SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC.

Address:
800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6

SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC. is a business entity registered at Corporations Canada, with entity identifier is 2269929. The registration start date is December 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2269929
Business Number 892678780
Corporation Name SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC.
FQ SHOPPING CENTRE ENTERPRISES INC.
Registered Office Address 800 Place Victoria
Suite 4702 P.o.box 322
Montreal
QC H4Z 1H6
Incorporation Date 1987-12-03
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-02 1987-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-03 current 800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6
Name 1987-12-03 current SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC.
Name 1987-12-03 current FQ SHOPPING CENTRE ENTERPRISES INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-03 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-12-03 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada

Entities with the same directors

Name Director Name Director Address
2050 MANSFIELD BUILDING INC. EDIFICE 2050 MANSFIELD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada
REALMONT REAL ESTATE CAPITAL CORPORATION CORPORATION IMMOBILIERE DE CAPITAL REALMONT EUGENE N. RIESMAN 4360 AVE. WESTMOUNT, WESTMOUNT QC H3Y 1W7, Canada
FIRST QUEBEC INVESTMENTS INC. · LES INVESTISSEMENTS PREMIERE QUEBEC INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
E.N. RIESMAN HOLDINGS INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC H4A 3K9, Canada
SPIKENARD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
HERO FINANCE INC. EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1500, MONTREAL QC H3A 3H3, Canada
FIRST ALBERTA DEVELOPMENT CORP. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC , Canada
E.N. RIESMAN HOLDINGS INC. EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE., STE 1500, MONTREAL QC H3A 3H3, Canada
NABAGAL HOLDINGS INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada
CAVENDISH OFFICE PARK LIMITED EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
Siap Centres Commerciaux Inc. 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A 3C8 1997-01-29
Les Entreprises De Restaurant L.a.c.h. Ltee Cavendish Mall Shopping Centre, Store E-2, Cote St-luc, QC 1973-09-24
Centre D'achats Trilea Limitee 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1
Centre D'achats Trilea Limitee 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 1985-11-08
Trainville Enterprises Ltd. Place Vertu Shopping Centre, St-laurent, QC 1977-01-04
Les Centres Commerciaux Unicentre Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1980-01-22
Westside Village Shopping Centre Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Cyberworld Shopping Malls Inc. 1800 Mcgill College Avenue, Suite 2410, Montreal, QC H3A 3J6 1995-03-13
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18

Improve Information

Please provide details on SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ 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