PLACEMENTS SARTSACE INC.

Address:
7007 Cote De Liesse Rd., Montreal, QC H4T 1G2

PLACEMENTS SARTSACE INC. is a business entity registered at Corporations Canada, with entity identifier is 2711125. The registration start date is April 29, 1991. The current status is Active.

Corporation Overview

Corporation ID 2711125
Business Number 891443533
Corporation Name PLACEMENTS SARTSACE INC.
SARTSACE HOLDINGS INC.
Registered Office Address 7007 Cote De Liesse Rd.
Montreal
QC H4T 1G2
Incorporation Date 1991-04-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
IVAN VELAN 42 Avenue Sunnyside, Westmount QC H3Y 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-28 1991-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-07 current 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2
Address 1991-04-29 2000-02-07 2125 Ward St., St. Laurent, QC H4M 1T6
Name 1991-04-29 current PLACEMENTS SARTSACE INC.
Name 1991-04-29 current SARTSACE HOLDINGS INC.
Status 1991-04-29 current Active / Actif

Activities

Date Activity Details
2016-03-01 Amendment / Modification Section: 178
1991-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7007 COTE DE LIESSE RD.
City MONTREAL
Province QC
Postal Code H4T 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Midada Inc. 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1991-04-29
Entreprises De Valve Seval Inc. 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1997-07-14
Velan Inc. 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1952-12-12
Societe Holding Velan Ltee 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1979-01-19
Investissements Zlomsivaz Limitee 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1980-12-03
Les Investissements Ivy Sparadigm Inc. 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1994-03-16
Les Placements Half Full Inc. 7007 Cote De Liesse Rd., Montreal, QC H4T 1G2 1994-03-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Michie Holdings Inc. 7007 Cote De Liesse, Montreal, QC H4T 1G2 2012-04-24
Canada Elmira 1 Ltd. 7445 Chemin De La Côte-de-liesse, Saint-laurent, QC H4T 1G2 2006-02-27
Velan China Holdings Inc. 7007 Cote De Liesse Road, Montreal, QC H4T 1G2 2005-06-14
Caligiuri Modesti & Assoc. Inc. 7885 Chemin De La Cote De Liesse, St-laurent, QC H4T 1G2 2003-06-25
Velray Holdings Ltd.- 7007 Ch. De La Côte-de-liesse, Montreal, QC H4T 1G2 2002-06-10
Tarkett Sports Canada Inc. 7445 Cote De Liesse, Suite 200, Montreal, QC H4T 1G2
Canada Elmira 2 Ltd. 7445 Chemin De La Côte-de-liesse, Saint-laurent, QC H4T 1G2 2006-02-28
The Velan Foundation 7007 Cote De Liesse Road, Montreal, QC H4T 1G2 1980-05-23
Tommy Hilfiger Canada Inc. 7445 Chemin De La CÔte-de-liesse, Saint-laurent, QC H4T 1G2 1989-12-19
Tommy Hilfiger Canada Retail Inc. 7445 Chemin De La CÔte-de-liesse, Saint-laurent, QC H4T 1G2 2000-12-13
Find all corporations in postal code H4T 1G2

Corporation Directors

Name Address
IVAN VELAN 42 Avenue Sunnyside, Westmount QC H3Y 1C3, Canada

Entities with the same directors

Name Director Name Director Address
THE LOWER CANADA COLLEGE FOUNDATION IVAN VELAN 42 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada
THE VELAN FOUNDATION IVAN VELAN 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
IVY SPARADIGM INVESTMENTS INC. IVAN VELAN 42 Avenue Sunnyside, Westmount QC H3Y 1C3, Canada
8175497 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
GRANBY FORGE LTD. IVAN VELAN 23 LESAGE, DOLLARD DES ORMEAUX QC H9A 1Z5, Canada
8175551 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
PROQUIP VALVE INC. - IVAN VELAN 42 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
8175527 Canada Inc. Ivan Velan 42 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4T 1G2

Similar businesses

Corporation Name Office Address Incorporation
Les Placements S.l.i.m. Inc. 370 Mcarthur, St-laurent, QC H4T 1X8 1980-04-02
Les Placements Flo-em Inc. 24 Mcnichol, Willowdale, ON 1979-08-27
Placements Bry-mel Inc. 4715 The Boulevard, Westmount, QC H3Y 1T3 1978-11-16
F.m.g.m.r. Holdings Inc. 763 Beaugrand, Laval, QC H7R 2Z8 1989-07-11
J.j.f.l. Holdings Inc. 190 Niagara, Kirkland, QC H9J 2Y9 1988-07-19
Placements Gfs Inc. 6575 Av. Durocher, Outremont, QC H2V 3Z4 2008-03-06
Nor-li Holdings Inc. 12235 Bertrand, Ste-genevieve, QC H9H 2J6 2011-06-29
Les Placements Pen-jan Inc. 5745 Rue Paré, Montréal, QC H4P 1S1 1995-02-16
Tri-luc Holdings Inc. 65 De Little Rock Ave, Pointe-claire, QC H9R 2G5 2017-12-28
Les Placements D.k.b. Inc. 955 1re Avenue, Sainte-catherine, QC J5C 1C5 1998-04-09

Improve Information

Please provide details on PLACEMENTS SARTSACE 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