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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-08-22 | Incorporation / Constitution en société | Section: 212 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icevest Inc. | 401 Cote St. Antoine Road, Westmount, QC H3Y 2J8 | 1979-06-26 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
ICEVEST INC. | ISAAC MIRON | 4255 SHERBROOKE STREET, WESTMOUNT QC , Canada |
City | WESTMOUNT |
Post Code | H3Y2J8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |