DIMAR INTERCONTINENTAL INVESTMENTS LTD.

Address:
1200 Mcgill College, Suite 1100, Montreal, QC H3A 1T6

DIMAR INTERCONTINENTAL INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 291897. The registration start date is April 7, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 291897
Corporation Name DIMAR INTERCONTINENTAL INVESTMENTS LTD.
Registered Office Address 1200 Mcgill College
Suite 1100
Montreal
QC H3A 1T6
Incorporation Date 1978-04-07
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
STEPHANE GARIEPY 1200 MCGILL COLEGGE, APT 1100, MONTREAL QC H3B 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-06 1978-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-05 current 1200 Mcgill College, Suite 1100, Montreal, QC H3A 1T6
Address 2001-05-02 2001-09-05 2017 Peel Street, Montreal, QC H3A 1T6
Address 1997-01-08 2001-05-02 2021 Peel St, Montreal, QC H3A 1T6
Name 1978-09-20 current DIMAR INTERCONTINENTAL INVESTMENTS LTD.
Name 1978-04-07 1978-09-20 86542 CANADA LTEE
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-26 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-02 2003-11-26 Active / Actif
Status 1998-08-01 2001-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-08 1998-08-01 Active / Actif
Status 1993-10-04 1997-01-08 Dissolved / Dissoute

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1997-01-08 Revival / Reconstitution
1978-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 2000-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Rosimex Inc. 1200 Mcgill College, Suite 1515, MontrÉal, QC H3B 4G7 1996-07-02
3496104 Canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-08-13
3660281 Canada Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1999-09-08
Boueri Canadian Consultancy & Services Inc. 1200 Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-05-02
Drakkar Recherche De Cadres Inc. 1200 Mcgill College, Bureau 2220, Montreal, QC H3B 4G7 2001-12-24
4300971 Canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 2005-05-20
Management Trainers International Inc. 1200 Mcgill College, Montreal, QC H3B 4G7 2005-07-07
Globalt Gestion S.a. Inc. 1200 Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2006-12-13
Concord Experts En Immigration Inc. 1200 Mcgill College, Suite 1515, Montreal, QC H3B 4G7 1993-09-29
Exspace, Conseillers En Espace Corporatif Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1994-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hex Computer Technologies -hct Inc. 2021 Peel, Montreal, QC H3A 1T6 1990-03-07
126948 Canada Inc. 2045 Rue Pee;, Suite 705, Montreal, QC H3A 1T6 1983-10-05
Corporation D'importation Noramex 2045 Peel, Suite 304, Montreal, QC H3A 1T6 1978-12-08
Guilde Canadienne Des Metiers D'arts 2025 Peel St, Montreal, QC H3A 1T6 1967-04-28
Miracol-r Ltd. 2045 Peel Street, Suite 304, Montreal, QC H3A 1T6 1950-02-14
Bartenders Training Institute of Canada - Btic Inc. 2021 Peel Street, Suite 202, Montreal, BC H3A 1T6 1983-08-12
144875 Canada Inc. 2015 Peel Street, Suite 870, Montreal, QC H3A 1T6 1985-12-19
131213 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 1984-03-14
131212 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 1984-03-14
3s, Sports Club International Inc. 2055 Peel Street, Suite 1055, Montreal, QC H3A 1T6 1987-09-09
Find all corporations in postal code H3A1T6

Corporation Directors

Name Address
ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
STEPHANE GARIEPY 1200 MCGILL COLEGGE, APT 1100, MONTREAL QC H3B 1G5, Canada

Entities with the same directors

Name Director Name Director Address
3739503 CANADA INC. ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
131213 CANADA INC. ALEX BORDET 2021 PEEL STREET, MONTREAL QC , Canada
91732 CANADA INC. ALEX BORDET 2021 RUE PEEL, MONTREAL QC H3A 1T6, Canada
GROUPE CONSEIL CANADIEN DE GESTION - CCMG LTEE ALEX BORDET 2017 PEEL STREET, MONTREAL QC H3A 1T6, Canada
CONSTRUCTIONS JASMONT (1985) INC. STEPHANE GARIEPY 1571 LAVOIE, VARENNES QC J3X 1H3, Canada
LES PRODUCTIONS STÉPHANE GARIEPY INC. STEPHANE GARIEPY 1202 DE MONTARVILLE, BOUCHERVILLE QC J4B 7L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T6
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Fabrication Dimar-tech Inc. 12470, Boul. Industriel, Montreal, QC H1B 5P5 2000-05-17
Le Bar Chemise Intercontinental Inc. 800 La Gauchetiere, Kiosq 169a, Montreal, QC 1980-02-20
Le Tarif Intercontinental Limitee 368 Notre Dame St W, Montreal, QC H2Y 1T9 1976-07-16
Les Pierres Precieuses Intercontinental Ltee 3655 Redpath, Montreal, QC H3G 2G9 1977-05-24
Mak 1 Intercontinental Inc. 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 2003-12-10
Intercontinental Livres Et Publications Ltee 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 1954-03-26
First Intercontinental for Food Industries Ltd. 1729 Du Tailleur St, Chambly, QC J3L 0C6 2019-11-06
PrÉpayÉs W.t. -intercontinental Inc. 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 2001-09-26
Icp - Intercontinental Prepaid Inc. 408 Rue Mcgill, Montreal, QC H2Y 2G1 2002-08-01
Intercontinental Lawrence Investments Limited 1245 Sherbrooke St West, Suite 1660, Montreal 109, QC 1955-04-12

Improve Information

Please provide details on DIMAR INTERCONTINENTAL INVESTMENTS LTD. 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