PLACEMENTS NORANCE LTEE is a business entity registered at Corporations Canada, with entity identifier is 262650. The registration start date is December 29, 1977. The current status is Dissolved.
Corporation ID | 262650 |
Business Number | 884592031 |
Corporation Name |
PLACEMENTS NORANCE LTEE NORANCE HOLDINGS LTD. |
Registered Office Address |
4115 Sherbrooke Street West 6th Floor Westmount QC H3Z 1B1 |
Incorporation Date | 1977-12-29 |
Dissolution Date | 1992-06-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
HARRY GRIFFITHS | 318 STANSTEAD CRES., MT. ROYAL QC , Canada |
ALLAN B. CHANDLER | 5779 PALMER AVE., COTE ST LUC QC , Canada |
STEVEN M. CUMMINGS | 41 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-12-28 | 1977-12-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-06-20 | current | 4115 Sherbrooke Street West, 6th Floor, Westmount, QC H3Z 1B1 |
Name | 1979-02-01 | current | PLACEMENTS NORANCE LTEE |
Name | 1979-02-01 | current | NORANCE HOLDINGS LTD. |
Name | 1977-12-29 | 1979-02-01 | 85612 CANADA LTEE |
Name | 1977-12-29 | 1979-02-01 | 85612 CANADA LTD. - |
Status | 1992-06-10 | current | Dissolved / Dissoute |
Status | 1990-05-17 | 1992-06-10 | Active / Actif |
Status | 1990-04-01 | 1990-05-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1992-06-10 | Dissolution | |
1977-12-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
81437 Canada Ltee | 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 | 1977-03-22 |
3486800 Canada Inc. | 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 | 1998-04-23 |
Placements Janork Ltee | 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 | 1977-12-29 |
Aberford Holdings Limited | 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 | 1971-05-04 |
Brunet, Boyle & Associates Ltd. | 4115 Sherbrooke Street West, Suite 620, Westmount, QC H3Z 1K9 | 1973-04-02 |
Serge Murray & AssociÉs Inc. | 4115 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1K9 | 1995-05-01 |
Fabrique De Chaussures Ideal Ltee | 4115 Sherbrooke Street West, Suite 210, Montreal, QC | 1950-03-17 |
Roston Associates Ltd. | 4115 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1K9 | 1967-06-21 |
Modeon Industries Ltd. - | 4115 Sherbrooke Street West, Montreal, QC | 1975-05-26 |
Exploitation De Proprietes Zoran Ltee | 4115 Sherbrooke Street West, 5th Floor, Westmount, QC H3Z 1K9 | 1982-11-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2716798 Canada Inc. | 4115 Sherbrooke West, Montreal, QC H3Z 1B1 | 1991-05-17 |
Les Investissements Mcqueen & Bouridis Inc. | 555 Dorchester Boul West, Suite 1800, Montreal, QC H3Z 1B1 | 1988-06-06 |
Les Placements Wellmax LtÉe | 4115 Sherbrooke St.west, Suite 600, Westmount, QC H3Z 1B1 | |
St.mathieu-subco Inc. | 4115 Sherbrooke St West, 6th Floor, Westmount, QC H3Z 1B1 | 1996-09-20 |
Melangerie I Ltee | 4115 Sherbrooke St. West, 6th Floor, Montreal, QC H3Z 1B1 | 1975-08-19 |
Suran Holdings Ltd. | 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1B1 | 1976-06-18 |
146644 Canada Inc. | 4115 Sherbrooke St. West, 6th Floor, Westmount, QC H3Z 1B1 | 1985-08-15 |
148012 Canada Inc. | 4115 Sherbrooke St.west, Suite 600, Westmount, QC H3Z 1B1 | 1985-12-03 |
148270 Canada Inc. | 4115 Sherbrooke St.west, Suite 600, Westmount, QC H3Z 1B1 | 1985-12-17 |
148268 Canada Inc. | 4115 Sherbrooke St. West, 6th Floor, Montreal, QC H3Z 1B1 | 1985-12-17 |
Find all corporations in postal code H3Z1B1 |
Name | Address |
---|---|
HARRY GRIFFITHS | 318 STANSTEAD CRES., MT. ROYAL QC , Canada |
ALLAN B. CHANDLER | 5779 PALMER AVE., COTE ST LUC QC , Canada |
STEVEN M. CUMMINGS | 41 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada |
Name | Director Name | Director Address |
---|---|---|
SPRUJACK HOLDINGS LIMITED | ALLAN B. CHANDLER | 7559 PALMER AVENUE, COTE ST LUC QC H4W 2P2, Canada |
SUJOSH HOLDINGS LTD. | ALLAN B. CHANDLER | 5779 PALMER AVE, COTE ST-LUC QC , Canada |
81437 CANADA LTD. | ALLAN B. CHANDLER | 5779 PALMER AVENUE, COTE ST. LUC QC H4W 2P6, Canada |
138472 CANADA INC. | ALLAN B. CHANDLER | 4115 SHERBROOKE W., SUITE 600, MONTREAL QC H3Z 1B1, Canada |
133061 CANADA INC. | ALLAN B. CHANDLER | 5779 PALMER AVENUE, COTE ST. LUC QC , Canada |
MARITIME APARTMENTS LTD. | ALLAN B. CHANDLER | 5779 PALMER AVE, COTE ST-LUC QC H4W 2P6, Canada |
NORCUM HOLDINGS LTD. | ALLAN B. CHANDLER | 5779 PALMER AVE., COTE ST LUC QC H4W 2P6, Canada |
3486800 CANADA INC. | ALLAN B. CHANDLER | 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada |
CUMMINGS FAMILY HOLDINGS INC. | ALLAN B. CHANDLER | 5779 PALMER AVENUE, CÔTE SAINT-LUC QC H4W 2P6, Canada |
122642 CANADA INC. | ALLAN B. CHANDLER | 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada |
City | WESTMOUNT |
Post Code | H3Z1B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements R.s.t.s. Ltee | 16b Sunnyside, Westmount, QC H3Y 1C1 | 1980-02-15 |
E.f.k. Holdings Ltd. | 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 | 1983-10-27 |
Placements L.d.l. Ltee | 852 Fraser, St-laurent, QC H4M 1Z2 | 1972-12-20 |
M.g.s.l. Holdings Ltd. | 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 | 1979-01-31 |
Les Placements Montorson Ltee | 53 Prospect, Westmount, QC H3Z 1W5 | 1972-07-06 |
P.l. - L.l. Holdings Ltd. | 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 | 1980-01-24 |
Les Placements Mle Ltee | 2875 Bates Road, Montreal, QC H3S 1B7 | 1977-05-31 |
Placements Elastiques Crd Ltee. | 545 Legendre St. West, Montreal, QC H2N 1J1 | 1970-07-16 |
Les Placements S.b.i. Ltee | 1350 Sherbrooke West, Suite 900, Montreal, QC H3G 1J1 | 1952-10-16 |
Placements N.d.g. Ltee | 5810 Cote St. Luc Road, Suite 33, Montreal, QC | 1975-09-26 |
Please provide details on PLACEMENTS NORANCE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |