LA SOCIETE DE PLACEMENT BERNARD CARON INC.

Address:
155 University Ave, 15th Floor, Toronto, QC M5H 3N5

LA SOCIETE DE PLACEMENT BERNARD CARON INC. is a business entity registered at Corporations Canada, with entity identifier is 2321360. The registration start date is April 15, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2321360
Business Number 884110081
Corporation Name LA SOCIETE DE PLACEMENT BERNARD CARON INC.
Registered Office Address 155 University Ave
15th Floor
Toronto
QC M5H 3N5
Incorporation Date 1988-04-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
DUNCAN S. SMITH 39 VERONICA DR., MISSISSAUGA ON L5G 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-14 1988-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-15 current 155 University Ave, 15th Floor, Toronto, QC M5H 3N5
Name 1988-04-15 current LA SOCIETE DE PLACEMENT BERNARD CARON INC.
Status 1993-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-04-15 1993-01-01 Active / Actif

Activities

Date Activity Details
1988-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 UNIVERSITY AVE
City TORONTO
Province QC
Postal Code M5H 3N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Crinc. Ltd. 155 University Ave, Suite 1600, Toronto, ON M5H 3B6 1991-05-14
Central Canada Insurance Service Limited 155 University Ave, Suite 1700, Toronto, ON M5H 3M2 1951-06-20
Centapp Services Inc. 155 University Ave, 9th Floor, Toronto, ON M5H 3N5 1971-02-26
George Patch Investments Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-04-09
Canada Uni, Compagnie D'assurance 155 University Ave, 8th Floor, Toronto, ON M5H 3B7 1960-05-27
Compagnie D'assurances Victoria Du Canada 155 University Ave, Toronto, ON M5H 3B7 1955-05-04
Wynd Helicopters Corporation 155 University Ave, Suite 802, Toronto, ON M5H 3B7 1983-06-17
Morden & Helwig Limitee 155 University Ave, Suite 600, Toronto, ON M5H 3N5
Societe De Placement Richard Viau Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-02-26
La Societe De Placement Rene L. Prefontaine Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1982-05-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adjusters and Appraisers Limited 155 University Avenue, 6th Floor, Toronto, QC M5H 3N5 1914-01-05
Brouwer & Company General Insurance Adjusters Ltd. 155 University Avenue, Toronto, ON M5H 3N5
Brouwer & Company General Insurance Adjusters Ltd. 155 University Avenue, Toronto, ON M5H 3N5
Brouwer & Company (whitehorse) General Insurance Adjusters Ltd. 155 University Avenue, Toronto, ON M5H 3N5
Brouwer & Company (alberta) General Insurance Adjusters Ltd. 155 University Avenue, Toronto, ON M5H 3N5
Brouwer & Company (manitoba) General Insurance Adjusters Ltd. 155 University Avenue, Toronto, ON M5H 3N5
Centapp Services Inc. 155 University Ave., Toronto, ON M5H 3N5
Associated Appraisers Ltd. 155 University Avenue, Toronto, ON M5H 3N5
La Societe De Placement Robert Prefontaine Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1982-05-19
La Societe De Placement John Vena Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1982-05-19
Find all corporations in postal code M5H3N5

Corporation Directors

Name Address
DUNCAN S. SMITH 39 VERONICA DR., MISSISSAUGA ON L5G 2B1, Canada

Entities with the same directors

Name Director Name Director Address
LA SOCIETE DE PLACEMENT ROBERT PREFONTAINE INC. DUNCAN S. SMITH 39 VERONIC DR., MISSISSAUGA ON L5G 2B1, Canada
SOCIETE DE PLACEMENT RICHARD VIAU INC. DUNCAN S. SMITH 39 VERONICA DRIVE, MISSISSAUGA ON L5G 2B1, Canada
LA SOCIETE DE PLACEMENT GEORGE PATCH INC. DUNCAN S. SMITH 39 VERONICA DRIVE, MISSISSAUGA ON L5G 2B1, Canada
LA SOCIETE DE PLACEMENT RENE L. PREFONTAINE INC. DUNCAN S. SMITH 39 VERONICA DR., MISSISSAUGA ON L5G 2B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3N5

Similar businesses

Corporation Name Office Address Incorporation
Mario Bernard Caron Holdings Inc. 218-1888 Bayview Ave, Toronto, ON M4G 0A7
Placements Mario Bernard Caron Inc. 48 Chesterfield, Westmount, QC H3Y 2M5 1989-08-04
SociÉtÉ De Gestion S. Caron Inc. 5267, Rue Cartier, Montréal, QC H2H 1X6 2014-06-23
SociÉtÉ De Placement SantÉ Plus Inc. 201-700, Avenue Taniata, Lévis, QC G6Z 2C2 2016-05-27
Societe R.m.r. Caron International Inc. 11000 Parkway, Anjou, QC H1J 1R6 1989-04-17
Societe De Placement Val Morand Inc. 2077 Chemin Vanier, Levis, QC G6Z 1A6 1987-02-20
Lc&i Holding Inc. 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9 2005-06-27
La Société De Placement François Renaud (1986) Inc. 260 Rue Sherbrooke Est, Apt 322, Montreal, QC H2X 1E1
Societe De Placement Les Martiens Inc. 3183 Harvey, Longueuil, QC J3Y 3T7 1983-11-17
Societe De Gestion Gilbert Caron Inc. R.r. 2 Ouest, Ste-luce, Cte Rimouski, QC G0K 1P0 1983-09-07

Improve Information

Please provide details on LA SOCIETE DE PLACEMENT BERNARD CARON 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