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 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 |
Director Name | Director Address |
---|---|
BRUCE MUNRO | 533 ALGONQUIN AVE, VILLE MONT-ROYAL QC H3R 1C9, Canada |
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) |
Date | Activity | Details |
---|---|---|
2014-01-07 | Amendment / Modification |
Name Changed. Section: 178 |
1987-03-26 | Incorporation / Constitution en société |
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 |
Address | 611-4900 Chemin de la Côte St-Luc |
City | MONTREAL |
Province | QC |
Postal Code | H3W 2H3 |
Country | Canada |
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 |
Name | Address |
---|---|
BRUCE MUNRO | 533 ALGONQUIN AVE, VILLE MONT-ROYAL QC H3R 1C9, Canada |
Name | Director Name | Director Address |
---|---|---|
PLASTI-KOTE CO. (CANADA) LTEE | BRUCE MUNRO | 3940 COTE DES NEIGES, MONTREAL QC H3H 1W2, Canada |
City | MONTREAL |
Post Code | H3W 2H3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |