IMMOBILIERS CLEARWATER (BROSSARD) LTEE

Address:
8200 Taschereau, Bureau 1260, Brossard, QC J4X 2S6

IMMOBILIERS CLEARWATER (BROSSARD) LTEE is a business entity registered at Corporations Canada, with entity identifier is 2521954. The registration start date is September 27, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2521954
Business Number 876903436
Corporation Name IMMOBILIERS CLEARWATER (BROSSARD) LTEE
CLEARWATER PROPERTIES (BROSSARD) LTD.
Registered Office Address 8200 Taschereau
Bureau 1260
Brossard
QC J4X 2S6
Incorporation Date 1989-09-27
Dissolution Date 2011-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM WOLFSTEIN 2 CASE ST., BAIE D'URFE QC H9X 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-26 1989-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-15 current 8200 Taschereau, Bureau 1260, Brossard, QC J4X 2S6
Address 1989-09-27 2004-06-15 955 Boul. St-jean, Suite 210, Pointe-claire, QC H9R 5K3
Name 1989-09-27 current IMMOBILIERS CLEARWATER (BROSSARD) LTEE
Name 1989-09-27 current CLEARWATER PROPERTIES (BROSSARD) LTD.
Status 2011-11-12 current Dissolved / Dissoute
Status 2011-06-14 2011-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-27 2011-06-14 Active / Actif

Activities

Date Activity Details
2011-11-12 Dissolution Section: 212
1989-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2005-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2005-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8200 TASCHEREAU
City BROSSARD
Province QC
Postal Code J4X 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10200204 Canada Inc. 8200 Boulevard Taschereau, Suite 1300, Brossard, QC J4X 2S6 2017-04-20
Entreprise Global Brossard Inc. 8200 Boul. Taschereau, Brossard, QC J4X 2S6 2015-04-08
Kinatex Sports Physio Dix30 Inc. 8200, Boul. Taschereau, # 1295, Brossard, QC J4X 2S6 2011-11-07
Gauthier Frères 2011 Inc. 8200, Boulevard Taschereau, Bureau 1370, Brossard, QC J4X 2S6 2010-12-06
Kinatex Sports Physio Brossard Inc. 8200 Boul.tachereau, Local 4, Brossard, QC J4X 2S6 2001-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.g.g. Chemical and Metallurgical Consultants Inc. 8400, Rue St-charles, Porte 602, Brossard, QC J4X 0A2 1984-08-07
Hydrotech Experts-conseils Inc. 202-8400 Rue Saint-charles, Brossard, QC J4X 0A2 1981-09-17
173956 Canada Inc. 209 - 9540 Rivard, Brossard, QC J4X 0A3 1990-05-28
Enfouissements Et Contenants Monette Inc. 209-9540 Rivard, Brossard, QC J4X 0A3 1982-03-18
Enfouissements Et Contenants Monette Inc. 209-9540, Boulevard Rivard, Brossard, QC J4X 0A3
Service De Chauffage Millette Inc. 1015-8080 Boul Du Saint-laurent, Brossard, QC J4X 0A6 1980-11-05
Novo Terra Investments Inc. 513-8035, Boulevard Du Saint-laurent, Brossard, QC J4X 0B1 2019-04-25
Veevance Inc. 204-8035 Boulevard Du Saint Laurent, Brossard, QC J4X 0B1 2018-01-01
Les Rampes Bartholemew Inc. 8100 Boul. Du Saint-laurent, Bureau 682, Brossard, QC J4X 0B2 1983-07-07
2803224 Canada Inc. 804 - 8310 Boul Du Saint-laurent, Brossard, QC J4X 0B5 1992-03-10
Find all corporations in postal code J4X

Corporation Directors

Name Address
WILLIAM WOLFSTEIN 2 CASE ST., BAIE D'URFE QC H9X 3V7, Canada

Entities with the same directors

Name Director Name Director Address
CLEARWATER PROPERTIES LTD. WILLIAM WOLFSTEIN 2 RUE CASE, BAIE D'URFÉ QC H9X 3V7, Canada
DAYTON INVESTMENTS LIMITED WILLIAM WOLFSTEIN 2 RUE CASE, BAIE D'URFÉ QC H9X 3V7, Canada
141044 CANADA INC. WILLIAM WOLFSTEIN 2 RUE CASE, BAIE D'URFÉ QC H9X 3V7, Canada
CHEERS BAR SERVICES INC. WILLIAM WOLFSTEIN 2 RUE CASE, BAIE D'URFÉ QC H9X 3V7, Canada
EDWARDS BROADCASTING CORPORATION LIMITED WILLIAM WOLFSTEIN 56 ROXTON CR., MONTREAL-WEST QC H4X 1C6, Canada
142168 CANADA INC. WILLIAM WOLFSTEIN 2 RUE CASE, BAIE D'URFÉ QC H9X 3V7, Canada
SATURN RESTAURANTS LIMITED WILLIAM WOLFSTEIN 56 ROXTON CRESCENT, MONTREAL QC , Canada
CHROMACORD CORPORATION INTERNATIONAL LIMITED WILLIAM WOLFSTEIN 56 CR. ROXTON, MONTREAL OUEST QC , Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X 2S6

Similar businesses

Corporation Name Office Address Incorporation
Immobiliers Clearwater Ltee 2 Case, Baie D'urfe, QC H9X 3V7 1976-10-12
Immobiliers Clearwater (pointe Claire) Ltee 955 Boul St-jean, Suite 210, Pointe-claire, QC H9R 5K3 1985-04-04
Vaisnis Industries Inc. 1268 Clearwater Valley Rd, Clearwater, BC V0E 1N1 2016-07-20
Clearwater and District Chamber of Commerce 201-416 Eden Rd., Clearwater, BC V0E 1N1 1956-06-12
Clearwater Compliance Services, Inc. 1450, 13401-108th Avenue, Surrey, BC V3T 5T3
4058305 Canada Inc. P.o. Box 41, Clearwater Bay, ON P0X 1S0 2002-04-29
Cryptic Press Ltd. 985 N. Thompson Hwy, Clearwater, BC V0E 1N2 2012-10-17
Pipersoft Corporation 58 Lodge Dr, Clearwater, BC V0E 1N0 2009-07-03
Ca-hoots Inc. 412044 Rge Rd 71, Clearwater County, AB T4T 2A2 2020-04-04
Clearwater Air Service Ltd. P.o.box 6, Nestor Falls, ON 1954-07-02

Improve Information

Please provide details on IMMOBILIERS CLEARWATER (BROSSARD) LTEE 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