INVESTISSEMENTS MYER HERSH INC.

Address:
7400 Cote St. Luc, Apt. 529b, Cote St-luc, QC H4W 3J4

INVESTISSEMENTS MYER HERSH INC. is a business entity registered at Corporations Canada, with entity identifier is 2348390. The registration start date is June 23, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2348390
Business Number 121206387
Corporation Name INVESTISSEMENTS MYER HERSH INC.
MYER HERSH INVESTMENTS INC.
Registered Office Address 7400 Cote St. Luc
Apt. 529b
Cote St-luc
QC H4W 3J4
Incorporation Date 1988-06-23
Dissolution Date 2010-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MURRAY HERSH 102 RUE MARIE CURIE, DOLLARD-DES-ORMEAUX QC H9A 3C6, Canada
HARRY HERSH 360 PEARL STREET, #1502, BURLINGTON ON L7R 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-22 1988-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-27 current 7400 Cote St. Luc, Apt. 529b, Cote St-luc, QC H4W 3J4
Address 1988-06-23 2007-07-27 4300 Maisonneuve Blvd West, Suite 522, Westmount, QC H3Z 1K8
Name 1988-06-23 current INVESTISSEMENTS MYER HERSH INC.
Name 1988-06-23 current MYER HERSH INVESTMENTS INC.
Status 2010-10-19 current Dissolved / Dissoute
Status 1988-06-23 2010-10-19 Active / Actif

Activities

Date Activity Details
2010-10-19 Dissolution Section: 210(3)
2007-08-02 Amendment / Modification
1988-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2004-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2004-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7400 Cote St. Luc
City COTE ST-LUC
Province QC
Postal Code H4W 3J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Singer Family Holdings Inc. 7400 Cote St. Luc Road # 703, Cote St. Luc, QC H4W 3J4 2008-12-16
152566 Canada Inc. 2700 Côte St. Luc Road, Suite 207, Côte-st-luc, QC H4W 3J4 1986-11-07
119952 Canada Inc. 7400 Chemin De La CÔte-st-luc, Apt # 830, Cote St. Luc, QC H4W 3J4 1982-12-20
99050 Canada Inc. 7400 Chemin De La Côte-saint-luc, Côte Saint-luc, QC H4W 3J4 1980-06-27
Gestion Horben Ltee 7400 Cote St Luc Rd., Suite 821, Cote St-luc, QC H4W 3J4 1967-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MURRAY HERSH 102 RUE MARIE CURIE, DOLLARD-DES-ORMEAUX QC H9A 3C6, Canada
HARRY HERSH 360 PEARL STREET, #1502, BURLINGTON ON L7R 1E1, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 3J4

Similar businesses

Corporation Name Office Address Incorporation
Conseillers Hersh Corp. 472 Spadina Road, Suite 4, Toronto, ON M5P 2W7 1978-08-21
Ellen Hersh Holdings Inc. 23 Lindeman Street, Thornhill, ON L3T 5S8 2018-05-28
Les Ventes Myer Fine Ltee 2180 Stevens Avenue, St. Laurent, QC H4M 1G8 1975-12-31
Les Agences Myer Finkelstein Ltee 389 Lebeau, St-laurent, QC H4N 1S2 1977-12-29
Conseillers En Administration Roll, Harris, Hersh Ltee 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B8 1968-01-05
Myer's Cave Snack Bar Ltd. 110 North Front St A3#336, Belleville, ON K8P 0A6 2015-08-27
Myer's Tire Supply (canada) Limited 517 Mccormick Blvd, London, ON N5W 4C8
Myer Samuels Scholarship Foundation 5165 Queen Mary Rd, Suite 204, Montreal, QC H3W 1X7 1996-11-07
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9

Improve Information

Please provide details on INVESTISSEMENTS MYER HERSH 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