PLACEMENTS NORANCE LTEE

Address:
4115 Sherbrooke Street West, 6th Floor, Westmount, QC H3Z 1B1

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
1992-06-10 Dissolution
1977-12-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 4115 SHERBROOKE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1B1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches