LES INVESTISSEMENTS CLARIDGE SRB INC.

Address:
1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2

LES INVESTISSEMENTS CLARIDGE SRB INC. is a business entity registered at Corporations Canada, with entity identifier is 3280314. The registration start date is July 22, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3280314
Business Number 886613397
Corporation Name LES INVESTISSEMENTS CLARIDGE SRB INC.
CLARIDGE SRB INVESTMENTS INC.
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4B2
Incorporation Date 1996-07-22
Dissolution Date 2010-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN R. BRONFMAN 3200 TRAFALGAR, WESTMOUNT QC H3Y 1H7, Canada
ZENO SANTACHE 187 SHERATON DR, MONTREAL WEST QC H4X 1N7, Canada
CHARLES R. BRONFMAN 501 NORTH LAKE WAY, WEST PALM BEACH FL 33480, United States
RICHARD P. DOYLE 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-21 1996-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-22 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2
Name 1998-02-24 current LES INVESTISSEMENTS CLARIDGE SRB INC.
Name 1998-02-24 current CLARIDGE SRB INVESTMENTS INC.
Name 1996-12-24 1998-02-24 PLACEMENTS ESARBEE INC.
Name 1996-12-24 1998-02-24 ESARBEE HOLDINGS INC.
Name 1996-07-22 1996-12-24 3280314 CANADA INC.
Status 2010-07-12 current Dissolved / Dissoute
Status 1996-07-22 2010-07-12 Active / Actif

Activities

Date Activity Details
2010-07-12 Dissolution Section: 210(3)
1996-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
81020 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1977-02-01
82485 Canada Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1977-09-12
85770 Canada Ltee/ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1978-01-24
86686 Canada Ltd./ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1978-04-25
Boutique Dousac Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1974-03-07
Afarcan Limited 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1976-08-19
86789 Canada Ltd/ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1978-05-03
Les Systemes Mivax Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4B2 1978-08-31

Corporation Directors

Name Address
STEPHEN R. BRONFMAN 3200 TRAFALGAR, WESTMOUNT QC H3Y 1H7, Canada
ZENO SANTACHE 187 SHERATON DR, MONTREAL WEST QC H4X 1N7, Canada
CHARLES R. BRONFMAN 501 NORTH LAKE WAY, WEST PALM BEACH FL 33480, United States
RICHARD P. DOYLE 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada

Entities with the same directors

Name Director Name Director Address
THE CHASTELL FOUNDATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States
SAMUEL BRONFMAN FOUNDATION CHARLES R. BRONFMAN 41 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Z1, Canada
170645 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
BRONTERRA INTERNATIONAL CORPORATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, WEST PALM BEACH, FL , United States
2728541 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVE., WESTMOUNT QC H3Y 2Z1, Canada
LUMI-GEM LIMITED CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
HISTORICA FOUNDATION OF CANADA CHARLES R. BRONFMAN 110 E. 59TH ST., 26TH FLOOR, NEW YORK NY 10022, United States
2694603 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
THE PENTRUST FOUNDATION CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
THE SANDRA AND LEO KOLBER FOUNDATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4B2

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-01
Claridge Properties Ltd. 1170 Peel Street, Montreal, QC H3B 4P2
La Fondation Claridge 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1986-05-30
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, Montréal, QC H3B 4P2 2018-03-15
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
Les Immeubles Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1985-03-01
Les Fonds Claridge Ltee 400 4th Avenue Sw, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1985-07-25
Claridge Mch Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-02-09

Improve Information

Please provide details on LES INVESTISSEMENTS CLARIDGE SRB 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