered Office Address 5 Place Ville-marie
Suite 1547
Montreal
QC H3B 2G2
Incorporation Date 1987-03-19
Dissolution Date 1997-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH HABERFELD 2570 EKERS AVENUE, MONTREAL QC H3S 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-18 1987-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-19 current 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2
Name 1987-03-19 current CORPORATION IMMOBILIÈRE MONTOLOW
Name 1987-03-19 current MONTLOW REALTY CORPORATION
Status 1997-04-22 current Dissolved / Dissoute
Status 1991-07-01 1997-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-19 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-04-22 Dissolution
1987-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
Corporation FinanciÈre Descotte 5 Place Ville-marie, Bur. 1000, Montreal, QC H3B 4X3 1991-04-04
Dameron Med Ltd. 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1991-07-03
2756951 Canada Inc. 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1991-10-02
2838192 Canada Inc. 5 Place Ville-marie, Bureau 904, Montreal, QC H3B 2G2 1992-07-17
3425851 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 1997-10-16
Les Industries Icramelle Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1977-07-08
Club Med Ltee 5 Place Ville-marie, Suite 1401, Montreal, QC H3B 2J2 1978-01-17
99072 Canada Inc. 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 1980-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
JOSEPH HABERFELD 2570 EKERS AVENUE, MONTREAL QC H3S 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Immobiliere Yarco Ltee 1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 1967-11-24
Adhyp Realty Corporation Ltd. 3333 Cavendish, Suite 310, Montreal, QC H4B 2M5 1980-08-15
Corporation Immobiliere Zaidan 1000 St-antoine Ouest, Montreal, QC H3C 3R7 1987-04-01
Corporation Immobiliere Intermonde 2615 Van Horne, Suite 209, Montreal, QC H3S 1P7 1979-02-22
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Corporation Immobiliere Omers. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2
Corporation Immobiliere Bellfund 424 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14
Corporation Immobiliere Bellfund 485 181 Bay St, Suite 4700 P O Box 794, Toronto, ON M5J 2T3 1986-03-10
Corporation Immobiliere Bellfund 630 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14
Desmarais Realty Corporation 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2017-12-07

Improve Information

Please provide details on CORPORATION IMMOBILIÈRE MONTOLOW 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