LA CORPORATION IMMOBILIERE YARCO LTEE

Address:
1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9

LA CORPORATION IMMOBILIERE YARCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 360171. The registration start date is November 24, 1967. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 360171
Business Number 105760011
Corporation Name LA CORPORATION IMMOBILIERE YARCO LTEE
YARCO REALTY CORPORATION LTD.
Registered Office Address 1501, Avenue Mcgill College
26e étage
Montréal
QC H3A 3N9
Incorporation Date 1967-11-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 6

Directors

Director Name Director Address
LENORE HARRIS 354 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada
RUTH COHEN 4817 CEDAR CRES., MONTREAL QC H3W 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-10 1979-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-11-24 1979-04-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2010-12-13 current 1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9
Address 2007-01-18 2010-12-13 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1
Address 1979-04-11 2007-01-18 10235 101 Street, Suite 2000, Edmonton, AB T5J 3G1
Name 1977-02-11 current LA CORPORATION IMMOBILIERE YARCO LTEE
Name 1977-02-11 current YARCO REALTY CORPORATION LTD.
Name 1967-11-24 1977-02-11 EDGAR COHEN FAMILY HOLDINGS LTD.
Status 2018-05-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-05-02 2018-05-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-04-11 2018-05-02 Active / Actif

Activities

Date Activity Details
2018-05-03 Discontinuance / Changement de régime Jurisdiction: Alberta
2010-12-13 Amendment / Modification RO Changed.
Section: 178
2006-09-29 Amendment / Modification
1979-04-11 Continuance (Act) / Prorogation (Loi)
1967-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501, avenue McGill College
City Montréal
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162992 Canada Inc. 1501, Avenue Mcgill College, Bureau 2090, Montreal, QC H3A 3M8 1988-07-14
Le Fonds D'investissement RÉa II Fiera Capital Inc. 1501, Avenue Mcgill College, Bureau 800, Montréal, QC H3A 3M8 1992-02-20
3994015 Canada Inc. 1501, Avenue Mcgill College, 12ième étage, Montréal, QC H3A 3M8 2002-02-13
Industries Role Model Inc. 1501, Avenue Mcgill College, Bureau 1400, Montréal, QC H3A 3M8 2001-08-23
Gestion De Portefeuille Selexia Inc. 1501, Avenue Mcgill College, Bureau 800, Montréal, QC H3A 3M8 2007-10-18
Spesimmo Inc. 1501, Avenue Mcgill College, Bureau 800, MontrÉal, QC H3A 3M8 2009-09-28
8459576 Canada Inc. 1501, Avenue Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2013-03-12
8459967 Canada Inc. 1501, Avenue Mcgill College, Bureau 2600, Montreal, QC H3A 3N9 2013-03-12
8459991 Canada Inc. 1501, Avenue Mcgill College, Bureau 2600, Montreal, QC H3A 3N9 2013-03-12
8460019 Canada Inc. 1501, Avenue Mcgill College, Bureau 2600, Montreal, QC H3A 3N9 2013-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
LENORE HARRIS 354 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada
RUTH COHEN 4817 CEDAR CRES., MONTREAL QC H3W 2J1, Canada

Entities with the same directors

Name Director Name Director Address
L. J. A. INVESTMENTS LTD. LENORE HARRIS 354 KITCHENER AVENUE, WESTMOUNT QC H3Z 2E9, Canada
SBC GALLERY OF CONTEMPORARY ART LENORE HARRIS 354 KITCHENER, WESTMOUNT QC H3Z 2E9, Canada
RUTH COHEN MANAGEMENT LIMITED RUTH COHEN 5560 BORDEN AVE, MONTREAL QC , Canada
NESTOR MANAGEMENT LIMITED RUTH COHEN 66 ROBINGROVE ROAD, WILLOWDALE ON M2R 2Z9, Canada
HARRY COHEN SALES AGENCY LTD. RUTH COHEN 645 CASTLEFIELD AVENUE, APT. 801, TORONTO ON M5N 3A5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
Yarco Construction Limited 4179 Jefton Crescent, Mississauga, ON L5L 1Z2 2020-01-09
Adhyp Realty Corporation Ltd. 3333 Cavendish, Suite 310, Montreal, QC H4B 2M5 1980-08-15
Domus Realty Corporation of Canada Ltd. 4205 Boul. Laurier, St-hubert, QC J4T 3H4 1985-08-22
Corporation ImmobiliÈre Montolow 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1987-03-19
Corporation Immobiliere Zaidan 1000 St-antoine Ouest, Montreal, QC H3C 3R7 1987-04-01
Corporation Immobiliere Intermonde 2615 Van Horne, Suite 209, Montreal, QC H3S 1P7 1979-02-22
Corporation Immobiliere Omers. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2
Corporation Immobiliere Bellfund 485 181 Bay St, Suite 4700 P O Box 794, Toronto, ON M5J 2T3 1986-03-10
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Corporation Immobiliere Bellfund 424 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14

Improve Information

Please provide details on LA CORPORATION IMMOBILIERE YARCO 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