LES CONSEILLERS WILLIAM STEINBERG INC.

Address:
7 Albion, Hampstead, QC H3X 3L8

LES CONSEILLERS WILLIAM STEINBERG INC. is a business entity registered at Corporations Canada, with entity identifier is 2302462. The registration start date is February 18, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2302462
Business Number 121043657
Corporation Name LES CONSEILLERS WILLIAM STEINBERG INC.
WILLIAM STEINBERG CONSULTANTS INC.
Registered Office Address 7 Albion
Hampstead
QC H3X 3L8
Incorporation Date 1988-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
WILLIAM STEINBERG 7 ALBION, HAMPSTEAD QC H3X 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-17 1988-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-18 current 7 Albion, Hampstead, QC H3X 3L8
Name 1988-02-18 current LES CONSEILLERS WILLIAM STEINBERG INC.
Name 1988-02-18 current WILLIAM STEINBERG CONSULTANTS INC.
Status 2019-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-02-18 2019-08-01 Active / Actif

Activities

Date Activity Details
1988-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 ALBION
City HAMPSTEAD
Province QC
Postal Code H3X 3L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Cratar Inc. 7 Albion Road, Hampstead, QC H3X 3L8 1983-06-13
Les Modes Elie Kadoch Inc. 23 Albion Road, Hampstead, QC H3X 3L8 1981-05-01
Investissements Sarjac (1980) Ltee 5 Albion Road, Hampstead, QC H3X 3L8 1980-06-10
Boutique Mascara Inc. 23 Albion Road, Hampstead, QC H3X 3L8 1984-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
WILLIAM STEINBERG 7 ALBION, HAMPSTEAD QC H3X 3L8, Canada

Entities with the same directors

Name Director Name Director Address
Montreal Partisans Memorial Foundation William Steinberg 7 Albion Road, Hampstead QC H3X 3L8, Canada
CRATAR INVESTMENTS INC. · LES INVESTISSEMENTS CRATAR INC. William Steinberg 7 Albion Street, Hampstead QC H3X 3L8, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3L8

Similar businesses

Corporation Name Office Address Incorporation
Les Locations Steinberg Inc. 1500 Atwater Avenue, Montreal, QC H3Z 1Y3 1977-10-18
Steinberg Enterprises Ltd. 1500 Atwater Ave, Montreal 216, QC H3Z 1Y3 1961-08-25
Interieurs Par Fay Steinberg Inc. 110 Bloor Street West, Apt. 1606, Toronto, ON M5S 2W7 1983-04-22
La Fondation Steinberg Inc. 3500 Boul. Maisonneuve Ouest, Suite 2, Westmount, QC H3Z 1Y3 1986-08-08
Steinberg Equipment Leasing Inc. 3500 De Maisonneuve Ouest, Montreal, QC H3Z 1Y3
Les Placements I.l. Steinberg Inc. 67 Grayfield Drive, Stouffville, ON L4A 0B1 1983-06-13
The Nathan Steinberg Family Foundation 3500 De Maisonneuve Boul. W., Suite 900, Montreal, QC H3Z 3C1 1965-01-04
La Fondation Familiale Helen & Sam Steinberg 4150 St. Catherine St. West, Suite 400, Westmount, QC H3Z 2Y5 1976-03-05
Valeurs MobiliÈres Raphael, Steinberg LtÉe 2 Prospect Street, Westmount, QC H3Z 1W4 1997-02-06
Gestions Otto Steinberg Inc. 4800 Cote St-luc Road, Suite 711, Montreal, QC H3W 3H9 1990-07-17

Improve Information

Please provide details on LES CONSEILLERS WILLIAM STEINBERG 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