SOCIETY OF TRUST AND ESTATE PRACTITIONERS (MONTREAL)

Address:
1501 Mcgill College Avenue, 16th Floor, Montreal, QC H3A 3N9

SOCIETY OF TRUST AND ESTATE PRACTITIONERS (MONTREAL) is a business entity registered at Corporations Canada, with entity identifier is 3644464. The registration start date is July 26, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3644464
Business Number 893687129
Corporation Name SOCIETY OF TRUST AND ESTATE PRACTITIONERS (MONTREAL)
Registered Office Address 1501 Mcgill College Avenue
16th Floor
Montreal
QC H3A 3N9
Incorporation Date 1999-07-26
Dissolution Date 2007-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PIERRE J. DANSEREAU 600-1 PLACE VILLE-MARIE, MONTREAL QC H3C 3A9, Canada
RICHARD BARBACKI 1300-2001 MCGILL COLLEGE AVE., MONTREAL QC H3A 1G1, Canada
MORTY ZAFRAN 1980 SHERBROOK ST. W., 10TH FL., MONTREAL QC H3H 1E8, Canada
SAMUEL BERNARD 300-215 REDFERN AVE., WESTMOUNT QC H3Z 3L5, Canada
MARK Brender 2100-1000 DE LA GAUCHETIERE, W., MONTREAL QC H3B 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 1501 Mcgill College Avenue, 16th Floor, Montreal, QC H3A 3N9
Address 1999-07-26 2003-03-31 2000 Avenue Mcgill College, Bureau 1900, Montreal, QC H3A 3H8
Name 1999-07-26 current SOCIETY OF TRUST AND ESTATE PRACTITIONERS (MONTREAL)
Status 2007-12-07 current Dissolved / Dissoute
Status 1999-07-26 2007-12-07 Active / Actif

Activities

Date Activity Details
2007-12-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-05-01

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
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
PIERRE J. DANSEREAU 600-1 PLACE VILLE-MARIE, MONTREAL QC H3C 3A9, Canada
RICHARD BARBACKI 1300-2001 MCGILL COLLEGE AVE., MONTREAL QC H3A 1G1, Canada
MORTY ZAFRAN 1980 SHERBROOK ST. W., 10TH FL., MONTREAL QC H3H 1E8, Canada
SAMUEL BERNARD 300-215 REDFERN AVE., WESTMOUNT QC H3Z 3L5, Canada
MARK Brender 2100-1000 DE LA GAUCHETIERE, W., MONTREAL QC H3B 4W5, Canada

Entities with the same directors

Name Director Name Director Address
3421848 CANADA INC. Mark Brender 9 Lyncroft Road, Hampstead QC H3X 3E3, Canada
8160295 Canada Inc. Mark Brender 9 Lyncroft Road, Hampstead QC H3X 3E3, Canada
THE BLEMA & ARNOLD STEINBERG FAMILY FOUNDATION Mark Brender 9 Lyncroft Street, Hampstead QC H3X 3E3, Canada
THE IRVING LUDMER FAMILY FOUNDATION MARK BRENDER 9 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E3, Canada
Carjess-Jennaid Holdings Inc. Mark Brender 9 Lyncroft Road, Hampstead QC H3X 3E3, Canada
3786986 CANADA INC. Mark Brender 9 Lyncroft Street, Hampstead QC H3X 3E3, Canada
3710793 CANADA INC. Mark Brender 9 Lyncroft Road, Hampstead QC H3X 3E3, Canada
171508 CANADA INC. Mark Brender 9 Lyncroft Road, Hampstead QC H3X 3E3, Canada
4330781 CANADA INC. MARK BRENDER 9 LYNCROFT ROAD, HAMPSTEAD QC H3X 3E3, Canada
I've Got A Story Mark Brender 526 Queen Street East, Toronto ON M5A 1V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
Society of Trust and Estate Practitioners (canada) 510-45 Sheppard Avenue East, Toronto, ON M2N 5W9 1999-07-26
Society of Trust and Estate Practitioners (edmonton) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Society of Trust and Estate Practitioners (atlantic) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Society of Trust and Estate Practitioners (calgary) 333 7th Avenue Sw, Suite 900, Calgary, AB T2P 2Z1 1999-07-26
Society of Trust and Estate Practitioners (winnipeg) 447 Portage Avenue, Winnipeg, MB R3C 3B6 1999-07-26
Society of Trust and Estate Practitioners (ottawa) 301-200 Catherine Street, Ottawa, ON K2P 2K9 1999-10-27
Society of Trust and Estate Practitioners (vancouver) 777 Dunsmuir Street, Suite 1300 P.o. Box 10424, Vancouver, BC V7Y 1K2 1999-07-26
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Canadian Hearing Instrument Practitioners Society 39 Niagara Street, Suite 922, Toronto, ON M5V 0T6 1998-03-04
International Society of Oncology Pharmacy Practitioners 201 Bewicke Avenue, Suite 206, North Vancouver, BC V7M 3M7 2015-11-13

Improve Information

Please provide details on SOCIETY OF TRUST AND ESTATE PRACTITIONERS (MONTREAL) 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