LES IMMEUBLES CELCAN LIMITEE

Address:
800 Dorchester Boulevard West, 23rd Floor, Montreal, QC H3B 1Z1

LES IMMEUBLES CELCAN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 385981. The registration start date is February 20, 1973. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 385981
Business Number 883523540
Corporation Name LES IMMEUBLES CELCAN LIMITEE
CELCAN PROPERTIES LIMITED
Registered Office Address 800 Dorchester Boulevard West
23rd Floor
Montreal
QC H3B 1Z1
Incorporation Date 1973-02-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN S. BROWNING 397 FORBISHER STREET, ST-BRUNO QC J3V 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-26 1980-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-02-20 1980-06-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1987-10-15 current 800 Dorchester Boulevard West, 23rd Floor, Montreal, QC H3B 1Z1
Name 1973-02-20 current LES IMMEUBLES CELCAN LIMITEE
Name 1973-02-20 current CELCAN PROPERTIES LIMITED
Status 1988-01-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-10-15 1988-01-04 Active / Actif
Status 1985-04-11 1987-10-15 Dissolved / Dissoute

Activities

Date Activity Details
1987-10-15 Revival / Reconstitution
1980-06-27 Continuance (Act) / Prorogation (Loi)
1973-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1983-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1983-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1983-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 DORCHESTER BOULEVARD WEST
City MONTREAL
Province QC
Postal Code H3B 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Vimy Ltee 800 Dorchester Boulevard West, Suite 1410, Montreal, QC H3B 1X9 1977-04-19
80807 Canada Ltd. 800 Dorchester Boulevard West, Suite 1410, Montreal, QC H3B 1X9 1976-11-25
C I C L Chase International (canada) Ltd/ltee 800 Dorchester Boulevard West, Suite 1111, Montreal, QC 1977-10-25
Young Line Manufacturing (canada) Ltd. 800 Dorchester Boulevard West, Suite 1410, Montreal, QC H3B 1X9 1977-11-02
800 Dbw Inc. 800 Dorchester Boulevard West, Suite 1500, Montreal, QC H3B 1Y5 1978-03-13
Consolidated- Bathurst (dg) Limited 800 Dorchester Boulevard West, Montreal, QC H3B 1Y9 1973-04-04
Services Techniques W.m.g. Ltee 800 Dorchester Boulevard West, Suite 2505, Montreal, QC 1978-05-03
Machines Et Entretien Trans America Ltee. 800 Dorchester Boulevard West, Suite 1430, Montreal, QC H3B 1X9 1980-04-23
Societe De Placements Hoteliers 700 Rue Peel Ltee 800 Dorchester Boulevard West, Suite 2535, Montreal, QC H3B 1X9 1979-05-01
Ganaraska Leasing Inc. 800 Dorchester Boulevard West, Suite 1400, Montreal, QC H3B 1X9 1981-01-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Résines Vianova Canada Inc. 800 Rene-levesque West, 26th Fl., Montreal, QC H3B 1Z1 1997-05-20
Importation/exportation William Yeung Inc. 800 Rene Lavesque Boul West, Suite 2950, Montreal, QC H3B 1Z1 1992-01-23
2728621 Canada Inc. 800 Rene Levesque Boul W, Suite 2950, Montreal, QC H3B 1Z1 1991-06-26
Les Equites Louise Pesner Inc. 800 Rene Levesque Boul. West, Suite 2950, Montreal, QC H3B 1Z1 1990-12-31
Intergroup Consultants (canada) Inc. 800 Rene Levesque Boul, Suite 2950, Montreal, QC H3B 1Z1 1990-07-24
Elmico Jewellery Inc. 800 Rene-levesque, Suite 2950, Montreal, QC H3B 1Z1 1989-08-02
168104 Canada Inc. 800 Rene Levesque Boulevard, Suite 2950, Montreal, QC H3B 1Z1 1989-05-31
165010 Canada Inc. 800 Boul. Rene Levesque Ouest, Suite 2950, Montreal, QC H3B 1Z1 1988-11-16
Tivoli Garden Florist Inc. 800 Rene Levesque Boul Est, Suite 2950, Montreal, QC H3B 1Z1 1988-11-01
Bars Et Restaurants Yamel Limitee 1234 Mountain Street, Montreal, QC H3B 1Z1 1977-12-30
Find all corporations in postal code H3B1Z1

Corporation Directors

Name Address
JOHN S. BROWNING 397 FORBISHER STREET, ST-BRUNO QC J3V 2N8, Canada

Entities with the same directors

Name Director Name Director Address
147843 CANADA INC. JOHN S. BROWNING 379 FROBISHER STREET, ST-BRUNO QC J3V 2N8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1Z1

Similar businesses

Corporation Name Office Address Incorporation
Celcan Minerals Limited 401 9th Ave. South West, 7th Floor, Calgary, AB 1979-11-23
Celcan Communications Corporation 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1983-02-28
Les Immeubles Bp Limitee 1500 Atwater Avenue, Montreal, QC H3Z 3A3 1974-10-31
Les Immeubles Canleemar Limitee 790 Lexington Avenue, Montreal, QC H3Y 1L1 1984-07-16
Vista Properties Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1990-11-28
Single Properties One Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1997-10-30
Les Immeubles Single Cinq Limitée 8300, Boulevard Pie-ix, Montréal, QC H1Z 4E8 2017-07-01
Single Properties Three Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-09-29
Molson Breweries Properties Limited - 33 Carlingview Dr., Toronto, ON M9W 5E4
Single Properties Two Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-02-23

Improve Information

Please provide details on LES IMMEUBLES CELCAN 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