INVESTISSEMENTS 5055 COURVAL LIMITÉE

Address:
8300 Pie Ix Blvd, Montreal, QC H1Z 3T6

INVESTISSEMENTS 5055 COURVAL LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 2312409. The registration start date is March 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2312409
Business Number 123182677
Corporation Name INVESTISSEMENTS 5055 COURVAL LIMITÉE
5055 COURVAL INVESTMENTS LIMITED
Registered Office Address 8300 Pie Ix Blvd
Montreal
QC H1Z 3T6
Incorporation Date 1988-03-21
Dissolution Date 2003-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RONY CUKIER 29 ROSEMONT, WESTMOUNT QC H3Y 3G6, Canada
JORDAN ABERMAN 2151 LINCOLN, SUITE 21, MONTREAL QC H3H 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-20 1988-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-21 current 8300 Pie Ix Blvd, Montreal, QC H1Z 3T6
Name 1997-04-08 current INVESTISSEMENTS 5055 COURVAL LIMITÉE
Name 1997-04-08 current 5055 COURVAL INVESTMENTS LIMITED
Name 1988-03-21 1997-04-08 161159 CANADA INC.
Status 2003-11-25 current Dissolved / Dissoute
Status 1988-03-21 2003-11-25 Active / Actif

Activities

Date Activity Details
2003-11-25 Dissolution Section: 210
1988-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2000-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8300 PIE IX BLVD
City MONTREAL
Province QC
Postal Code H1Z 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements 825 Bancroft LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1991-03-21
2723930 Canada Inc. 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1991-06-11
Investissements B.h.h.m. LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Rainbow Capital Investments Limited 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Investissements Divco Capital LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Investissements 4500 Dobrin LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1996-06-07
Les Investissements 180 Ch. Du Tremblay LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1997-10-31
Les Investissements 7900 Cousineau LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1997-10-31
Les Investissements 3111 Watt Limitee 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1997-11-27
Les Investissements 5970 Mclaughlin Limitee 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1997-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3070981 Canada Inc. 8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1994-09-26
Soleauchem Inc. 8260 Boul Pie Ix, Montreal, QC H1Z 3T6 1993-09-29
Marbre Et Pierre International B.p. Inc. 8662 Boul Pie Ix, Montreal, QC H1Z 3T6 1989-12-11
176703 Canada Inc. 8270 Pie Ix, Montreal, QC H1Z 3T6 1989-10-17
Les Immeubles Lebeau-muffler Limitee 8288 Boul Pie Ix, Montreal, QC H1Z 3T6 1986-09-26
Ammeublement H. Gingras Ltee 8280 Pie Ix, Montreal-nord, QC H1Z 3T6 1983-06-01
La Cie De Commerce Internationale Midway Inc. 8270 Boul. Pie Ix, Montreal, QC H1Z 3T6 1976-12-06
Faucher & Sons Limited 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1932-06-02
Guy Lebeau Auto Glass Inc. 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1991-04-17
163164 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-07-27
Find all corporations in postal code H1Z3T6

Corporation Directors

Name Address
RONY CUKIER 29 ROSEMONT, WESTMOUNT QC H3Y 3G6, Canada
JORDAN ABERMAN 2151 LINCOLN, SUITE 21, MONTREAL QC H3H 1J2, Canada

Entities with the same directors

Name Director Name Director Address
Corporation Financière Rainbow Rainbow Finance Corporation Jordan Aberman 8300 Boulevard Pie-IX, Montréal QC H1Z 4E8, Canada
DASA II Capital Investments Limited Investissements Capital DASA II Limitée Jordan Aberman 8300 boul. Pie-IX, Montreal QC H1Z 4E8, Canada
4238087 CANADA INC. JORDAN ABERMAN 8300 PIE-IX BOULEVARD, MONTREAL QC H1Z 4E8, Canada
3353699 CANADA INC. JORDAN ABERMAN 8300 PIE IX BOULEVARD, MONTREAL QC H1Z 4E8, Canada
INVESTISSEMENTS 6041 DES GRANDES-PRAIRIES LIMITÉE Jordan Aberman 8300, boulevard Pie-IX, Montréal QC H1Z 4E8, Canada
141958 CANADA INC. JORDAN ABERMAN 8300 PIE-IX BOULEVARD, MONTREAL QC H1Z 4E8, Canada
8350 JEANNE-MANCE INVESTMENTS LIMITED Jordan Aberman 8300 Pie-IX Boulevard, Montréal QC H1Z 4E8, Canada
OAI CONSTRUCTION INC. JORDAN ABERMAN 8300 PIE-IX BOULEVARD, MONTREAL QC H1Z 4E8, Canada
COMPANY 95 LIMITED JORDAN ABERMAN 8300, boulevard Pie-IX, Montréal QC H1Z 4E8, Canada
2855411 CANADA INC. JORDAN ABERMAN 8300 Pie-IX Boulevard, Montréal QC H1Z 4E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3T6

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements C & C 55 Inc. 8261 Rue Courval, MontrÉal, QC H1P 2E4 2018-11-21
S. Courval Transportation Inc. 57 Pl Larivee, Cp 138, Vaudreuil, QC J7V 5V5 1979-07-05
Les Plastiques Barber Courval Inc. 481 Rue Chicoine, Dorion, QC J7V 7E3 1983-06-21
Investissements Montridge Inc. 5020 Courval Street, St. Laurent, QC H4T 1L1 1981-11-05
Proprietes 5055 Pare Inc. 184 Front Street East, Suite 801, Toronto, ON M5A 4N3 1992-11-23
Investissements Disact International Inc. 20 Courval, Kirkland, QC H9H 3W6 1986-05-15
91505 Canada Limitee 3350 Rue De Courval, Trois-rivieres, QC 1979-04-23
Services Médicaux Jean-françois Courval Inc. 8 Nelligan St, Kirkland, QC H9J 3X1 2007-10-23
Conagra Limited 5055 Satellite Drive, Mississauga, ON L4W 5K7
Fairplast Limited 5055, De Courtrai, Montreal, QC H3W 1A6 1975-07-31

Improve Information

Please provide details on INVESTISSEMENTS 5055 COURVAL LIMITÉE 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