LES DÉVELOPPEMENTS PRIMECORE LTÉE

Address:
2000 Peel St, Suite 800, Montreal, QC H3A 2W5

LES DÉVELOPPEMENTS PRIMECORE LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3507882. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3507882
Business Number 123550709
Corporation Name LES DÉVELOPPEMENTS PRIMECORE LTÉE
PRIMECORE DEVELOPMENT LTD.
Registered Office Address 2000 Peel St
Suite 800
Montreal
QC H3A 2W5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JONATHAN WENER 4 THURLOW RD, HAMPSTEAD QC H3X 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-30 1998-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-01 current 2000 Peel St, Suite 800, Montreal, QC H3A 2W5
Name 1998-07-01 current LES DÉVELOPPEMENTS PRIMECORE LTÉE
Name 1998-07-01 current PRIMECORE DEVELOPMENT LTD.
Status 1999-06-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-07-01 1999-06-15 Active / Actif

Activities

Date Activity Details
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 2144697.
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 2188309.
1998-07-01 Amalgamation / Fusion Amalgamating Corporation: 3059511.

Corporations with the same name

Corporation Name Office Address Incorporation
Les Developpements Primecore Ltee 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1987-05-12

Office Location

Address 2000 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
David Kaufman Holdings Ltd. 2000 Peel St, Suite 620, Montreal, QC H3A 2W5
Canderel Realties Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1997-07-07
3466825 Canada Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1998-03-04
Les PropriÉtÉs Canderel LimitÉe 2000 Peel St, Suite 800, Montreal, QC H3A 2W5
Canadian Business Alliance Center - C.b.a.c. 2000 Peel St, Suite 810, Montreal, QC H3A 2W5 1998-08-26
Les Entrepreneurs G.m. Gest Inc. 2000 Peel St, Suite 830, Montreal, QC H3A 2W5 1977-12-28
Societe De Portefeuille J.w.j.s. Europe Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1993-07-30
Les PropriÉtÉs Canfaust Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1994-07-15
3059511 Canada Inc. 2000 Peel St, Suite 800, Montreal, QC H3A 2W5 1994-08-15
Les Entreprises Capvest LtÉe 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1994-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Penlaur Properties Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1997-07-28
Les Proprietes Dorvaparc Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1991-04-12
Massey-charbonneau Inc. 2000 Peel Street, Suite 705, Montreal, QC H3A 2W5 1978-04-11
2883970 Canada Inc. 2000 Peel Street, Suite 810, Montreal, QC H3A 2W5 1992-12-31
Fonds Canderel Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1997-07-07
Immeubles Brunscan Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-05-21
3476987 Canada Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1998-05-21
Compagnie De Gestion De Construction Canderel LtÉe 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-06-08
G.m. Gest Inc. 2000 Peel Street, Suite 830, Montreal, QC H3A 2W5 1977-12-28
J M Asbestos Inc. 2000 Peel Street, Suite 750, Montreal, QC H3A 2W5
Find all corporations in postal code H3A2W5

Corporation Directors

Name Address
JONATHAN WENER 4 THURLOW RD, HAMPSTEAD QC H3X 3G5, Canada

Entities with the same directors

Name Director Name Director Address
MAISON 630 INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
Tidal Health Solutions Ltd. Jonathan Wener 601-1250 Greene Avenue, Westmount QC H3Z 2A3, Canada
CITOYENS ET CITOYENNES ENSEMBLE CITIZENS TOGETHER JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3Z 3G5, Canada
4187369 CANADA INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
CANDEREL TOWER IV INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
VDN PRIVATE CABLE INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
SILANIS INTERNATIONAL CANADA INC. JONATHAN WENER 4 CHEMIN THURLOW, HAMPSTEAD QC H3X 3G5, Canada
CANDERTEX REALTY INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3Y 3B8, Canada
4316819 CANADA INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
eStruxture Holdings Inc. Jonathan Wener 1250 Greene Avenue, # 601, Westmount QC H3Z 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2W5

Similar businesses

Corporation Name Office Address Incorporation
L.m.g. Development Ltd. 524 Clement Street North, Dorval, QC H9P 2H4 1977-05-18
Les Developpements Dimensions H.r. Ltee 385 The West Mall, Suite 99, Etobicoke, ON 1980-11-24
Fran-bec Development Ltd. 2,085 Rue La Tuque, Duvernay, Laval, QC H7E 1J9 1978-09-07
Lopeko Development Ltd. 1388 Webb Avenue, Laval, QC H7W 3R7 1984-02-09
Les Developpements Carspa Ltee 70h Brunswick Blvd., Dollard-des-ormeaux, QC H9B 2C5 1987-05-12
Lovara Development Ltd. 99 Lakeshore Drive, Pointe-claire, QC H9S 4J1 1991-03-08
Recherches Et Developpements Shelpac Ltee 505 University Ave, Toronto, ON M5G 1X4 1969-07-04
Les Developpements Syndev Ltee 6339 St Hubert Street, Suite 401, Montreal, QC H2S 2L9 1986-08-27
Developpements Johnnel Ltee Rr 1, Onaway, AB T0E 1V0 1975-01-07
Bertin Research and Development Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1968-09-27

Improve Information

Please provide details on LES DÉVELOPPEMENTS PRIMECORE LTÉE 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