LES IMMEUBLES MAJOR ST. LAURENT INC.

Address:
1310 Greene Avenue, Suite 800, Westmount, QC H3Z 2B2

LES IMMEUBLES MAJOR ST. LAURENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2444763. The registration start date is March 3, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2444763
Business Number 894429299
Corporation Name LES IMMEUBLES MAJOR ST. LAURENT INC.
MAJOR ST. LAURENT REALTIES INC.
Registered Office Address 1310 Greene Avenue
Suite 800
Westmount
QC H3Z 2B2
Incorporation Date 1989-03-03
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-02 1989-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-19 current 1310 Greene Avenue, Suite 800, Westmount, QC H3Z 2B2
Address 2007-12-19 2008-06-19 3575 St-laurent, Suite 201, Montreal, QC H2X 2T7
Address 1989-03-03 2007-12-19 3575 St-laurent, Suite 801, Montreal, QC H2X 2T7
Name 1989-03-03 current LES IMMEUBLES MAJOR ST. LAURENT INC.
Name 1989-03-03 current MAJOR ST. LAURENT REALTIES INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 1989-03-03 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 210
2004-08-13 Amendment / Modification
1989-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310 Greene Avenue
City Westmount
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Les Entreprises Carter-fraser Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada

Entities with the same directors

Name Director Name Director Address
FLOMCORP INC. ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada
ROYWEST INVESTMENTS LTD. ALLAN FLOM 90 BERLIOZ, CONDO 505, VERDUN QC H3E 1N1, Canada
FLOMCORP INC. ALLAN FLOM 90 BERLIOZ ST, CONDO 505, NUN'S ISLAND QC H3E 1N1, Canada
166070 CANADA INC. ALLAN FLOM 90 BERLIOZ STREET, CONDO #505, NUN'S ISLAND (VERDUN) QC H3E 1N1, Canada
103702 (CANADA) INC. ALLAN FLOM 90 BERLIOZ STREET, APT. 505, VERDUN QC H3E 1N1, Canada
118676 CANADA INC. ALLAN FLOM 90 BERLIOZ, CONDO NO. 505, NUN'S ISLAND QC H3E 1N1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Accessoires De Cuir Major Inc. 2685 Paulus Street, St. Laurent, QC H4S 1E9 1995-08-29
Amk-one Inc. 2705 Major Street, St. Laurent, QC H4M 2T7 2006-05-09
Fenjot Inc. 2475 Major St, St-laurent, QC H4M 1E5 1996-02-09
3380874 Canada Inc. 2575 Major St, St-laurent, QC H4M 2T1 1997-06-05
3233103 Canada Inc. 2705 Rue Major, St-laurent, QC H4M 2T7 1996-02-29
3225542 Canada Inc. 2575 Major, St-laurent, QC H4M 2T1 1996-02-06
Softprint Inc. 2575 Major, Saint Laurent, QC H4M 2T1 2011-08-04
Dogsync Inc. 2575 Major, Saint Laurent, QC H4M 2T1 2014-06-17
Major Painting Ltd. 130 Alouette, Rr 2, St. Theodore De Chertsey, QC J0K 3K0 1981-08-18
Major Mackenzie Beauty Supply Inc. 692 Major Mckenzie Drive E, Richmond Hill, ON L4C 1J9 2012-07-04

Improve Information

Please provide details on LES IMMEUBLES MAJOR ST. LAURENT 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