CITÉ NORDELEC INC.

Address:
550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1

CITÉ NORDELEC INC. is a business entity registered at Corporations Canada, with entity identifier is 3717666. The registration start date is January 28, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3717666
Business Number 878017326
Corporation Name CITÉ NORDELEC INC.
Registered Office Address 550 Beaumont Avenue
Suite 501
Montreal
QC H3N 1V1
Incorporation Date 2000-01-28
Dissolution Date 2012-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMUEL GEWURZ 6 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-10 current 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1
Address 2001-04-17 2007-05-10 5505 Saint-laurent Blvd., Suite 2017, Montreal, QC H2T 1S6
Address 2000-01-28 2001-04-17 491 Lebeau Blvd., Suite 201, St-laurent, QC H4N 1S2
Address 2000-01-28 2000-01-28 1751 Richardson St., Montreal, QC H3K 1G6
Name 2000-01-28 current CITÉ NORDELEC INC.
Status 2012-10-31 current Dissolved / Dissoute
Status 2000-01-28 2012-10-31 Active / Actif

Activities

Date Activity Details
2012-10-31 Dissolution Section: 210(3)
2007-08-08 Amendment / Modification
2000-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2009-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 BEAUMONT AVENUE
City MONTREAL
Province QC
Postal Code H3N 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Des Edifices De La Tour Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 1988-12-07
4411609 Canada Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-06-27
Tower 500 Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-11-14
Dgp Towers Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2007-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11166638 Canada Inc. 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V1 2018-12-28
10188590 Canada Inc. 550 Avenue Beaumont, Suite 410, Montreal, QC H3N 1V1 2017-04-11
9808876 Canada Inc. 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2016-06-27
9617655 Canada Inc. 500-550 Avenue Beaumont, Montréal, QC H3N 1V1 2016-02-04
7951159 Canada Inc. 513-550 Beaumont, Montreal, QC H3N 1V1 2011-08-19
Metz Logistix Canada Inc. 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2011-02-25
Place 1350 Inc. 550 Beaumont, Suite 501, Montreal, QC H3N 1V1 2008-06-27
Fondation One Drop 550 Avenue Beaumont, Bureau 400, Montreal, QC H3N 1V1 2007-07-03
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
6134441 Canada Inc. 550 Beaumont, Suite: 202, Montreal, QC H3N 1V1 2003-09-02
Find all corporations in postal code H3N 1V1

Corporation Directors

Name Address
SAMUEL GEWURZ 6 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada

Entities with the same directors

Name Director Name Director Address
INITIATIVE COMMUNAUTAIRE DE YALDEI JOEL WEBER 545 QUERBES AVENUE, MONTREAL QC H2V 3W4, Canada
Place 1350 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
JOEL WEBER & COMPANY INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
DGP Towers Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
TOWER BUILDING MANAGEMENT INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Tower 500 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
PLACE VIMONT SHOPPING CENTRE INC. JOEL WEBER 595 BLOOMFIELD AVENUE, APT.20, OUTREMONT QC H2V 3R9, Canada
SAMCON BENNETT LAND INC. TERRAIN SAMCON BENNETT INC. Samuel Gewurz 6 Applewood Street, Hampstead QC H3X 3W6, Canada
NEX Condominiums Inc. Condominiums NEX Inc. Samuel Gewurz 6 Rue Applewood, Hampstead QC H3X 3W6, Canada
MYER SAMUELS SCHOLARSHIP FOUNDATION SAMUEL GEWURZ 14 PLACE DU COMMERCE SUITE 520, ILE DES SOEURS QC H3E 1T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1V1

Similar businesses

Corporation Name Office Address Incorporation
Mbco Nordelec Inc. 1050 De La Montagne Street, 3rd Floor, Montreal, QC H3G 1Y8 2004-10-01
Cite De L'ile Development Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1988-01-13
Modes La Cite Inc. 111 Chabanel West, Suite 718, Montreal, QC H2N 1C8 1984-02-14
Lucas Meyer Cosmetics Canada Inc. Place De La Cité - Tour De La Cité, 2590, Boulevard Laurier, # 650, Québec, QC G1V 4M6
Centre Environnemental Techni-citÉ Inc. 1750 A, Chemin St-roch, BÂtiment 69, C.p. 562, Sorel-tracy, QC J3P 5N9 2002-02-20
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ-amÉrique Inc. 5800 Boulevard Saint-laurent, MontrÉal, QC H2T 1T3

Improve Information

Please provide details on CITÉ NORDELEC 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