COMMANDITÉ FONDS CENTRIA CAPITAL INC.

Address:
1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3

COMMANDITÉ FONDS CENTRIA CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4077792. The registration start date is December 27, 2002. The current status is Active.

Corporation Overview

Corporation ID 4077792
Business Number 863865226
Corporation Name COMMANDITÉ FONDS CENTRIA CAPITAL INC.
GENERAL PARTNER CENTRIA CAPITAL FUND INC.
Registered Office Address 1699 Boul. Le Corbusier
Bureau 400
Laval
QC H7S 1Z3
Incorporation Date 2002-12-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Claude Gilbert 1805 rue Surprenant, Brossard QC J4X 1R8, Canada
Jean Gamache 406- 1 rue Shamrock, Montréal QC H2S 1A3, Canada
Gérard Limoges 1113-3577 Atwater, Montréal QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-01 current 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3
Address 2003-12-20 2019-03-01 3131 Boul St-martin Ouest, Bureau 500, Laval, QC H7T 2Z5
Address 2002-12-27 2003-12-20 2000 Ave. Mcgill College, Bur. 1625, MontrÉal, QC H3A 3H3
Name 2005-05-24 current COMMANDITÉ FONDS CENTRIA CAPITAL INC.
Name 2005-05-24 current GENERAL PARTNER CENTRIA CAPITAL FUND INC.
Name 2003-02-10 2005-05-24 COMMANDITÉ FONDS CONTRAMAX CAPITAL INC.
Name 2003-02-10 2005-05-24 GENERAL PARTNER CONTRAMAX CAPITAL FUND INC.
Name 2003-02-10 2003-02-12 FONDS DE CONSTRUCTION CAPITAL INC.
Name 2003-02-10 2003-02-12 CAPITAL CONSTRUCTION FUND INC.
Name 2002-12-27 2003-02-10 4077792 CANADA INC.
Status 2002-12-27 current Active / Actif

Activities

Date Activity Details
2005-05-24 Amendment / Modification Name Changed.
2003-02-10 Amendment / Modification Name Changed.
2002-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1699 BOUL. LE CORBUSIER
City LAVAL
Province QC
Postal Code H7S 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
CommanditÉ Fonds De Financement Immobilier Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2006-09-22
CommanditÉ Fonds De DÉmarrage Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2008-03-19
CommanditÉ Fonds De Financement D'entreprises Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2013-04-03
CommanditÉ Fonds D'investissement Immobilier Fiera Fp I Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2014-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipg Pharmaceuticals Canada Inc. 250-1699 Le Corbusier Blvd, Laval, QC H7S 1Z3 2017-02-14
3962920 Canada Inc. 2555 Boul. Le Corbusier, Laval, QC H7S 1Z3 2001-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
Claude Gilbert 1805 rue Surprenant, Brossard QC J4X 1R8, Canada
Jean Gamache 406- 1 rue Shamrock, Montréal QC H2S 1A3, Canada
Gérard Limoges 1113-3577 Atwater, Montréal QC H3H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
La Societe Immobiliere du Bassin Louise Inc. CLAUDE GILBERT 5056 AVENUE ROYALE, BOUSCHATEL QC G0A 1H0, Canada
GILBERT STRATÉGIES INC. CLAUDE GILBERT 1805 Croissant Surprenant, Brossard QC J4X 1R8, Canada
PRICE WATERHOUSE LIMITED CLAUDE GILBERT 1805 CR. SURPRENANT, BROSSARD QC J4X 1R8, Canada
3388051 CANADA INC. CLAUDE GILBERT 1805 SURPRENANT, BROSSARD QC J4X 1R8, Canada
DISTRIBUTIONS NATHAN. GIL. LTEE CLAUDE GILBERT 46, RUE CHARNY, LORRAINE QC J6Z 3Y2, Canada
DYNAMIC FACTORING LTD. CLAUDE GILBERT 252 CADOTTE, LAVAL-DES-RAPID QC , Canada
LES IMMEUBLES CASATE INC. CLAUDE GILBERT 685, DU QUAI, RÉMIGNY QC J0Z 3H0, Canada
85264 CANADA LTEE/LTD. CLAUDE GILBERT 5056 AVENUE ROYALE, BOISCHATEL QC G0A 1H0, Canada
COMMANDITÉ FONDS CII-ITC CENTRIA CAPITAL INC. Claude Gilbert 1805, Surprenant, Brossard QC J4X 1R8, Canada
OPERATIONS R.B.L. INC. CLAUDE GILBERT 513, RUE DE L'ECORE, VALLÉE-JONCTION QC G0S 3J0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S 1Z3

Similar businesses

Corporation Name Office Address Incorporation
CommanditÉ Fonds De DÉmarrage Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2008-03-19
Gestion Centria Capital Inc. 3131 Boul St-martin Ouest, Bureau 500, Laval, QC H7T 2Z5 2003-01-28
CommanditÉ Fonds Finalta Capital Inc. 1002 Rue Sherbrooke Ouest, Suite 1550, Montréal, QC H3A 3L6 2012-02-27
Fonds D'opportunitÉ I Tms Floride CommanditÉ Inc. 1010 De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2 2009-12-21
Seville Capital Equity Jv Fund IIi Gp Inc. 681, Rue William, Montréal, QC H3C 0T9 2017-08-30
Seville Capital Equity Jv Fund II Gp Inc. 681 William, Montréal, QC H3C 0T9 2016-01-29
Fiera Capital Canada CommanditÉ Inc. 1500-1981 Av. Mcgill College, Montréal, QC H3A 0H5 2020-09-10
CommanditÉ Fonds De Financement D'entreprises Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2013-04-03
CommanditÉ Fonds De Financement Immobilier Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2006-09-22
CommanditÉ Fonds D'investissement Immobilier Fiera Fp I Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2014-04-17

Improve Information

Please provide details on COMMANDITÉ FONDS CENTRIA CAPITAL 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