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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-06-02 | Amendment / Modification | |
1978-03-16 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2X 4B5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |