Glenmore BL Holdings Inc.

Address:
4333 Ste. Catherine St. W., Suite 600, Westmount, QC H3Z 1P9

Glenmore BL Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 3642283. The registration start date is March 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3642283
Business Number 875491326
Corporation Name Glenmore BL Holdings Inc.
Registered Office Address 4333 Ste. Catherine St. W.
Suite 600
Westmount
QC H3Z 1P9
Incorporation Date 2000-03-01
Dissolution Date 2011-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BERGER 4311 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
LEVY GERALD 181 TRENTON AVENUE, MOUNT ROYAL QC H3P 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-23 current 4333 Ste. Catherine St. W., Suite 600, Westmount, QC H3Z 1P9
Address 2005-01-11 2010-06-23 4269 St. Catherine St. West, Suite 201, Westmount, QC H3Z 1P7
Address 2002-01-11 2005-01-11 4311 Montrose Avenue, Westmount, QC H3Y 2A6
Address 2000-03-01 2002-01-11 1000 De La Gauchetiere St West, Suite 2600, Montreal, QC H3B 4W5
Address 2000-03-01 2000-03-01 651 Notr-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2005-01-11 current Glenmore BL Holdings Inc.
Name 2000-03-01 2005-01-11 3642283 CANADA INC.
Status 2011-10-08 current Dissolved / Dissoute
Status 2011-05-10 2011-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-29 2011-05-10 Active / Actif
Status 2006-09-08 2006-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2011-10-08 Dissolution Section: 212
2005-01-11 Amendment / Modification Name Changed.
2000-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2005-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2005-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2005-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4333 Ste. Catherine St. W.
City Westmount
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Merivale Fair Corporation 4333 Ste. Catherine St. W., Suite 600, Westmount, QC H3Z 1P9 2002-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
10643556 Canada Inc. 4333 Rue Sainte-catherine O, Suite 400, Westmount, QC H3Z 1P9 2018-05-28
Les RÉsidences Avenue Greene Inc. 400-4333 Sainte-catherine Street West, MontrÉal, QC H3Z 1P9 2010-09-03
4523334 Canada Inc. 4333 Ste. Catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2009-06-12
6917631 Canada Inc. 4333, Rue Ste-catherine Ouest, 4e Étage, MontrÉal, QC H3Z 1P9 2008-02-05
Coriel Capital Inc. 4333 Sainte-catherine Street West, Suite 610, Montreal, QC H3Z 1P9 2006-11-29
4316851 Canada Inc. 4333 St. Catherine Street West, Suite 400, Montreal, QC H3Z 1P9 2006-04-06
4271122 Canada Inc. 4333 Sainte-catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2005-04-22
The Red Carpet & Rug Company Inc. 4333 Sainte-catherine West, Suite 630, Westmount, QC H3Z 1P9 2005-01-20
Cpe Technologies Inc. 4333 Ste-catherine St. West, Suite 600, Montreal, QC H3Z 1P9 2004-04-22
Potterton Productions, Incorporated 4333 Ste. Catherine Street West #610, Montreal, QC H3Z 1P9 2003-11-10
Find all corporations in postal code H3Z 1P9

Corporation Directors

Name Address
ROBERT BERGER 4311 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
LEVY GERALD 181 TRENTON AVENUE, MOUNT ROYAL QC H3P 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
COLONNADES WEST GP INC. COMMANDITÉ COLONNADES WEST INC. Robert Berger 4664 Sainte-Catherine Street Street West, Westmount QC H3Z 1S5, Canada
MW CANADA LTD. ROBERT BERGER 40 GORDON ROAD, NORTH YORK ON M2P 1E1, Canada
3985059 CANADA INC. ROBERT BERGER 4664 STE. CATHERINE STREET WEST, WESTMOUNT QC H3Z 1S5, Canada
LES ATELIERS L'ESSOR INC. ROBERT BERGER 6339 ST-HUBERT, APP. 305, MONTREAL QC H2S 2M1, Canada
FIRST ORLEANS PLAZA CORP. ROBERT BERGER 1001 DE MAISONNEUVE W. STE. 715, MONTREAL QC , Canada
Market on Cherry GP Inc. Robert Berger 4664 Ste-Catherine Street West, Westmount QC H3Z 1S5, Canada
COLTERRA CAPITAL CORPORATION Robert Berger 4664 St. Catherine Street West, Westmount QC H3Z 1S5, Canada
3911284 CANADA INC. ROBERT BERGER 4311 MONTROSE AVE., WESTMOUNT QC H3Y 2A6, Canada
SEGBERG ZENDA INC. ROBERT BERGER 4311 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
LONDON SCHOOL OF HYGIENE AND TROPICAL MEDICINE CANADA ROBERT BERGER 291 ELGIN STREET N, CAMBRIDGE ON N1R 7H9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1P9

Similar businesses

Corporation Name Office Address Incorporation
Sal Family Holdings Inc. 14 Glenmore Street, Hampstead, QC H3X 3M6 2013-11-29
Les Gestions Alas Ltee 20 Glenmore Road, Hampstead,, QC H3X 3M6 1980-12-15
Placements Tryeljar Inc. 71 Glenmore Road, Hampstead, QC H3X 3N1 1982-04-21
Les Placements Biberkraut Ltee 75 Glenmore Rd, Hampstead, QC H3X 1N1 1980-03-28
Pisarevsky Holdings Inc. 58 Glenmore Street, Hampstead, QC H3X 3M9 2016-10-12
Crankdev Inc. 66 Glenmore Rd, Toronto, ON M4L 3M3 2015-06-03
Modes Dtf Inc. 59 Glenmore Rd, Hampstead, QC H3X 3N1 1997-12-03
Slv Films Inc. 18, Rue Glenmore, Hampstead, QC H3X 3M6 2004-12-06
Philanthropease Inc. 50 Glenmore Rd, Toronto, ON M4L 3M3 2017-11-03
177824 Canada Inc. 26 Glenmore, Hampstead, QC H3X 3M6 1975-08-15

Improve Information

Please provide details on Glenmore BL Holdings 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