TIP INVESTMENT ADVISORS LTD.

Address:
6300 Ave Lennox, Suite 301, Montreal, QC H2S 2N8

TIP INVESTMENT ADVISORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2598736. The registration start date is April 23, 1990. The current status is Active.

Corporation Overview

Corporation ID 2598736
Business Number 129214920
Corporation Name TIP INVESTMENT ADVISORS LTD.
CONSEILLERS DE PLACEMENTS TIP LTÉE
Registered Office Address 6300 Ave Lennox
Suite 301
Montreal
QC H2S 2N8
Incorporation Date 1990-04-23
Dissolution Date 2009-02-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL GAGNE 1340 CHEMIN ST-CLARE, MONT ROYAL QC H3R 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-22 1990-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-11 current 6300 Ave Lennox, Suite 301, Montreal, QC H2S 2N8
Address 2006-12-26 2009-12-11 6300 Ave Lennox, Suite 301, Montreal, QC H2S 2N8
Address 2001-11-15 2006-12-26 1002 Sherbrooke Street West, Suite 2410, Montreal, QC H2A 3L6
Address 2000-09-01 2001-11-15 1310' Greene Avenue, Suite 800, Westmount, QC H3Z 2B2
Address 2000-07-28 2000-09-01 980 Ste-catherine Ouest, 6ieme Etage, Montreal, QC H3B 1E5
Address 1990-04-23 2000-07-28 1100 Rene Levesque Ouest, Bur. 2000, Montreal, QC H3B 4N4
Name 2009-12-11 current TIP INVESTMENT ADVISORS LTD.
Name 2009-12-11 current CONSEILLERS DE PLACEMENTS TIP LTÉE
Name 2000-07-28 2009-12-11 TIP INVESTMENT ADVISORS LTD.
Name 2000-07-28 2009-12-11 CONSEILLERS DE PLACEMENTS TIP LTÉE
Name 1995-08-15 2000-07-28 SOCIÉTÉ DE GESTION DE CAPITAL WINNER
Name 1995-08-15 2000-07-28 WINNER CAPITAL MANAGEMENT CORP.
Name 1990-12-31 1995-08-15 PRODUITS BIOPHAR INC.
Name 1990-04-23 1990-12-31 PRODUITS BIOPHAR PG INC.
Status 2009-12-11 current Active / Actif
Status 2009-02-11 2009-12-11 Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-26 2008-09-26 Active / Actif
Status 2006-10-11 2006-12-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-19 2006-10-11 Active / Actif
Status 2005-06-17 2005-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-24 2005-06-17 Active / Actif
Status 1995-08-01 1995-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-12-11 Revival / Reconstitution
2009-02-11 Dissolution Section: 212
2000-07-28 Amendment / Modification Name Changed.
RO Changed.
1990-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300 Ave Lennox
City MONTREAL
Province QC
Postal Code H2S 2N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kër Nomade 6828 Av. De Châteaubriand, Montréal, QC H2S 2N8 2019-06-19
Gray Oncology Solutions Inc. 6802 Avenue De Chateaubriand, Montréal, QC H2S 2N8 2019-03-28
9958134 Canada Inc. 6822 Avenue De Chateaubriand, Montréal, QC H2S 2N8 2016-10-25
Daupleix.com Consultants Inc. 6790, Avenue De Chateaubriand, Montréal, QC H2S 2N8 2006-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
PAUL GAGNE 1340 CHEMIN ST-CLARE, MONT ROYAL QC H3R 2N4, Canada

Entities with the same directors

Name Director Name Director Address
POSTUROPERFORMANCE INC. PAUL GAGNE 409, rue Duhamel, LaSalle QC H8P 3S6, Canada
4272111 CANADA INC. PAUL GAGNE 523 33RD AVENUE, LASALLE QC H8P 2Y7, Canada
6892001 CANADA INC. PAUL GAGNE 30 HAENDEL, KIRKLAND QC H9H 4Z1, Canada
4229401 CANADA INC. PAUL GAGNE 13 SENNEVILLE ROAD, SENNEVILLE QC H9X 1B4, Canada
CARTOUT (QUEBEC) LTEE PAUL GAGNE 39 JEAN XXIII, POINTE-GATINEAU QC , Canada
140028 CANADA LTEE PAUL GAGNE 127 RUE PRENTISS, AYLMER QC J9H 5V8, Canada
LES CONSULTANTS MINIERS LAPLANTE & GAGNE INC. PAUL GAGNE 573 RUE REGAUDIE, ROUYN-NORANDA QC J9X 3W5, Canada
RESTAURANT LE TOMBEREAU INC. PAUL GAGNE 450, ROUTE 125, RAWDON QC J0K 1S0, Canada
GESTION PAUL GAGNE INC. PAUL GAGNE 11417 BELLEVOIS, MONTREAL QC , Canada
LES IMMEUBLES BERNOT INC. PAUL GAGNE 212 STE-CHRISTINE, BEAUPORT QC G1E 7C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 2N8
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Pemp Investment Advisors Inc. 1010 De La Gauchetiere Ouest, Suite 240, Montreal, QC H3B 2N2 1984-06-28
P.r.o.f.f. Investment Advisors Inc. 244 Ouest Rue St-jacques, Suite 500, Montreal, QC H2Y 1L9 1985-07-02
Les Conseillers En Placements Mu-cana, Ltee. 227 King Street South, Waterloo, ON N2J 4C5 1972-01-04
Professional Hospitality Advisors (pha) Ltd. 600 De La Montagne, App 504, Montreal, QC H3C 4S4 2007-04-19
Conseillers En Placements Ct Inc. 110 Yonge Street, 19th Floor, Toronto, QC M5C 1T4 1994-03-04
D.r.s. Conseillers Immobiliers Ltee. 800 Rene-levesque Blvd. West, Suite 900, Montreal, QC H3B 1X9 1976-05-10
Selsdon Advisors Ltd. 58 Avenue Somerville, Westmount, Quebec, QC H3Z 1J5 2006-01-19
Gryphon Investment Counsel Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Périgée, Conseillers En Placements Inc. 320 Bay St, Suite 1400, Toronto, ON M5H 4A6
Perigee Investment Counsel Inc. 320 Bay Street, Suite 1400, Toronto, ON M5H 4A6

Improve Information

Please provide details on TIP INVESTMENT ADVISORS LTD. 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