INVESTISSEMENTS AUTRUCHE INC.

Address:
1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9

INVESTISSEMENTS AUTRUCHE INC. is a business entity registered at Corporations Canada, with entity identifier is 2429659. The registration start date is January 24, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2429659
Business Number 892101536
Corporation Name INVESTISSEMENTS AUTRUCHE INC.
OSTRICH INVESTMENTS INC.
Registered Office Address 1501 Mcgill College
Suite 2600
Montreal
QC H3A 3N9
Incorporation Date 1989-01-24
Dissolution Date 1996-05-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIDNEY HORN 66 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A7, Canada
DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
ALAN Z. GOLDEN 3495 DU MUSEE AVE., APT. 203, MONTREAL QC H3G 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-23 1989-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-24 current 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9
Name 1989-01-24 current INVESTISSEMENTS AUTRUCHE INC.
Name 1989-01-24 current OSTRICH INVESTMENTS INC.
Status 1996-05-24 current Dissolved / Dissoute
Status 1989-01-24 1996-05-24 Active / Actif

Activities

Date Activity Details
1996-05-24 Dissolution
1989-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1994-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
3203557 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1995-11-23
3208915 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1995-12-12
Ns. Telcom (quebec) Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1995-12-12
Mikara Beautymart Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1995-12-19
3230601 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-02-22
Les Tricots Hallmark (1997) Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-03-19
SystÈmes Zero-knowledge Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1997-07-03
3510492 Canada Inc. 1501 Mcgill College, Suite 2050, Montreal, QC H3A 3M8 1998-09-25
Cotations D'annuites Matte & Morton Ltee 1501 Mcgill College, Suite 1201, Montreal, QC H3A 3M7 1977-03-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
SIDNEY HORN 66 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A7, Canada
DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
ALAN Z. GOLDEN 3495 DU MUSEE AVE., APT. 203, MONTREAL QC H3G 2C8, Canada

Entities with the same directors

Name Director Name Director Address
146896 CANADA INC. ALAN Z. GOLDEN 5 PLACE VILLE MARIE, SUITE 1700, MONTREAL QC H3B 2G2, Canada
80771 CANADA LTD. ALAN Z. GOLDEN 3495 AVE DU MUSEE, SUITE 203, MONTREAL QC H3G 2C8, Canada
ZEBULON INVESTMENTS INC. · LES INVESTISSEMENTS ZEBULON INC. ALAN Z. GOLDEN 3495 DU MUSEE AVENUE, SUITE 203, MONTREAL QC H3G 2C8, Canada
2863791 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
103651 CANADA INC. DANIEL S. MILLER 99 FINCHLEY RD., HAMPSTEAD QC H3X 2Z8, Canada
165713 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
SPECTRAL NEUROSCIENCE INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
NOVA MOLECULAR DIAGNOSTICS INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
3510310 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
XICOM TECHNOLOGIES CORPORATION DANIEL S. MILLER 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Ferme L'autruche Laurentienne Inc. 459, Boul. Ste-sophie, Sainte Sophie, QC J5J 2V1 1994-03-03
Ostrich Investments Ltd. First Canadian Place, Suite 6050, Toronto, ON M5X 1A4 1983-03-07
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Ostrich Algorithm Inc. 136 Rankin Crescent, Toronto, ON M6P 4G6 2018-07-10
Canadian Ostrich Association Box 824, Oxbow, SK S0C 2B0 1991-04-08
Ostrich Express Inc. 45 Greencrest Circuit, Toronto, ON M1G 1B9 2020-06-15
Ostrich Capital Inc. 44 Raithby Cres, Ajax, ON L1Z 0S6 2017-05-11
Flying Ostrich Innovations Corp. 225 Sage Meadows Cir Nw, Calgary, AB T3P 0G1 2014-10-15
The Power of Ostrich Inc. 8299 Concession 2 Road, Caistor Centre, ON L0R 1E0 2020-01-17

Improve Information

Please provide details on INVESTISSEMENTS AUTRUCHE 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