GESTIONS SETTIMIO CASALE LTEE

Address:
1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9

GESTIONS SETTIMIO CASALE LTEE is a business entity registered at Corporations Canada, with entity identifier is 3410790. The registration start date is September 15, 1997. The current status is Active.

Corporation Overview

Corporation ID 3410790
Business Number 868761255
Corporation Name GESTIONS SETTIMIO CASALE LTEE
SETTIMIO CASALE HOLDINGS LTD.
Registered Office Address 1 Westmount Square
Suite 1001
Westmount
QC H3Z 2P9
Incorporation Date 1997-09-15
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SETTIMIO CASALE 410 SIGMUND FREUD, VIMONT,LAVAL QC H7M 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-14 1997-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-03 current 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9
Address 2018-10-23 2020-04-03 300-240 Rue Saint-jacques, Montréal, QC H2Y 1L9
Address 2000-10-24 2018-10-23 2040 Boul.dagenais Ouest, Laval, QC H7L 5W2
Address 1997-09-15 2000-10-24 410 Sigmund Freud, Vimont,laval, QC H7M 3X5
Name 1997-09-15 current GESTIONS SETTIMIO CASALE LTEE
Name 1997-09-15 current SETTIMIO CASALE HOLDINGS LTD.
Status 1997-09-15 current Active / Actif

Activities

Date Activity Details
2007-07-17 Amendment / Modification
1997-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-15 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
SETTIMIO CASALE 410 SIGMUND FREUD, VIMONT,LAVAL QC H7M 3X5, Canada

Entities with the same directors

Name Director Name Director Address
3680924 CANADA INC. SETTIMIO CASALE 410 SIGMUND FREUD, VIMONT(LAVAL) QC H7M 3X5, Canada
Argopac Inc. Settimio Casale 410 Sigmund Freud, Laval QC H7M 3X5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Settimio Argento Inc. 7910 Marco Polo, Montreal, QC H1E 2S5 2005-06-14
Pasquale Casale Holding Ltd. 2889 Avenue Haig, Montréal, QC H1N 3E8 2001-07-17
Amerigo Casale Holding Ltd. 8580 Cap Chat, Saint-leonard, QC H1R 3B2 2001-07-17
Casale Gp Inc. 630 Rue Saint-paul Ouest, Suite 600, Montréal, QC H3C 1L9 2016-10-27
Lucio Casale Holding Ltd. 490 Youville, Laval, QC H7G 4A5 2001-07-17
Casale Creative Inc. 68 Carr St, Th 29, Toronto, ON M5T 1B7 2020-05-04
The Canadian Friends of Scotland Foundation 221a Casale Place, Canmore, AB T1W 3G2 2007-04-10
The Canadian Friends of Scotland Trust Association 221a Casale Place, Canmore, AB T1W 3G2 2009-02-25
Avatara Arts Incorporated 107a Casale Place, Canmore, AB T1W 3G2 2018-05-28
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6

Improve Information

Please provide details on GESTIONS SETTIMIO CASALE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches