Corporation Immobilière Gleneagles de Montréal In c. is a business entity registered at Corporations Canada, with entity identifier is 2779986. The registration start date is December 18, 1991. The current status is Dissolved.
Corporation ID | 2779986 |
Business Number | 131290801 |
Corporation Name | Corporation Immobilière Gleneagles de Montréal In c. |
Registered Office Address |
1170 Rue Peel Montreal QC H3B 4S8 |
Incorporation Date | 1991-12-18 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
GEORGES DAYAN | 3949 CH. COTE DES NEIGES, STE B-83, MONTREAL QC H3H 1W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-12-17 | 1991-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-12-18 | current | 1170 Rue Peel, Montreal, QC H3B 4S8 |
Name | 1991-12-18 | current | Corporation Immobilière Gleneagles de Montréal In c. |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-04-03 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-12-19 | 2000-04-03 | Active / Actif |
Status | 1997-04-01 | 1997-12-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1991-12-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1994-06-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1994-06-23 | 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 |
---|---|---|
Aventure Junior Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-09-26 |
2760053 Canada Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-10-11 |
Metromedia Cmr Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-11-26 |
Gleneagles Apartments Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1991-12-16 |
Somapro (1992) Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1992-09-25 |
2892413 Canada Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1993-02-03 |
Digitalglobe Adventures Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1995-12-13 |
3286321 Canada Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1996-08-13 |
Castorama Canada Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1997-03-14 |
Castorama Canada Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3568148 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1998-12-17 |
Candbel Cmr Holdings Inc. | 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-11-26 |
Les Placements Shl-rchi Inc. | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | 1988-11-18 |
150626 Canada Inc. | 1170 The Peel Street, Montreal, QC H3B 4S8 | 1986-06-03 |
Action Acces Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1979-06-29 |
82438 Canada Ltee | 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 | 1977-08-29 |
Transports Profit (canada) LtÉe | 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 | 1969-12-04 |
2692015 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-02-20 |
162866 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1988-09-12 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
Find all corporations in postal code H3B4S8 |
Name | Address |
---|---|
GEORGES DAYAN | 3949 CH. COTE DES NEIGES, STE B-83, MONTREAL QC H3H 1W2, Canada |
Name | Director Name | Director Address |
---|---|---|
EXIMON INDUSTRIAL & FINANCIAL HOLDING LTD. GESTION INDUSTRIELLE & FINANCIERE EXIMO | GEORGES DAYAN | 5569 RUE DARLINGTON, MONTREAL QC , Canada |
LES SERVICES CORPORATIFS SIMON & ASSOCIES INC. | GEORGES DAYAN | 5569 DARLINGTON, COTE DES NEIGES QC H3T 1T1, Canada |
Terdev Construction Inc. CONSTRUCTION TERDEV INC. | GEORGES DAYAN | 3940 COTE DES NEIGES, APP. B-84, MONTREAL QC H3H 1W2, Canada |
104003 CANADA LTEE/LTD. | GEORGES DAYAN | 5569 DARLINGTON, MONTREAL QC , Canada |
HABITATIONS LE SE7T INC. | GEORGES DAYAN | 3940 CH COTE DES NEIGES, APT B-83, MONTREAL QC H3H 1W2, Canada |
3028437 CANADA INC. | GEORGES DAYAN | 3940 COTE DES NEIGES,APP.B-83, MONTREAL QC H3H 1W2, Canada |
PEXCO INTERNATIONAL (CANADA) LIMITED | GEORGES DAYAN | 3940 COTE DES NEIGES, APP.B-83, MONTREAL QC , Canada |
8478775 CANADA INC. | Georges DAYAN | B83-3940 Ch. de la Côte-des-Neiges, Montréal QC H3H 1W2, Canada |
140296 CANADA INC. | GEORGES DAYAN | 5569 DRALINGTON, MONTREAL QC , Canada |
COMMANDITÉ 225 CHABANEL INC. | Georges Dayan | 300-433 rue Chabanel O, Montréal QC H2N 2J4, Canada |
City | MONTREAL |
Post Code | H3B4S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gleneagles Apartments Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1991-12-16 |
Jungglo Corporation | 309 Gleneagles View, Cochrane, AB T4C 1P4 | 2008-01-04 |
Corporation ImmobiliÈre Montolow | 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 | 1987-03-19 |
La Corporation Immobiliere Yarco Ltee | 1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 | 1967-11-24 |
Corporation ImmobiliÈre Altius | 1801 Mcgill College Ave, Suite 1240, Montreal, QC H5A 2N4 | 1989-04-10 |
Corporation Immobiliere Landfeld Nationale | 1170 Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 | 1992-09-16 |
Corporation ImmobiliÈre CÔte St-luc Inc. | 1550 De Maisonneuve Blvd. West, Suite 1111, Montreal, Quebec, QC H3G 1N2 | |
La Corporation Immobiliere Snc (canada) | 2 Place Alexis Nihon, Suite 2100, Montreal, QC H3Z 3C2 | 1986-08-04 |
Corporation Immobiliere Cote St-luc Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1977-11-07 |
Snc-lavalin Real Estate Corporation | 455 RenÉ-lÉvesque Blvd. West, Montreal, QC H2Z 1Z3 |
Please provide details on Corporation Immobilière Gleneagles de Montréal In c. 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 |