INVESTISSEMENTS INTERNATIONAUX ROBERT BRUMER INC.

Address:
6900 Boul. Decarie, Suite 3450, Montreal, QC H3X 2T8

INVESTISSEMENTS INTERNATIONAUX ROBERT BRUMER INC. is a business entity registered at Corporations Canada, with entity identifier is 413721. The registration start date is February 21, 1980. The current status is Active.

Corporation Overview

Corporation ID 413721
Business Number 119977601
Corporation Name INVESTISSEMENTS INTERNATIONAUX ROBERT BRUMER INC.
ROBERT BRUMER INTERNATIONAL HOLDINGS INC. -
Registered Office Address 6900 Boul. Decarie
Suite 3450
Montreal
QC H3X 2T8
Incorporation Date 1980-02-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT BRUMER 200 MYCONOS, DOLLARD-DES-ORMEAUX QC H9G 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-20 1980-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-06 current 6900 Boul. Decarie, Suite 3450, Montreal, QC H3X 2T8
Address 2012-04-11 2014-06-06 6900 Boul. Decarie, Suite 3260, Montreal, QC H3X 2T8
Address 2010-01-19 2012-04-11 6900 Boul. Decarie, Suite 3155, Montreal, QC H3X 2T8
Address 1980-02-21 2010-01-19 200 Myconos, Dollard Des Ormeaux, QC H9G 2Y2
Name 1980-02-21 current INVESTISSEMENTS INTERNATIONAUX ROBERT BRUMER INC.
Name 1980-02-21 current ROBERT BRUMER INTERNATIONAL HOLDINGS INC. -
Status 1980-02-21 current Active / Actif

Activities

Date Activity Details
1980-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 boul. Decarie
City Montreal
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4234936 Canada Inc. 6900 Boul. Decarie, Local 210, Cote-st-luc, QC H3X 2T8 2004-05-17
2999641 Canada Inc. 6900 Boul. Decarie, Suite 106, Cote- Saint- Luc, QC H3X 2T8 1994-02-04
4112032 Canada Inc. 6900 Boul. Decarie, Suite 3000, Montreal, QC H3X 2T8 2002-09-30
Brumer Group Inc. 6900 Boul. Decarie, Suite 3199, Montreal, QC H3X 2T8 2008-05-02
369.ca Inc. 6900 Boul. Decarie, Suite 232, Cote St-luc, QC H3X 2T8 2008-06-12
6282377 Canada Inc. 6900 Boul. DÉcarie, Bureau 208, MontrÉal, QC H3X 2T8 2004-10-01
Irving Burstein Medical Services Inc. 6900 Boul. Décarie, Suite 3025, Côte Saint-luc, QC H3X 2T8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elna Plus DÉcarie Square Inc. M160 - 6900 Décarie Blvd., Côte Saint Luc, QC H3X 2T8 2020-10-27
10989258 Canada Inc. 6900 Boulevard Décarie Suite 110, Côte Saint-luc, QC H3X 2T8 2018-09-12
Trantor Realty Inc. 3150-6900 Boulevard Décarie, Côte Saint-luc, QC H3X 2T8 2015-12-10
Irving Burstein Medical Services Inc. 3025-6900 Boul. Décarie, Côte Saint-luc, QC H3X 2T8 2015-10-28
Libr-ject Inc. 6900 Decaire, Suite: M-190, Cote Saint Luc, QC H3X 2T8 2015-09-21
Totalmed Solutions Sante Inc. 3470 - 6900 Boul. DÉcarie, Cote-st-luc, QC H3X 2T8 2014-03-06
8416133 Canada Inc. 205-6900 Decarie Blvd, Cote St Luc, QC H3X 2T8 2013-01-25
Chic-tex 2010 Inc. 3552-6900 Boul. Decarie, Cote-saint-luc, QC H3X 2T8 2010-05-26
7529287 Canada Inc. 6900 Decarie Blvd., Suite 117, Montreal, QC H3X 2T8 2010-04-19
Beststory.ca Inc. 104a - 6900 Decarie Boulevard, Montreal, QC H3X 2T8 2009-07-24
Find all corporations in postal code H3X 2T8

Corporation Directors

Name Address
ROBERT BRUMER 200 MYCONOS, DOLLARD-DES-ORMEAUX QC H9G 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
ROBERT BRUMER GLOBAL FRANCHISE GROUP INC. ROBERT BRUMER 200 MYCONOS, DOLLARD-DES-ORMEAUX QC H9G 2Y2, Canada
MODES E.Z. LTEE ROBERT BRUMER 3440 REDPATH, MONTREAL QC , Canada
2878151 CANADA INC. ROBERT BRUMER 3440 REDPATH STREET, MONTREAL QC H3G 2G3, Canada
LES MODES LES AUTRES INC. ROBERT BRUMER 202 MYCONOS, DOLLARD DES ORMEAUX QC H9G 2Y2, Canada
96944 CANADA LTD. ROBERT BRUMER 3440 REDPATH, MONTREAL QC H3G 2G3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3X 2T8

Similar businesses

Corporation Name Office Address Incorporation
Brumer Group Inc. 6900 Boul. Decarie, Suite 3199, Montreal, QC H3X 2T8 2008-05-02
Robert Drapeau Holdings Ltd. 16815 Oakwood, Pierrefonds, QC H9H 5C9 1985-03-29
Robert Cox Holdings Inc. 357 Boulevard Brunswick, Suite 602, Pointe-claire, QC H9R 0C7 2010-06-14
Robert Roy Holdings Inc. 176 Papineau, Fulford, QC J0E 1S0 1983-12-07
Robert Bergeron Holdings Limited 1610 Est, Boulevard Provencher, Brossard, Montreal, QC 1978-06-14
Les Investissements Varo-robert Inc. 1449 St-catherine Street West, Montreal, QC H3G 1S6 1981-02-06
Les Investissements Robert King Inc. 5757 Cavendish Blvd., Suite 530, Montreeal, QC H4W 2W8 1976-08-12
Robert Dandurand Investments Inc. 1997 Boul Edouard, St-hubert, QC J4T 1Z3 1978-04-20
Investissements Robert Morgan Inc. 36 Chemin Dr. Henry, Arundel, QC J0T 1A0 1987-05-20
Les Investissements Robert Girard Inc. 975 Du Ruisseau, Apt. 511, St-laurent, QC H4L 1E2 1985-04-29

Improve Information

Please provide details on INVESTISSEMENTS INTERNATIONAUX ROBERT BRUMER 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