Investissements Charlesbank Inc.

Address:
400 Rue Mcgill, #200, Montréal, QC H2Y 2G1

Investissements Charlesbank Inc. is a business entity registered at Corporations Canada, with entity identifier is 2207958. The registration start date is June 19, 1987. The current status is Active.

Corporation Overview

Corporation ID 2207958
Business Number 120862941
Corporation Name Investissements Charlesbank Inc.
Charlesbank Investments Inc. -
Registered Office Address 400 Rue Mcgill
#200
Montréal
QC H2Y 2G1
Incorporation Date 1987-06-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC H3B 4G7, Canada
Richard Shafter 359 Avenue Redfern, Westmount QC H3Z 2G4, Canada
SHELDON SHAFTER 1200 MCGILL COLLEGE SUITE 1720, MONTREAL QC H3W 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-18 1987-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-29 current 400 Rue Mcgill, #200, Montréal, QC H2Y 2G1
Address 2002-06-04 2019-07-29 999 De Maisonneuve Ouest, Suite 700, Montreal, QC H3A 3L4
Address 1987-06-19 2002-06-04 1800 Mcgill College, Suite 2410, Montreal, QC H3A 3J6
Name 1995-02-21 current Investissements Charlesbank Inc.
Name 1995-02-21 current Charlesbank Investments Inc. -
Name 1987-10-06 1995-02-21 CHARLESBANK INVESTMENTS INC.
Name 1987-06-19 1987-10-06 156396 CANADA INC.
Status 1987-06-19 current Active / Actif

Activities

Date Activity Details
1987-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 Rue McGill
City Montréal
Province QC
Postal Code H2Y 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4390890 Canada Inc. 400 Rue Mcgill, Suite 200, Montréal, QC H2Y 2G1 2007-01-26
Ai Redefined Inc. 400 Rue Mcgill, Montréal, QC H2Y 2G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
420 Games International Inc. 408 Mcgill, Montréal, QC H2Y 2G1 2018-08-03
Organisation Du Sommet Mondial Du Design (osmd) 420 Avenue Mcgill College, Suite 402, Montréal, QC H2Y 2G1 2014-07-10
Akanksha Canada Foundation 438 Mcgill Street, Montreal, QC H2Y 2G1 2011-02-01
7609175 Canada Incorporated 416 Rue Mcgill, Rc-1, Montréal, QC H2Y 2G1 2010-07-22
Augmented Cpg Inc. 414 Rue Mcgill, Suite 204, Montréal, QC H2Y 2G1 2010-04-28
VidÉo-films (reste Avec Moi) Inc. 202 - 414 Rue Mcgill, Montréal, QC H2Y 2G1 2009-07-09
Floxent Inc. 408 Mcgill Street, MontrÉal, QC H2Y 2G1 2009-02-05
6905161 Canada Inc. 438 Rue Mcgill, Bureau 400, Montréal, QC H2Y 2G1 2008-01-15
4424891 Canada Inc. 432 Mcgill, Montreal, QC H2Y 2G1 2007-05-11
6733069 Canada Inc. 302 - 414 Rue Mcgill, Montreal, QC H2Y 2G1 2007-03-08
Find all corporations in postal code H2Y 2G1

Corporation Directors

Name Address
MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC H3B 4G7, Canada
Richard Shafter 359 Avenue Redfern, Westmount QC H3Z 2G4, Canada
SHELDON SHAFTER 1200 MCGILL COLLEGE SUITE 1720, MONTREAL QC H3W 2E3, Canada

Entities with the same directors

Name Director Name Director Address
153146 CANADA INC. MICHAEL SHAFTER 4620 MILLER, MONTREAL QC H3W 2E3, Canada
SHAFTER HYDRONICS INC. MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC H3W 2E3, Canada
3412474 CANADA INC. MICHAEL SHAFTER 4620 MILLER, MONTREAL QC H3W 2E3, Canada
3412482 CANADA INC. MICHAEL SHAFTER 4620 MILLER, MONTREAL QC H3W 2E3, Canada
SHAFTER PROPERTIES INC. MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC H3W 2E3, Canada
144488 CANADA INC. MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC , Canada
144487 CANADA INC. MICHAEL SHAFTER 4620 MILLER AVENUE, MONTREAL QC , Canada
153146 CANADA INC. Richard Shafter 359 Avenue Redfern, Westmount QC H3Z 2G4, Canada
4276698 CANADA INC. RICHARD SHAFTER 359 REDFERN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
3412474 CANADA INC. Richard Shafter 359 Avenue Redfern, Westmount QC H3Z 2G4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2G1

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Les Investissements E.m.a. Inc. 145 Richer Street, Lachine, QC H8R 1R4 2011-12-21
Investissements X & Z Investments Ltd. 248, Boul. Labrosse, Gatineau, QC J8P 4P3 2001-09-20
D.h.s.y. Investments Inc. 4615 Rue De L'anse, Levis, QC G6W 6A3 2001-11-30

Improve Information

Please provide details on Investissements Charlesbank 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