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 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 |
Director Name | Director Address |
---|---|
ISIN IVANIER | 5509 WESTBOURNE, COTE ST-LUC QC H4V 2G9, Canada |
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 |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1988-07-06 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
ISIN IVANIER | 5509 WESTBOURNE, COTE ST-LUC QC H4V 2G9, Canada |
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 |
City | MONTREAL |
Post Code | H3G1W7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |