LA CORPORATION DES DEPOSITAIRES LIMITEE

Address:
1250 Rene Levesque Ouest, Suite 2810, Montreal, QC H3B 4W8

LA CORPORATION DES DEPOSITAIRES LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 367087. The registration start date is November 2, 1938. The current status is Dissolved.

Corporation Overview

Corporation ID 367087
Business Number 119517712
Corporation Name LA CORPORATION DES DEPOSITAIRES LIMITEE
THE CUSTODY CORPORATION LIMITED
Registered Office Address 1250 Rene Levesque Ouest
Suite 2810
Montreal
QC H3B 4W8
Incorporation Date 1938-11-02
Dissolution Date 1999-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN MACKINNON 141 EASTON AVENUE, MONTREAL WEST QC H4X 1L4, Canada
JAMES MCV. HIGGINS 9 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-09 1977-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1938-11-02 1977-06-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1938-11-02 current 1250 Rene Levesque Ouest, Suite 2810, Montreal, QC H3B 4W8
Name 1977-06-10 current LA CORPORATION DES DEPOSITAIRES LIMITEE
Name 1977-06-10 current THE CUSTODY CORPORATION LIMITED
Name 1938-11-02 1977-06-10 THE CUSTODY CORPORATION LIMITED
Status 1999-11-18 current Dissolved / Dissoute
Status 1996-09-24 1999-11-18 Active / Actif
Status 1992-10-01 1996-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-11-18 Dissolution Section: 210
1977-06-10 Continuance (Act) / Prorogation (Loi)
1938-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RENE LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2873249 Canada Inc. 1250 Rene Levesque Ouest, Bur. 2500, Montreal, QC H3B 4Y1 1992-12-01
90562 Canada LtÉe 1250 Rene Levesque Ouest, Bur. 2500, Montreal, QC H3B 4Y1
3447499 Canada Inc. 1250 Rene Levesque Ouest, Suite 4600, Montreal, QC J3B 4W8 1997-12-19
Logiciels Visual Life Inc. 1250 Rene Levesque Ouest, 22e Etage, Montreal, QC H3B 4W8 1998-03-02
3559203 Canada Inc. 1250 Rene Levesque Ouest, Suite 4600, Montreal, QC H3B 4W8 1999-01-28
3078973 Canada Inc. 1250 Rene Levesque Ouest, Bur. 4210, Montreal, QC H3B 5A6 1994-10-20
Groupe Tiru Inc. 1250 Rene Levesque Ouest, Bur. 2500, Montreal, QC H3B 4Y1 1995-09-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tiberius Instruments Inc. 1250, Boul.rene-levesque Ouest, Bur.4225, Montreal, QC H3B 4W8 1999-02-08
Lomaro Inc. 2200- 1250 Rene Levesque Ouest, Montreal, QC H3B 4W8 1998-12-29
Placements Santa Chiara Inc. 1250 Ouest, Boul.rene-levesque, Suite 2940, Montreal, QC H3B 4W8 1998-06-17
3477452 Canada Inc. 1250 Rene-levesque Street W., Suite 4200, Montreal, QC H3B 4W8 1998-06-10
3411435 Canada Inc. 1250 Boul Rene-levesque O, Bur. 2200, Montreal, QC H3B 4W8 1997-09-17
Globeco Capital International Inc. 1250 Bl. Rene Levesque Ouest, Suite 2200, Montreal, QC H3B 4W8 1997-02-28
Paul Joseph Bourbeau International (consultants) Inc. 1250 Boul.rene-levesque Ouest, Bur. 4110, Montreal, QC H3B 4W8 1996-04-22
3066487 Canada Inc. 1250 Boul Rene-levesuqe O, Suite 2200, Montreal, QC H3B 4W8 1994-09-08
3000630 Canada Inc. 1250 Boul Rene-levesque, Suite 3930, Montreal, QC H3B 4W8 1994-02-08
2912104 Canada Inc. 1250 Rene Levesque, Suite 4038, Montreal, QC H3B 4W8 1993-04-14
Find all corporations in postal code H3B4W8

Corporation Directors

Name Address
JOHN MACKINNON 141 EASTON AVENUE, MONTREAL WEST QC H4X 1L4, Canada
JAMES MCV. HIGGINS 9 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2H7, Canada

Entities with the same directors

Name Director Name Director Address
ABERCORN SECURITIES INC. JAMES MCV. HIGGINS 651 VICTORIA AVE, WESTMOUNT QC H3Y 2R8, Canada
FORTULEZA INVESTMENTS LIMITED JAMES MCV. HIGGINS 9 COTE ST-ANTOINE, WESTMOUNT QC H3Y 2H7, Canada
HOLMSDALE SECURITIES LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
SELWOOD SECURITIES LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
ALENCON SECURITIES LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
ALENCON SECURITIES LIMITED JAMES MCV. HIGGINS 9 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2H7, Canada
BRUCETON SECURITIES LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVE, WESTMOUNT QC H3Y 2R8, Canada
ALCONA SECURITIES LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
AQUILA SECURITIES LIMITED JAMES MCV. HIGGINS 9 COTE ST.ANTOINE ROAD, WESTMOUNT QC H3Y 2H7, Canada
CONSIDERED INVESTMENTS LIMITED JAMES MCV. HIGGINS 651 VICTORIA AVE, WESTMOUNT QC H3Y 2R8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6
Corporation Alimentaire La-do-re Limitee 1322 Queen St West, Toronto, ON M6K 1L4 1972-05-31
Kerbebox Corporation Limited 10231 Rue St-laurent, Suite 216, Montreal, QC H3L 2N6 1983-03-01
La Corporation Des Investissements Dun Limitee 5472 Queen Mary Road, Montreal, QC H3X 1V6 1980-01-31
La Corporation Soupapes Fs Limitee 1 Place Ville Marie, Suite 2707, Montreal, QC 1961-05-29
Corporation De Recherche E.b. Limitee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1981-05-07
La Corporation Canadienne De Controle De Garanties Collaterales Limitee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1973-05-07
Les Produits Claubert Corporation Limitee 3890 Henri Julien, Montreal, QC H2W 2K2 1972-07-07

Improve Information

Please provide details on LA CORPORATION DES DEPOSITAIRES LIMITEE 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