DÉVELOPPEMENTS CANIT INC.

Address:
1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3

DÉVELOPPEMENTS CANIT INC. is a business entity registered at Corporations Canada, with entity identifier is 3428699. The registration start date is October 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3428699
Business Number 872158779
Corporation Name DÉVELOPPEMENTS CANIT INC.
CANIT DEVELOPMENTS INC.
Registered Office Address 1010 St-catherines Street West
Suite 1200
Montreal
QC H3B 3S3
Incorporation Date 1997-10-24
Dissolution Date 2014-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-23 1997-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-24 current 1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3
Address 2001-12-07 2006-10-24 376 Victoria Ave, Suite 400, Westmount, QC H3Z 1C3
Address 1999-12-13 2001-12-07 1010 Sherbrooke Street West, Suite 600, Montreal, QC H3A 2R7
Address 1997-10-24 1999-12-13 1155 Sherbrooke Street West, P.h. 1, Montreal, QC H3A 2N3
Name 1997-10-24 current DÉVELOPPEMENTS CANIT INC.
Name 1997-10-24 current CANIT DEVELOPMENTS INC.
Status 2014-01-20 current Dissolved / Dissoute
Status 1997-10-24 2014-01-20 Active / Actif

Activities

Date Activity Details
2014-01-20 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
2000-09-01 Amendment / Modification
1997-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 ST-CATHERINES STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Promenades De L'outaouais Ltee 1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3 1978-03-03
Administration De Centre D'achats (scmi) Inc. 1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3 1995-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
4306449 Canada Inc. 1010, Rue Sainte-catherine Ouest, Suite 1200, Montreal, QC H3B 3S3 2005-07-21
155569 Canada Limited 1010 St-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1987-04-07
Canadian-arab Chamber of Commerce 1010 Ste-catherine Street West, Suite 1220, Montreal, QC H3B 3S3 1977-12-07
Societe Immobiliere Rafi Ltee 1010 St-catherine St. West, Suite 1200, Montreal, QC H3B 3S3 1970-10-29
Investissements Canpro Ltee. 1010 St. Catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Investissements Nadav Inc. 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Canpro Investments Ltd. 1010, Sainte-catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Shopping Center Management (scmi) Inc. 1200-1010 Ste-catherine Ouest, Montréal, QC H3B 3S3
Agence Immobiliere Federal Leasing Limitee 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1970-02-24
4306741 Canada Inc. 1010, Rue Sainte-catherine Ouest, Suite 1200, Montreal, QC H3B 3S3 2005-09-20
Find all corporations in postal code H3B 3S3

Corporation Directors

Name Address
DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada

Entities with the same directors

Name Director Name Director Address
CANPRO INVESTMENTS LTD.- DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada
FEDERAL LEASING CORPORATION LTD. DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada
LES PROMENADES DE L'OUTAOUAIS LTEE DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada
FQ SHOPPING CENTRE DEVELOPMENT INC. DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada
155569 CANADA LIMITED DAVID J AZRIELI 376 VICTORIA AVE, SUITE 400, WESTMOUNT QC H3Z 1C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3S3

Similar businesses

Corporation Name Office Address Incorporation
Canit (scmi) International Inc. 1010 St-catherine St. West, Suite 1200, Montreal, QC H3B 3S3 1983-02-03
Canit Construction QuÉbec (1988) LtÉe 3430 Rue St-denis, Montreal, QC H2Y 3L3 1988-03-14
Developpements Ing-pro Developments Inc. 747 Guy Street, Montreal, QC H3J 1T6 1985-12-09
Les Développements 3bl Inc. 4 Rue De La Galène, Gatineau, QC J8Z 2P9 2008-03-20
E. I. J. Developments Inc. 3 Golflinks Drive, Ottawa, ON K2J 4X9 2004-07-02
Ter-gal Developments Inc. 43 Barat Road, Westmount, QC H3Y 2H3 2004-04-05
Val & Sol Developments Inc. Ort Road, Rr 5, Dunville, ON N1A 2W4 1988-11-02
Nor-la Developments Ltd. Rr 2, Chemin Vanier, Lucerne, QC 1972-05-12
Krp Developments Inc. Suite 206, 555 Legget Drive, Ottawa, ON K2K 2X3 2002-10-08
360 Vox Developments Inc. 4148a, Rue Ste-catherine Ouest, # 411, MontrÉal, QC H3Z 0A2 2009-08-24

Improve Information

Please provide details on DÉVELOPPEMENTS CANIT 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