INVESTISSEMENTS CHARMAN INC.

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

INVESTISSEMENTS CHARMAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2756749. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2756749
Corporation Name INVESTISSEMENTS CHARMAN INC.
CHARMAN INVESTMENTS INC.
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Dissolution Date 1992-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
CHARLES R. BRONFMAN 41 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-29 1991-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-30 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1991-09-30 current INVESTISSEMENTS CHARMAN INC.
Name 1991-09-30 current CHARMAN INVESTMENTS INC.
Status 1992-12-24 current Dissolved / Dissoute
Status 1991-09-30 1992-12-24 Active / Actif

Activities

Date Activity Details
1992-12-24 Dissolution
1991-09-30 Amalgamation / Fusion Amalgamating Corporation: 1955047.
1991-09-30 Amalgamation / Fusion Amalgamating Corporation: 2254662.

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-06-26
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
2827573 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1992-06-09
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Les Productions Potterton Shostak Inc. 1170 Peel Street, Suite 410, Montreal, QC H3B 4P2 1993-05-03
2922797 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1993-05-19
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
Maxlink Communications Inc. 1170 Peel Street, 9th Floor, Montreal, QC H3B 4P2 1996-02-22
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
CHARLES R. BRONFMAN 41 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
NOVA CHEMICALS CORPORATION ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONTREAL QC H3P 2S1, Canada
137394 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada
158156 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
AYEMEL FAMILY FOUNDATION ARNOLD M. LUDWICK 1201-4175 ST. CATHERINE ST. W, WESTMOUNT QC H3Z 3C9, Canada
2728541 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO RD., TOWN OF MOUNT ROYAL QC H3P 2S1, Canada
2922797 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBOROUGH ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158401 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
133790 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
158772 CANADA INC. ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MOUNT ROYAL QC H3P 2S1, Canada
THE CASTEEL GROUP INC. ARNOLD M. LUDWICK 1310 SCARBORO RD, MOUNT ROYAL QC H3P 2S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

Similar businesses

Corporation Name Office Address Incorporation
Charman Investments Inc. 855 2nd Street West, Suite 4500, Calgary, AB T2P 4K7
Charman Investments Inc. 400 4th Avenue South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1980-07-09
Charman Broadcasting Policy Inc. 47 Elke Dr, Nepean, ON K2J 2B9 2000-09-14
Charman Roofing Inc. 4144 Carey Rd, Victoria, BC V8Z 4G3 2015-08-20
6460402 Canada Inc. 21 Walter Charman Drive, Stokes Bay, ON N0H 2M0 2005-10-11
David W. Charman & Associates Limited 2394 Dwight Cres., Ottawa, ON K1G 1C8 1983-02-16
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03

Improve Information

Please provide details on INVESTISSEMENTS CHARMAN 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