WESTMOUNT SQUARE RESIDENTIAL INC.

Address:
1 Westmount Square, Suite 250, Westmount, QC H3Z 2P9

WESTMOUNT SQUARE RESIDENTIAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4197631. The registration start date is October 23, 2003. The current status is Active.

Corporation Overview

Corporation ID 4197631
Business Number 872975008
Corporation Name WESTMOUNT SQUARE RESIDENTIAL INC.
COMPLEXE RÉSIDENTIEL WESTMOUNT SQUARE INC.
Registered Office Address 1 Westmount Square
Suite 250
Westmount
QC H3Z 2P9
Incorporation Date 2003-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DR. RICHARD MARGOLESE 3 WESTMOUNT SQUARE, APT. 1411, WESTMOUNT QC H3Z 2S5, Canada
JAN OOSTERWAAL 2 WESTMOUNT SQUARE, APT 405, WESTMOUNT QC H3Z 2S4, Canada
IAN GREENBERG 2 Westmount Square, Apt. 16A, Westmount QC H3Z 2S4, Canada
STANLEY PLOTNICK 3 WESTMOUNT SQUARE, #1513, WESTMOUNT QC H3Z 2S5, Canada
MARTIN GOLDENBERG 2 WESTMOUNT SQUARE, # 1502, WESTMOUNT QC H3Z 2S4, Canada
MARVIN GOLDSMITH 2 WESTMOUNT SQUARE, APT. 1006, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-02 current 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P9
Address 2008-07-07 2012-11-02 4 Westmount Square, Suite 150, Westmount, QC H3Z 2S6
Address 2003-10-24 2008-07-07 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9
Address 2003-10-23 2003-10-24 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5
Name 2003-10-23 current WESTMOUNT SQUARE RESIDENTIAL INC.
Name 2003-10-23 current COMPLEXE RÉSIDENTIEL WESTMOUNT SQUARE INC.
Status 2003-10-23 current Active / Actif

Activities

Date Activity Details
2004-07-30 Amendment / Modification
2003-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2013 2013-06-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2012 2012-06-14 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

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
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
DR. RICHARD MARGOLESE 3 WESTMOUNT SQUARE, APT. 1411, WESTMOUNT QC H3Z 2S5, Canada
JAN OOSTERWAAL 2 WESTMOUNT SQUARE, APT 405, WESTMOUNT QC H3Z 2S4, Canada
IAN GREENBERG 2 Westmount Square, Apt. 16A, Westmount QC H3Z 2S4, Canada
STANLEY PLOTNICK 3 WESTMOUNT SQUARE, #1513, WESTMOUNT QC H3Z 2S5, Canada
MARTIN GOLDENBERG 2 WESTMOUNT SQUARE, # 1502, WESTMOUNT QC H3Z 2S4, Canada
MARVIN GOLDSMITH 2 WESTMOUNT SQUARE, APT. 1006, WESTMOUNT QC H3Z 2S4, Canada

Entities with the same directors

Name Director Name Director Address
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Ian Greenberg 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana IAN GREENBERG 1 CARREFOUR ALEXANDER-GRAHAM-BELL, TOWER A, 7TH FLOOR, VERDUN QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Ian Greenberg 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
124177 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
96612 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
3903206 CANADA INC. IAN GREENBERG 2 SQUARE WESTMOUNT, #16A, WESTMOUNT QC H3Z 2S4, Canada
120685 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
4174542 CANADA INC. IAN GREENBERG 2 WESTMOUNT SQUARE, APT. 16A, WESTMOUNT QC H3Z 2S4, Canada
115418 CANADA INC. IAN GREENBERG 2 SQUARE WESTMOUNT, #16A, WESTMOUNT QC H3Z 2S4, Canada
100819 CANAD INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Le Montebello RÉsidentiel Inc. 1 Westmount Square, Unit 1200, Westmount, QC H3Z 2P9 2004-09-20
Square Westmount Inc. 615 Ouest Boulevard Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-02-28
Elad Westmount Square Developments I Inc. 2235 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5B5 2014-02-20
Mbco Westmount Square Inc. One Westmount Square, Suite C - 107, Westmount, QC H3Z 2P9 2004-06-07
Entreprise Gerard Restaurateur De Westmount Inc. 1 Westmount Square, Store C-14, Westmount, QC H2Z 2P9 1981-09-22
Jpk2 Residential Inc. 28 Shorncliffe Avenue, Westmount, QC H3Y 1B1 2016-09-22
Edimage Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-05-15
Domaine Forestier Lemoyne Inc. 1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9 1981-11-16
109725 Canada Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1981-09-02
109724 Canada Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1981-09-02

Improve Information

Please provide details on WESTMOUNT SQUARE RESIDENTIAL 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