INVESTISSEMENTS CAROMONT LTEE

Address:
1255 Phillips Square, Suite 250, Montreal, QC H3B 3G1

INVESTISSEMENTS CAROMONT LTEE is a business entity registered at Corporations Canada, with entity identifier is 384542. The registration start date is December 20, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 384542
Business Number 102522539
Corporation Name INVESTISSEMENTS CAROMONT LTEE
Registered Office Address 1255 Phillips Square
Suite 250
Montreal
QC H3B 3G1
Incorporation Date 1972-12-20
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DOUGLAS A. CAMPBELL 776 CLEARVIEW CRESCENT, LONDOIN ON N6H 4P7, Canada
EUGENE N. RIESMAN 2000 AVE MCGILL COLLEGE BUR 1701, MONTREAL QC H3A 3H3, Canada
TOM ALLAN 2133 WESTDEL BOURNE, LONDON ON N6K 4R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-12-20 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-12-20 current 1255 Phillips Square, Suite 250, Montreal, QC H3B 3G1
Name 1980-12-10 current INVESTISSEMENTS CAROMONT LTEE
Name 1972-12-20 1980-12-10 CAROMONT INVESTMENTS LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-10 Continuance (Act) / Prorogation (Loi)
1972-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
DOUGLAS A. CAMPBELL 776 CLEARVIEW CRESCENT, LONDOIN ON N6H 4P7, Canada
EUGENE N. RIESMAN 2000 AVE MCGILL COLLEGE BUR 1701, MONTREAL QC H3A 3H3, Canada
TOM ALLAN 2133 WESTDEL BOURNE, LONDON ON N6K 4R2, Canada

Entities with the same directors

Name Director Name Director Address
LONLIFE INVESTMENT SERVICES LIMITED DOUGLAS A. CAMPBELL 277 BASELINE ROAD EAST, LONDON ON N6C 2P2, Canada
DUBIGEST INC. DOUGLAS A. CAMPBELL 776 CLEARVIEW CRESCENT, LONDON ON N6H 4P7, Canada
FQ SHOPPING CENTRE ENTERPRISES INC. SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada
2050 MANSFIELD BUILDING INC. EDIFICE 2050 MANSFIELD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada
REALMONT REAL ESTATE CAPITAL CORPORATION CORPORATION IMMOBILIERE DE CAPITAL REALMONT EUGENE N. RIESMAN 4360 AVE. WESTMOUNT, WESTMOUNT QC H3Y 1W7, Canada
FIRST QUEBEC INVESTMENTS INC. · LES INVESTISSEMENTS PREMIERE QUEBEC INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
E.N. RIESMAN HOLDINGS INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC H4A 3K9, Canada
SPIKENARD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
HERO FINANCE INC. EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1500, MONTREAL QC H3A 3H3, Canada
FIRST ALBERTA DEVELOPMENT CORP. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
B. G. P. Investissements Ltee 1 Main, Hawkesbury, ON K6A 1A1 1985-02-12
Les Investissements Ber J.y. Ltee C.p.190, Lambton, QC G0M 1H0 1977-04-26
Les Investissements C.p.b. Ltee 260 Varry, St-laurent, QC 1979-11-09
Investissements Yma LtÉe 108 Bombardier, ChÂteauguay, QC J6J 4Z2 2001-01-23
Les Investissements Voneb Ltee 767 Maisonneuve, Repentigny, QC 1977-11-10
Les Investissements Be Du So Ltee. 64 Pinsonneault, St-constant, QC J0L 1X0 1984-11-13
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements S.a.v.i.m. Ltee 620 Ste-foy, Suite 100, Longueuil, QC J4J 1Y9 1986-07-10
Les Investissements Maniade Ltee 61 Belvedere, Westmount, QC 1982-09-14
Les Investissements Metalo Ltee 952 Senneterre, Sainte-foy, QC 1980-06-04

Improve Information

Please provide details on INVESTISSEMENTS CAROMONT 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