LA GESTION DE FONDS CMP (MINES) LTEE is a business entity registered at Corporations Canada, with entity identifier is 2215241. The registration start date is July 3, 1987. The current status is Inactive - Amalgamated.
Corporation ID | 2215241 |
Business Number | 884801085 |
Corporation Name |
LA GESTION DE FONDS CMP (MINES) LTEE CMP FUNDS MANAGEMENT (MINING) LTD. |
Registered Office Address |
1155 Dorchester West Suite 3303 Montreal QC H3B 3T1 |
Incorporation Date | 1987-07-03 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
ROBERT M. BUCHAN | 15 MUNRO PARK AVE., TORONTO ON M4G 3M2, Canada |
BRAHM M. GELFAND | 5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada |
GERARD G. MCGRATH | 23 KINGSGROVE BLVD., TORONTO ON M8X 1N6, Canada |
RICHARD J. RENAUD | 49 BROCK ST. N., MONTREAL QC H4X 2G1, Canada |
JEAN-GUY MASSE | 775 MARKHAM ROAD, TOWN OF MOUNT ROYAL QC H3P 3A6, Canada |
NED GOODMAN | 310 VESTA DRIVE, TORONTO ON M5P 3A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-07-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-07-02 | 1987-07-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-07-03 | current | 1155 Dorchester West, Suite 3303, Montreal, QC H3B 3T1 |
Name | 1987-08-21 | current | LA GESTION DE FONDS CMP (MINES) LTEE |
Name | 1987-08-21 | current | CMP FUNDS MANAGEMENT (MINING) LTD. |
Name | 1987-07-03 | 1987-08-21 | 156940 CANADA INC. |
Status | 1988-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1987-07-03 | 1988-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-07-03 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Maedler Ltee | 1155 Dorchester West, Suite 3700, Montreal, QC H3B 4C7 | 1977-11-18 |
Colonial Textiles Ltd. | 1155 Dorchester West, Suite 2314, Montreal, QC H3B 2K2 | 1946-12-28 |
Systeme Gregory (canada) Ltee | 1155 Dorchester West, Suite 2701, Montreal, QC H3B 2K9 | 1959-11-06 |
Brite-weld Canada Ltd. | 1155 Dorchester West, Rm 3406, Montreal, QC | 1975-02-05 |
Conseil & Equipement Sans Limite En Energie Inc. | 1155 Dorchester West, Suite 3610, Montreal, QC H3B 3T9 | 1980-11-17 |
Marlene Shapiro Holdings Ltd. | 1155 Dorchester West, Suite 2314, Montreal, QC H3B 2K2 | 1981-07-16 |
Les Compagnies Cinematographiques Ronald Cohen Inc. | 1155 Dorchester West, Suite 4103, Montreal, QC H3B 3V6 | 1983-02-18 |
Gestions Robert Abrames Inc. | 1155 Dorchester West, Suite 3900, Montreal, QC H3B 3V2 | 1983-04-26 |
174156 Canada Inc. | 1155 Dorchester West, 19th Floor, Montreal, QC H3B 3Z5 | 1990-06-14 |
Centre Canadien De Sexologie Clinique Assal Inc. | 1155 Dorchester West, Suite 820, Montreal, QC H3B 2H7 | 1984-03-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2749718 Canada Inc. | 1155 Rene Levesque Blvd, 3301, Montreal, QC H3B 3T1 | 1991-09-06 |
3964 St-denis-duluth Yogel Inc. | 1155 Rene-levesque Boulevard, Suite 3301, Montreal, QC H3B 3T1 | 1990-05-15 |
168241 Canada Inc. | 1155 Rene-levesques Blvd. W., Room 3301, Montreal, QC H3B 3T1 | 1989-06-02 |
154078 Canada Inc. | 1155 Dorchester Boul. W., Suite 3301, Montreal, QC H3B 3T1 | 1987-01-21 |
Cmp Milling Corporation | 1155 Dorchesteer Blvd. West, Suite 3301, Montreal, QC H3B 3T1 | 1985-04-10 |
