IMMEUBLES C.R.K.C. INC.

Address:
1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9

IMMEUBLES C.R.K.C. INC. is a business entity registered at Corporations Canada, with entity identifier is 2881322. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2881322
Business Number 135029122
Corporation Name IMMEUBLES C.R.K.C. INC.
C.R.K.C. REALTIES INC.
Registered Office Address 1 Westmount Square
Suite 1150
Westmount
QC H3Z 2P9
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-31 1993-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-03 current 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9
Address 2004-12-09 2007-10-03 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9
Address 2004-08-30 2004-12-09 555 Chabanel Street West, Suite 1508, Montreal, QC H2N 2J2
Address 1993-01-01 2004-08-30 13120 Bathgate Place, Richmond, BC V6V 1Z2
Name 1993-01-01 current IMMEUBLES C.R.K.C. INC.
Name 1993-01-01 current C.R.K.C. REALTIES INC.
Status 2009-07-09 current Active / Actif
Status 2009-06-16 2009-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-01 2009-06-16 Active / Actif

Activities

Date Activity Details
2012-03-14 Amendment / Modification Section: 178
2008-01-09 Amendment / Modification
2004-08-30 Amendment / Modification RO Changed.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2873877.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2594412.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2581051.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2216167.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1910256.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1910248.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1861042.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 1861034.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 290556.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Entities with the same directors

Name Director Name Director Address
CARSILCO CLOTHING CORPORATION ROBERT CARSLEY 59 THURLOW STREET, HAMPSTEAD QC H3X 3G8, Canada
Double J. Fashion Group Inc. ROBERT CARSLEY 59 THURLOW, HAMPSTEAD QC H3X 3G8, Canada
CARSILCO PLUS INC. ROBERT CARSLEY 59 THURLOW, HAMPSTEAD QC H3X 3G7, Canada
9121056 CANADA INC. Robert Carsley 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada
CARSLEY FAMILY FOUNDATION ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada
157018 CANADA INC. ROBERT CARSLEY 59 THURLOW, HAMPSTEAD QC , Canada
DOUBLE J. FASHION GROUP (2013) INC. Robert Carsley 59 Thurlow, Hampstead QC H3X 3G8, Canada
6408184 CANADA INC. ROBERT CARSLEY 59 THURLOW ROAD, HAMPSTEAD QC H3X 3G8, Canada
MERRY MARY FABRICS (CANADA) LIMITED ROBERT CARSLEY 6795 KORCZAK CRESCENT, #502, MONTREAL QC H4W 2W7, Canada
MARCARKO LTD. - ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles Pulse Realties Inc. 171 Brookfield, Mont-royal, QC H3P 2A3 1980-07-25
Hfd Realties Inc. 3863 Autoroute Des Laurentides, Laval, QC H7L 3H7 2002-12-06
G.p.e. Realties Inc. 3195, Nolet Street, Brossard, QC J4Y 1Z7 2003-03-19
Les Immeubles J. O. B. Inc. 150, Oneida Drive, Pointe-claire, QC H9R 1A8 1986-03-21

Improve Information

Please provide details on IMMEUBLES C.R.K.C. 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