Somerville House Securities International Inc.

Address:
4115 Sherbrooke St. W., 6th Floor, Montreal, QC H3Z 1K9

Somerville House Securities International Inc. is a business entity registered at Corporations Canada, with entity identifier is 2660563. The registration start date is November 13, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2660563
Business Number 881621668
Corporation Name Somerville House Securities International Inc.
Registered Office Address 4115 Sherbrooke St. W.
6th Floor
Montreal
QC H3Z 1K9
Incorporation Date 1990-11-13
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE LOWENFELD 99 WOODLAND AVE., BEACONSFIELD QC , Canada
ROSEMARY CHRISTENSEN 2 WESTMOUNT, SUITE 603, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-12 1990-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-13 current 4115 Sherbrooke St. W., 6th Floor, Montreal, QC H3Z 1K9
Name 1990-11-13 current Somerville House Securities International Inc.
Status 2002-09-12 current Dissolved / Dissoute
Status 1994-03-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-13 1994-03-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1990-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-10-31 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 ST. W.
City MONTREAL
Province QC
Postal Code H3Z 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pagalomer Holdings Limited 4115 Sherbrooke St. W., 6th Floor, Montreal, QC H3Z 1K9 1972-05-01
Importations Poncel Inc. 4115 Sherbrooke St. W., Suite 210, Westmount, QC H3Z 1K9 1982-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Indecan Inc. 4115 Sherbrooke O, Bur 102, Westmount, QC H3Z 1K9 1986-07-14
Gestion Placevic Inc. 800 Vicotira Square, Suite 2122, Montreal, QC H3Z 1K9 1983-06-15
A.t. Bond Holdings Limited 4115 Sherbrooke St. W., Montreal, ON H3Z 1K9 1979-11-22
Excel Linen Supplies Ltd. 4115 Sherbrooke St. West, Montreal, QC H3Z 1K9 1967-03-28
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
Roston Associates Ltd. 4115 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1K9 1967-06-21
Somerville House Productions Ltd. 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1K9 1976-08-16
106040 Canada Inc. 4115 Sherbrooke St. West, Westmount, QC H3Z 1K9 1981-04-07
Exploitation De Proprietes Zoran Ltee 4115 Sherbrooke Street West, 5th Floor, Westmount, QC H3Z 1K9 1982-11-24
Find all corporations in postal code H3Z1K9

Corporation Directors

Name Address
GEORGE LOWENFELD 99 WOODLAND AVE., BEACONSFIELD QC , Canada
ROSEMARY CHRISTENSEN 2 WESTMOUNT, SUITE 603, WESTMOUNT QC H3Z 2S4, Canada

Entities with the same directors

Name Director Name Director Address
3259447 CANADA INC. GEORGE LOWENFELD 99 WOODLAND AVE, BEACONSFIELD QC H9W 4W2, Canada
ADVANCED DATA COOLING TECHNOLOGIES INC. George Lowenfeld 2 rue de la Tour du Lac, Gore QC J0V 1K0, Canada
3786561 CANADA INC. GEORGE LOWENFELD 2 TOUR DU LAC, LAKEFIELD QC J8H 3W9, Canada
DEBOSSAGE DAVID & GEORGE INC. GEORGE LOWENFELD 4960 BOURRET APT. 501, MONTREAL QC H3W 1L4, Canada
DAKLIN CANADA INC. GEORGE LOWENFELD 99 WOODLAND AVE., BEACONSFIELD QC , Canada
8324549 CANADA INC. George Lowenfeld 2 Tour du Lac, Lakefield QC J0V 1K0, Canada
ALBEVA CAPITAL CORPORATION (NOVA SCOTIA) INC. GEORGE LOWENFELD 99 AVE WOODLAND, BEACONSFIELD QC H9W 4W2, Canada
KINGSWORLD SOFTWARE INC. GEORGE LOWENFELD 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada
VOYAGES PARTOUT INC. GEORGE LOWENFELD 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada
WORLDMARK FUND MANAGEMENT INC. GEORGE LOWENFELD 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1K9

Similar businesses

Corporation Name Office Address Incorporation
Maison De Courtage Mobilier Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1980-10-07
Somerville House Securities Canada Inc. 131 Bloor St.west, Suite 818, Toronto, ON M5S 1S3 1990-04-09
Gestion De La Maison Somerville Ltee 310 Victoria Avenue, Suite 103, Montreal, QC H3Z 2M9 1972-05-01
Maison De Ressources Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1983-07-08
Somerville House Films 2018 Ltd. 131 Bloor Street West, Suite 818, Toronto, ON M5S 1S3 2018-02-14
Somerville House Productions Ltd. 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1K9 1976-08-16
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Industries Somerville Belkin Limitee 2121 Argentia Road, Suite 403, Mississauga, ON L5N 1V8 1921-03-21
Desjardins Securities International Inc. 1170 Rue Peel, Bureau 300, Montreal, QC H3B 0A9 2001-01-24
Yanben Green House International Trade Inc. 3215 Rue Jean-bouillet, Saint-laurent, QC H4K 2V9 2005-11-08

Improve Information

Please provide details on Somerville House Securities International 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