BRUCE MUNRO IMMOBILIER INC.

Address:
611-4900 Chemin De La Côte St-luc, Montreal, QC H3W 2H3

BRUCE MUNRO IMMOBILIER INC. is a business entity registered at Corporations Canada, with entity identifier is 2172143. The registration start date is March 26, 1987. The current status is Active.

Corporation Overview

Corporation ID 2172143
Business Number 120858089
Corporation Name BRUCE MUNRO IMMOBILIER INC.
BRUCE MUNRO REAL ESTATE INC.
Registered Office Address 611-4900 Chemin De La Côte St-luc
Montreal
QC H3W 2H3
Incorporation Date 1987-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE MUNRO 533 ALGONQUIN AVE, VILLE MONT-ROYAL QC H3R 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-25 1987-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-15 current 611-4900 Chemin De La Côte St-luc, Montreal, QC H3W 2H3
Address 2013-11-28 2015-09-15 1615 Canora, Ville Mt.-royal, Montreal, QC H3P 2J9
Address 2003-03-18 2013-11-28 533 Algonquin Avenue, Ville Mt.-royal, Montreal, QC H3R 1C9
Address 1987-03-26 2003-03-18 3940 Cote Des Neiges, Apt.b-33, Montreal, QC H3H 1W2
Name 2014-01-07 current BRUCE MUNRO IMMOBILIER INC.
Name 2014-01-07 current BRUCE MUNRO REAL ESTATE INC.
Name 1987-03-26 2014-01-07 154994 CANADA INC.
Status 2013-11-01 current Active / Actif
Status 2013-08-27 2013-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-11 2013-08-27 Active / Actif
Status 2005-07-06 2005-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-24 2005-07-06 Active / Actif
Status 1990-07-01 1996-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-01-07 Amendment / Modification Name Changed.
Section: 178
1987-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 611-4900 Chemin de la Côte St-Luc
City MONTREAL
Province QC
Postal Code H3W 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7847050 Canada Inc. 4900, Chemin De La Côte-saint-luc, Bureau 212, Montréal, QC H3W 2H3 2011-05-01
Number Effect Inc. 4900 Cote-saint-luc Road, Suite 603, Montreal, QC H3W 2H3 2010-12-20
6676529 Canada Inc. 4900 Côte-saint-luc, Suite 602, Montreal, QC H3W 2H3 2007-01-01
6557597 Canada Inc. 4900 Chemin Cote-saint-luc, App. #602, Montreal, QC H3W 2H3 2006-05-01
Loadparts Inc. 4900 Cote Saint Luc Road, #1104, Montreal, QC H3W 2H3 2005-08-08
6399738 Canada Inc. 4900 Ch. Côte-saint-luc, Suite 308, Montreal, QC H3W 2H3 2005-05-31
6112102 Canada S.a.r.f. 4900 Chemin CÔte Saint-luc, Apt. 402, MontrÉal, QC H3W 2H3 2003-06-26
Sermo Solutions Inc. 4850 Cote-saint-luc Road, Suite 28, Montreal, QC H3W 2H3 2003-02-04
3650987 Canada Inc. 4900 Cote St. Luc, Suite 308, Montreal, QC H3W 2H3 1999-08-12
3239802 Canada Inc. 4900, Cote Saint Luc Road, Ste 810, Montreal, QC H3W 2H3 1996-03-15
Find all corporations in postal code H3W 2H3

Corporation Directors

Name Address
BRUCE MUNRO 533 ALGONQUIN AVE, VILLE MONT-ROYAL QC H3R 1C9, Canada

Entities with the same directors

Name Director Name Director Address
PLASTI-KOTE CO. (CANADA) LTEE BRUCE MUNRO 3940 COTE DES NEIGES, MONTREAL QC H3H 1W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2H3

Similar businesses

Corporation Name Office Address Incorporation
The Real Estate Company (wrw) Inc. 188 Bruce Street, London, ON N6C 1H1 2000-02-23
Les Placements Rod L. Munro Ltee 2700 Rachel East, Montreal, QC 1978-04-11
Imprimerie Munro Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1981-11-04
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 1998-08-19
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Munro Brown Foundation 161 Alfred Street, Thetford Mines, QC G6G 3M2 1991-11-22
Les Entreprises Bruce-&-noa Inc. 575 Chemin Rockland, Ville Mont Royal, QC H3P 2X1 2004-07-27
Bruce Lai Enterprises Inc. 3192 Esther Street, Laval, QC H7P 2G9 2012-11-19
Community Apostolic Episcopal Church of Canada -366 Bruce Road 8, South Bruce Penninsula, ON N0H 2T0 2020-11-05

Improve Information

Please provide details on BRUCE MUNRO IMMOBILIER 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