Tramco Containers (canada) Ltd. | 1155 Boul. Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 | 1977-06-23 |
Compudyne Inc. | 1155 Boul Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 | 1969-07-11 |
Hockey Titan (canada) Ltee | 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 | 1977-02-01 |
Classic Films Canada Limited | 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 | 1977-05-18 |
85767 Canada Limited - | 1155 Dorchester Blvd West, Suite 3301, Montreal, ON H3B 3T1 | 1978-01-20 |
Find all corporations in postal code H3B3T1 |
Name | Address |
---|---|
ROBERT M. BUCHAN | 15 MUNRO PARK AVE., TORONTO ON M4G 3M2, Canada |
BRAHM M. GELFAND | 5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada |
GERARD G. MCGRATH | 23 KINGSGROVE BLVD., TORONTO ON M8X 1N6, Canada |
RICHARD J. RENAUD | 49 BROCK ST. N., MONTREAL QC H4X 2G1, Canada |
JEAN-GUY MASSE | 775 MARKHAM ROAD, TOWN OF MOUNT ROYAL QC H3P 3A6, Canada |
NED GOODMAN | 310 VESTA DRIVE, TORONTO ON M5P 3A3, Canada |
Name | Director Name | Director Address |
---|---|---|
153057 CANADA INC. | BRAHM M. GELFAND | 5140 MAYFAIR STREET, MONTREAL QC H4V 2E9, Canada |
ATRIX CAPITAL INC. | BRAHM M. GELFAND | 3 GROVE PARK, WESTMOUNT QC H3Y 3E5, Canada |
TYROL SHOE COMPANY (CANADA) LTD. | BRAHM M. GELFAND | 5140 MAYFAIR, MONTREAL QC , Canada |
Blueprint Global Marketing Inc. | Brahm M. Gelfand | 3 Grove Park, Westmount QC H3Y 3E6, Canada |
ALL DYNAMIC FUNDS - II LTD. | BRAHM M. GELFAND | 5140 MAYFAIR AVENUE, MONTREAL QC H4V 2E9, Canada |
ALL DYNAMIC FUNDS - IV LTD. | BRAHM M. GELFAND | 5140 MAYFAIR AVE, MONTREAL QC H4V 2E9, Canada |
MICRO TEMPUS INC. | BRAHM M. GELFAND | 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada |
2729504 CANADA INC. | BRAHM M. GELFAND | 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada |
MICOT-JOHNSON INC. | BRAHM M. GELFAND | 5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada |
PRICE CLUB ST-HUBERT INC. | BRAHM M. GELFAND | 1010 SHERBROOKE W., SUITE 1100, MONTREAL QC H3A 2R7, Canada |
City | MONTREAL |
Post Code | H3B3T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion De Fonds Cmp - X LtÉe | 6 Adelaide St E, 9th Floor, Toronto, ON M5C 1H6 | 1992-12-30 |
Gestion De Fonds Cmp - Vii LtÉe | 6 Adelaide E, 9th Floor, Toronto, QC M5C 1H6 | 1989-11-08 |
La Gestion De Fonds Cmp Ltee | 330 Bay Street, Suite 1505, Toronto, ON | 1983-11-25 |
La Gestion De Fonds Cmp Ltée | 6 Adelaide St E, 9th Floor, Toronto, ON M5C 1H6 | |
La Gestion De Fonds Cmp Ltee | 330 Bay Street, Suite 1505, Toronto, ON M5H 2S8 | |
Gestion De Fonds Cmp - Ix Ltee | 6 Adelaide East, 8th Floor, Toronto, ON M5C 1H6 | 1990-11-22 |
La Gestion De Fonds Cmp Ltée | 6 Adelaide East, 18th Floor, Toronto, ON M5C 1H6 | |
La Gestion De Fonds Cmp Ltée | 6 Adelaide Street East, 8th Floor, Toronto, ON M5C 1H6 | |
La Gestion De Fonds Cmp (petrole & Gaz) Ltee | 6 Adelaide Street, 10th Floor, Toronto, ON M5C 1H6 | 1987-01-28 |
Gestion De Fonds Cmp - II Ltee | 1155 Boul Rene-levesque, Bur. 2215, Montreal, QC J3B 4T3 | 1988-01-18 |
Please provide details on LA GESTION DE FONDS CMP (MINES) LTEE 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 |