VALEURS MOBILIÈRES REPUBLIC CANADA INC.

Address:
1981 Mcgill College Avenue, Montreal, QC H3A 3A9

VALEURS MOBILIÈRES REPUBLIC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3400662. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3400662
Business Number 877545277
Corporation Name VALEURS MOBILIÈRES REPUBLIC CANADA INC.
REPUBLIC SECURITIES CANADA INC.
Registered Office Address 1981 Mcgill College Avenue
Montreal
QC H3A 3A9
Dissolution Date 2000-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
STEVE BOUCOUVALAS 345 SYLVIE ST, LAVAL QC H7X 3M1, Canada
JAMES B. HOWDEN 136 LAKESIDE DRIVE, GRIMSBY ON L3M 2L5, Canada
LINDSAY GORDON 141 LYDHURST AVENUE, TORONTO ON M5R 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-10 1997-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-11 current 1981 Mcgill College Avenue, Montreal, QC H3A 3A9
Name 1997-08-11 current VALEURS MOBILIÈRES REPUBLIC CANADA INC.
Name 1997-08-11 current REPUBLIC SECURITIES CANADA INC.
Status 2000-07-20 current Dissolved / Dissoute
Status 1997-08-11 2000-07-20 Active / Actif

Activities

Date Activity Details
2000-07-20 Dissolution Section: 210
1997-08-11 Amalgamation / Fusion Amalgamating Corporation: 2263394.
1997-08-11 Amalgamation / Fusion Amalgamating Corporation: 2267420.
1997-08-11 Amalgamation / Fusion Amalgamating Corporation: 2379147.
1997-08-11 Amalgamation / Fusion Amalgamating Corporation: 2472741.
1997-08-11 Amalgamation / Fusion Amalgamating Corporation: 2839407.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
152049 Canada Inc. 1981 Mcgill College, 515, Montreal, QC H3A 3A9 1986-10-08
Kabu Exploration Corp. 1981 Mcgill College, Stuie 377, Montreal, ON H3A 3A9 1983-02-28
123860 Canada Inc. 1981 Ave Mcgill College, Suite 375, Montreal, QC H3A 3A9 1983-05-17
144183 Canada Limitee 1981 Avenue Mcgill College, Suite 370, Montreal, QC H3A 3A9 1985-05-31
144184 Canada Limitee 1981 Ave Mcgill College, Suite 370, Montreal, QC H3A 3A9 1985-05-31
Martel, Desjardins, Charbonneau - Gestion Strategique Des Ressources Humaines Inc. 1981 Ave Mcgill College, Bur. 375, Montreal, QC H3A 3A9 1986-11-28
3065154 Canada Inc. 1981 Mcgill College Ave, 3rd Floor, Montreal, QC H3A 3A9 1994-09-02
Les Systemes De Franchise Et De Developpement Canadev Inc. 1981 Avenue Mcgill College, Suite 370, Montreal, QC H3A 3A9 1984-01-03
Les Systemes De Distribution Canadev Inc. 1981 Avenue Mcgill College, Suite 370, Montreal, QC H3A 3A9 1984-07-05
1981 Mcgill Import-export Inc. 1981 Mcgill College, Suite 370, Montreal, QC H3A 3A9 1984-08-31
Find all corporations in postal code H3A3A9

Corporation Directors

Name Address
STEVE BOUCOUVALAS 345 SYLVIE ST, LAVAL QC H7X 3M1, Canada
JAMES B. HOWDEN 136 LAKESIDE DRIVE, GRIMSBY ON L3M 2L5, Canada
LINDSAY GORDON 141 LYDHURST AVENUE, TORONTO ON M5R 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
The Yogashala Inc. Lindsay Gordon 5-40 Flamboro Street, Waterdown ON L0R 2H0, Canada
EXINVEST INC. Lindsay Gordon 4552 WEST 3RD AVENUE, VANCOUVER BC V6R 1N2, Canada
THE CANADIAN INSTITUTE FOR ADVANCED RESEARCH LINDSAY GORDON 1400, 800 DUNDAS STREET WEST, TORONTO ON M5G 1Z8, Canada
Institut de financement du développement Canada (IFDC) Inc. Lindsay Gordon 150 Slater Street, Ottawa ON K1A 1K3, Canada
Plainsbreaker Apparel Limited Lindsay Gordon 168 Copperpond Park SE, Calgary AB T2Z 1J3, Canada
LTP ADVISORS CANADA INC. Steve Boucouvalas 2309 Overfield Road, Oakville ON L6M 3V4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3A9

Similar businesses

Corporation Name Office Address Incorporation
Importations Aliments Republic Inc. 2195 Ward Street, St-laurent, QC H4M 1T5 1985-01-30
Capital First Republic Inc. 6455 Boul. Jean-talon East, Suite 801, St-leonard, QC H1S 3E8 1999-03-31
North Republic Clothing Inc. 1200-1400 Sauve St W, Montreal, QC H4N 1C5 2013-11-20
M.i.c. Securities Inc. 133 Ile Ducharme, Rosemere, QC J7A 4C7 1993-08-06
Grs Securities Inc. 30 - 255 Dufferin Avenue, London, ON N6A 4K1 2001-06-04
Valeurs MobiliÈres Ct Inc. 70 York St, 6th Floor, Toronto, ON M5J 1S9
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Ia Securities (usa) Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 2005-03-11
Cj Securities Inc. 1-3401, Boulevard Sainte-anne, Québec, QC G1E 3L4 2017-07-27
Dpm Securities Inc. 2 Queen Street East, Twentieth Floor, Toronto, ON M5C 3G7

Improve Information

Please provide details on VALEURS MOBILIÈRES REPUBLIC CANADA 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