CORODOR ADMINISTRATION INC.

Address:
300 LÉo Pariseau, Suite 1900, Montreal, QC H2X 4B5

CORODOR ADMINISTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 285528. The registration start date is March 16, 1978. The current status is Active.

Corporation Overview

Corporation ID 285528
Business Number 101156453
Corporation Name CORODOR ADMINISTRATION INC.
Registered Office Address 300 LÉo Pariseau
Suite 1900
Montreal
QC H2X 4B5
Incorporation Date 1978-03-16
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
CLEMENT BEAUPRE 6535 BOUL. CHEVRIER, UNIT 202, BROSSARD QC J4Z 3T9, Canada
CLAUDE DES TROIS MAISONS 35 42E AVENUE, ST-EUSTACHE QC J7P 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-15 1978-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-26 current 300 LÉo Pariseau, Suite 1900, Montreal, QC H2X 4B5
Address 1999-12-01 2004-10-26 300 LÉo Pariseau, Suite 1900, Montreal, QC H2W 2N1
Address 1990-11-19 1999-12-01 12450 Rue Jasmin, Montreal, QC H4K 1W2
Name 1978-05-15 current CORODOR ADMINISTRATION INC.
Name 1978-03-16 1978-05-15 86233 CANADA INC.
Status 1978-03-16 current Active / Actif

Activities

Date Activity Details
2006-06-02 Amendment / Modification
1978-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 LÉO PARISEAU
City MONTREAL
Province QC
Postal Code H2X 4B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3301729 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1996-10-03
3566544 Canada Inc. 300 Leo Pariseau, Suite 1900, Place Du Parc, Montreal, QC H2X 4B5 1998-12-14
3574644 Canada Inc. 300 Leo Pariseau, #2000, Montreal, QC H2W 2N1 1999-01-01
Exit Travel Inc. 300 Leo Pariseau, Bureau 600, Montreal, QC H2X 4B3 1999-06-09
Kom Global Inc. 300 Leo Pariseau, Suite 2300, Montreal, QC H2X 4B3 2001-09-01
Portefeuille Elodo Ltee 300 Léo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1975-05-16
Location Hy Segal Inc. 300 LÉo Pariseau, Suite 1825, Montreal, QC H2X 4B3 1976-01-30
Les Placements A & L Ruby Inc. 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1981-10-23
Les Immeubles Ruby Stein Wagner Inc. 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5 2001-01-30
Keterel International Inc. 300 Léo Pariseau, Suite 2000, Montreal, QC H2X 4B3 2005-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Mabsan Inc. 1900-300 Léo-parizeau St, Montreal, QC H2X 4B5 2020-10-21
10622168 Canada Inc. 300 Rue Léo-pariseau, Suite 1900, Montréal, QC H2X 4B5 2018-02-08
Bendix & Lawton Inc. 1900-300 Leo-pariseau, Montreal, QC H2X 4B5 2016-12-22
9120122 Canada Inc. 1900-300 Leo Pariseau, Montreal, QC H2X 4B5 2014-12-15
Stambac International Inc. 300 Léo Parizeau, Suite 1900, Montreal, QC H2X 4B5 2010-03-15
Eledasa Investments Inc. 300 Leo Parizeau, Suite 1900, Montreal, QC H2X 4B5 2007-08-01
A.a. Bolte & Co. Inc. 300 Leo Pariseau, Suite 1900, Place Du Parc, Montréal, QC H2X 4B5 1976-07-28
La Compagnie De Gestion Roxboro Ltee 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1950-02-09
11726820 Canada Inc. 1900-300 Léo-parizeau Street, Montréal, QC H2X 4B5
International Airport Food Services Iafs Inc. 1900-300 Léo-pariseau Street, Montréal, QC H2X 4B5
Find all corporations in postal code H2X 4B5

Corporation Directors

Name Address
CLEMENT BEAUPRE 6535 BOUL. CHEVRIER, UNIT 202, BROSSARD QC J4Z 3T9, Canada
CLAUDE DES TROIS MAISONS 35 42E AVENUE, ST-EUSTACHE QC J7P 3C7, Canada

Entities with the same directors

Name Director Name Director Address
A. A. BOLTE AND COMPANY, LIMITED CLEMENT BEAUPRE 5080 MICHEL ST, ST-HUBERT QC J3Y 2M9, Canada
3359913 CANADA INC. CLEMENT BEAUPRE 5080 MICHEL STREET, SAINT-HUBERT QC J3Y 2M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 4B5

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14

Improve Information

Please provide details on CORODOR ADMINISTRATION 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