CONSEILS CONGENT LTEE

Address:
1 Westmount Square, 2nd Floor, Westmount, QC H3Z 2P9

CONSEILS CONGENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 386901. The registration start date is March 28, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 386901
Business Number 876038159
Corporation Name CONSEILS CONGENT LTEE
CONGENT CONSULTANTS LTD.
Registered Office Address 1 Westmount Square
2nd Floor
Westmount
QC H3Z 2P9
Incorporation Date 1973-03-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOSEPH BERCUSON 5812 PALMER, COTE-ST-LUC QC H4W 2P7, Canada
DAVID APPEL 501 AVENUE ROSLYN, WESTMOUNT QC H3Y 2T6, Canada
IRWIN ALTMAN 4 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
MORTON SACKS 139 BANBURY ROAD, DON MILLS ON M3B 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-03-28 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-03-28 current 1 Westmount Square, 2nd Floor, Westmount, QC H3Z 2P9
Name 1973-03-28 current CONSEILS CONGENT LTEE
Name 1973-03-28 current CONGENT CONSULTANTS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-01 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1980-12-01 Continuance (Act) / Prorogation (Loi)
1973-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
JOSEPH BERCUSON 5812 PALMER, COTE-ST-LUC QC H4W 2P7, Canada
DAVID APPEL 501 AVENUE ROSLYN, WESTMOUNT QC H3Y 2T6, Canada
IRWIN ALTMAN 4 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
MORTON SACKS 139 BANBURY ROAD, DON MILLS ON M3B 2L6, Canada

Entities with the same directors

Name Director Name Director Address
CANMONT INVESTMENT CORPORATION (1966) LTD. DAVID APPEL 501 ROSLYN AVENUE, WESTMOUNT QC , Canada
DAVID APPEL INVESTMENT CONSULTANTS INC. DAVID APPEL 168 FOREST HILL ROAD, TORONTO ON M5P 2M9, Canada
PALL (CANADA) LIMITED DAVID APPEL 168 FOREST HILL ROAD, TORONTO ON M5P 2M9, Canada
PALL TECHNOLOGY LTD. DAVID APPEL 501 AVE ROSLYN, WESTMOUNT QC H3Y 2T6, Canada
OLDFIELD SHIPPING LTD. DAVID APPEL 501 ROSLYN, WESTMOUNT QC H3Y 2T6, Canada
PALL PNEUMATIC PRODUCTS LIMITED DAVID APPEL 168 FOREST HILL ROAD, TORONTO ON , Canada
TORONTO FOUNDATION FOR STUDENT SUCCESS DAVID APPEL 185 JOHNSON STREET, BOX 442, NIAGRA-ON-THE-LAKE ON L0S 1J0, Canada
E.J.A.J. CONSTRUCTION INC. · CONSTRUCTION E.J.A.J. INC. DAVID APPEL 501 AVENUE ROSLYN, WESTMOUNT QC H3Y 2T6, Canada
YAPHE & SHAPIRO, DIVERSIFIED INSURANCE AGENCIES INC. MORTON SACKS 139 BANBURY ROAD, DON MILLS ON M3B 2L6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Experts Conseils / Consultants 5250 Rue Ferrier, 1514, Saint-laurent, QC H4N 1N9 1986-09-17
Conseils D.t.i. Ltee 57 Somerville, Westmount, QC H3Z 1J4 1976-08-30
Experts-conseils Firbank Ltee 300 Elgin Street, Ottawa, ON 1976-10-25
Ballion Consultants Ltd. 2100 R Drummond, Suite 655, Montreal, QC 1972-07-24
Lafarge Conseils Ltee Suite 900 Box 970 Stn, Montreal, QC H3B 3K5 1975-09-24
A.r.a. Experts-conseils (montreal) Ltee 171 Ch Du Club Marin, Ile Des Soeurs, QC H3E 1V5 1980-03-04
Patcar Engineering Consultants Ltd. 5395 Beaumanoir, Brossard, QC J4Z 2G5 1979-11-02
Societe Internationale D'experts Conseils, Bois & Placages Ltee 6625 Kestrel Road, Mississauga, ON L5T 1P4 1986-03-05
Les Experts-conseils Poisan Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1980-04-09
Martoni & Associates Consultants Ltd. 5858, Chemin Côte-des-neiges, 4e étage, Montréal, QC H3S 1Z1 1981-03-26

Improve Information

Please provide details on CONSEILS CONGENT 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