DOMAINE ILE CLAUDE LTEE

Address:
401 Cote St. Antoine Road, Westmount, QC H3Y 2J8

DOMAINE ILE CLAUDE LTEE is a business entity registered at Corporations Canada, with entity identifier is 28614. The registration start date is August 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 28614
Corporation Name DOMAINE ILE CLAUDE LTEE
ILE CLAUDE ESTATES LTD.
Registered Office Address 401 Cote St. Antoine Road
Westmount
QC H3Y 2J8
Incorporation Date 1979-08-22
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YEHESKEL ELANY 3 HANSIIM STREET, HOLON , Israel
CLAIRE MIRON 401 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J8, Canada
ISAAC MIRON 401 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-21 1979-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-22 current 401 Cote St. Antoine Road, Westmount, QC H3Y 2J8
Name 1979-08-22 current DOMAINE ILE CLAUDE LTEE
Name 1979-08-22 current ILE CLAUDE ESTATES LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-08-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-08-22 Incorporation / Constitution en société Section: 212

Office Location

Address 401 COTE ST. ANTOINE ROAD
City WESTMOUNT
Province QC
Postal Code H3Y 2J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Icevest Inc. 401 Cote St. Antoine Road, Westmount, QC H3Y 2J8 1979-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
YEHESKEL ELANY 3 HANSIIM STREET, HOLON , Israel
CLAIRE MIRON 401 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J8, Canada
ISAAC MIRON 401 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J8, Canada

Entities with the same directors

Name Director Name Director Address
ICEVEST INC. ISAAC MIRON 4255 SHERBROOKE STREET, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y2J8

Similar businesses

Corporation Name Office Address Incorporation
St.claude and District Chamber of Commerce St-claude, St-claude (portage), MB R0G 1Z0 1968-06-21
Claude Cyr Enterprises Ltd. 336 Route 132, MÉtis Sur Mer, QC G0J 1S0 1978-06-08
Les Pieces D'auto Claude Et Claude Ltee 5395 Boul. Levesque, St-vincent De Paul, Laval, QC H7C 1N6 1979-07-23
Claude Service Station & Grocery Store Ltd. 6500 Route 148, Cp 99, Quyon, QC J0X 2V0
Claude Service Station & Grocery Store Ltd. Rue Clarendon, Quyon, QC J0X 2V0 1977-09-02
Les Vetements Pour Dames J. Claude Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC 1977-06-10
Claude Hebert Holdings Ltd. 4929 Jarry Est, Suite 202, St-leonard, QC H1R 1Y1 1978-05-25
Claude Lavoie and Sons Ltd. 3572 Ignace, Laval, QC H7P 3K1 1975-10-01
Claude Bismuth Enterprises Ltd. 373 Anevue Lazard, Montreal, QC H3R 1P2 1975-01-06
Claude H. Chicoine Management Ltd. 268 Boul. Marie-victorin, Vercheres, QC 1976-05-25

Improve Information

Please provide details on DOMAINE ILE CLAUDE LTEE 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