Corporation Immobilière Gleneagles de Montréal In c.

Address:
1170 Rue Peel, Montreal, QC H3B 4S8

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 Overview

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

Directors

Director Name Director Address
GEORGES DAYAN 3949 CH. COTE DES NEIGES, STE B-83, MONTREAL QC H3H 1W2, Canada

Corporation History

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)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-12-18 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1170 RUE PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GEORGES DAYAN 3949 CH. COTE DES NEIGES, STE B-83, MONTREAL QC H3H 1W2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

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

Improve Information

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 Information

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

Trending Searches