LES INDUSTRIES & INVESTISSEMENTS ISIN IVANIER INC.

Address:
2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7

LES INDUSTRIES & INVESTISSEMENTS ISIN IVANIER INC. is a business entity registered at Corporations Canada, with entity identifier is 2353059. The registration start date is July 6, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2353059
Business Number 873480636
Corporation Name LES INDUSTRIES & INVESTISSEMENTS ISIN IVANIER INC.
ISIN IVANIER INDUSTRIES & INVESTMENTS INC.
Registered Office Address 2015 Drummond Street
Suite 1050
Montreal
QC H3G 1W7
Incorporation Date 1988-07-06
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ISIN IVANIER 5509 WESTBOURNE, COTE ST-LUC QC H4V 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-05 1988-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-06 current 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7
Name 1989-09-27 current LES INDUSTRIES & INVESTISSEMENTS ISIN IVANIER INC.
Name 1989-09-27 current ISIN IVANIER INDUSTRIES & INVESTMENTS INC.
Name 1989-09-27 current LES INDUSTRIES ; INVESTISSEMENTS ISIN IVANIER INC.
Name 1989-09-27 current ISIN IVANIER INDUSTRIES ; INVESTMENTS INC.
Name 1988-07-06 1989-09-27 162725 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-06 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-07-06 Incorporation / Constitution en société

Office Location

Address 2015 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Mikanda Design and Development Ltd. 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-31
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
83926 Canada Ltee 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 1977-09-30
86222 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-11-04
85648 Canada Ltee/ltd. 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 1978-01-03
86169 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1978-02-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
162389 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
163345 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-10-25
2808773 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1992-03-30
Voyages Eastview (montrÉal) LtÉe 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 1993-03-11
2932083 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1993-06-25
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
ISIN IVANIER 5509 WESTBOURNE, COTE ST-LUC QC H4V 2G9, Canada

Entities with the same directors

Name Director Name Director Address
TRANSCAN BLOC B INC. ISIN IVANIER 5509 WESTBOURNE, MONTREAL QC , Canada
2693763 CANADA INC. ISIN IVANIER 5509 WESTBOURNE AVENUE, COTE ST-LUC QC H4V 2G9, Canada
2400 TRANS-CANADA INVESTMENTS INC. ISIN IVANIER 5509 WESTBOURNE, MONTREAL QC , Canada
THE AHL GROUP LIMITED ISIN IVANIER 5509 WESTBOURNE, COTE ST LUC QC H4V 2G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Paul Ivanier & AssociÉs Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1986-12-29
11147021 Canada Inc. 2460 Boulevard Ivanier, Marieville, QC J3M 1C3 2018-12-14
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08

Improve Information

Please provide details on LES INDUSTRIES & INVESTISSEMENTS ISIN IVANIER 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