LES PLACEMENTS CHARLES CUSSON LTEE

Address:
1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8

LES PLACEMENTS CHARLES CUSSON LTEE is a business entity registered at Corporations Canada, with entity identifier is 367079. The registration start date is December 19, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 367079
Corporation Name LES PLACEMENTS CHARLES CUSSON LTEE
CHARLES CUSSON INVESTMENTS LTD.
Registered Office Address 1 Place Ville Marie
13th Floor
Montreal
QC H3B 4A8
Incorporation Date 1968-12-19
Dissolution Date 1981-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
PHILIP J RENAUD 72 DE VARENNES BLVD, BOUCHERVILLE QC J4B 4L9, Canada
J KEVIN REYNOLDS 723 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J5, Canada
JEAN AUMAIS 675 VAN DYCK, BROSSARD QC J4W 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-13 1979-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-12-19 1979-11-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-12-19 current 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8
Name 1968-12-19 current LES PLACEMENTS CHARLES CUSSON LTEE
Name 1968-12-19 current CHARLES CUSSON INVESTMENTS LTD.
Status 1981-11-25 current Dissolved / Dissoute
Status 1979-11-14 1981-11-25 Active / Actif

Activities

Date Activity Details
1981-11-25 Dissolution
1979-11-14 Continuance (Act) / Prorogation (Loi)
1968-12-19 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie D'investissement Dominion, Limitee 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1910-03-07
Holding Montrustco Inc. 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1911-05-08
82155 Canada Ltee 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4A8 1977-07-13
G.a. Goad Inc. 1 Place De Ville Marie, Montreal, QC H3B 4A8 1974-03-01
Les Placements Logel Tee 1 Place Ville Marie, Montreal, QC H3B 4A8 1965-11-17
Les Placements Sanileg Ltee 1 Place Ville Marie, Montreal, QC H3B 4A8 1965-06-15
168332 Canada Inc. 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1989-06-05
Highway Realties Limited 1 Place Ville Marie, Montreal, QC H3B 4A8 1955-08-03
Mel Hamilton Enterprises Ltd. 1 Place Ville Marie, Montreal, QC H3B 4A8 1972-06-19
Recherche Et Technologie Strong Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 4A8 1988-04-28
Find all corporations in postal code H3B4A8

Corporation Directors

Name Address
PHILIP J RENAUD 72 DE VARENNES BLVD, BOUCHERVILLE QC J4B 4L9, Canada
J KEVIN REYNOLDS 723 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J5, Canada
JEAN AUMAIS 675 VAN DYCK, BROSSARD QC J4W 2E4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4A8

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Charles Cusson (canada) Ltee Station B, P.o. Box 1900, Montreal, QC H3B 3L6 1970-08-06
Securite Cusson Inc. 33 Parc Gendron, Lery, QC J6N 1E6 1990-03-06
Placements Charles D'angelo & Compagnie Ltee. 1509 Sherbrooke St. W, Montreal, QC H3G 1M1 1986-12-12
Rowat Cusson Ross Limitee 286 Andre Brunet, Kirkland, QC H9H 3L7 1920-09-11
Serbrie Ltee 645 Cr Cusson, St-bruno, QC J3V 6G1 1978-07-18
Les Placements Charles & Yvon Therien Inc. 1885 Rue Bossuet, Montreal, QC H1N 2R6 1984-10-10
Les Investissements Charles Carroll Ltee 6980 Cote St-luc Rd, Apt 1101, Montreal, QC H4V 3A4 1984-03-15
114878 Canada Ltee. 27 Cusson, St-mathias-sur-richelieu, QC J3L 6Z3 1982-04-13
Sotal Ltd./ltee 5025 Francois Cusson, Lachine, QC H8T 3K1 1979-07-09
Investissements Charles Avrich Ltee 26 Yarmouth Rd., Toronto, ON M6G 1W6 1978-02-06

Improve Information

Please provide details on LES PLACEMENTS CHARLES CUSSON 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