LES IMMEUBLES DAREL LTEE

Address:
1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3

LES IMMEUBLES DAREL LTEE is a business entity registered at Corporations Canada, with entity identifier is 425699. The registration start date is June 12, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 425699
Business Number 877038232
Corporation Name LES IMMEUBLES DAREL LTEE
DAREL REALTIES LTD.
Registered Office Address 1010 St Catherine St. West
Suite 726
Montreal
QC H3B 3R3
Incorporation Date 1972-06-12
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
MARYSE MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
HERMINE LEWKOVICZ 842 LUCERNE ROAD, MOUNT ROYAL QC H3R 2H8, Canada
JOSEPH MALKA 5563 CAVENDISH BLVD, COTE ST LUC QC H4V 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-06-12 1980-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-06-12 current 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3
Name 1980-11-07 current LES IMMEUBLES DAREL LTEE
Name 1980-11-07 current DAREL REALTIES LTD.
Name 1977-03-07 1980-11-07 E. MALKA REALTIES LTD.
Name 1972-06-12 1977-03-07 ELMA TEXTILES LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-03-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-07 1990-03-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-11-07 Continuance (Act) / Prorogation (Loi)
1972-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1983-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
Les Proprietes Camarelle Ltee. 1010 St Catherine St. West, Suite 941, Montreal, QC 1979-02-28
Darel International Management Ltd. 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1974-08-26
Olympia Music Ltd. 1010 St Catherine St. West, Suite 600, Montreal, QC H3B 1G8 1972-08-02
118698 Canada Inc. 1010 St Catherine St. West, Suite 1008, Montreal, QC H3B 3R8 1982-11-16
128405 Canada Inc. 1010 St Catherine St. West, Suite 941, Montreal, QC H3B 3R7 1983-11-21
90681 Canada Ltee 1010 St Catherine St. West, Suite 941, Montreal, QC 1979-02-26
Libercon Ship Supply Ltd. 1010 St Catherine St. West, Suite 620, Montreal, QC 1982-03-04
115040 Canada Inc. 1010 St Catherine St. West, Suite 926, Montreal, QC 1982-04-26
Vacances Esprit Inc. 1010 St Catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1982-04-29
Find all corporations in the same location

Corporation Directors

Name Address
ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
MARYSE MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
HERMINE LEWKOVICZ 842 LUCERNE ROAD, MOUNT ROYAL QC H3R 2H8, Canada
JOSEPH MALKA 5563 CAVENDISH BLVD, COTE ST LUC QC H4V 2S1, Canada

Entities with the same directors

Name Director Name Director Address
165153 CANADA INC. ELIAS MALKA 26 HOLLY, HAMPSTEAD QC , Canada
167570 CANADA INC. ELIAS MALKA 390 RUE NOTRE-DAME O, 5E ETAGE, MONTREAL QC H2Y 1T9, Canada
PHOENICIAN FINANCE INTERNATIONAL CORPORATION ELIAS MALKA 390 NOTRE DAME W., 5TH FLOOR, MONTREAL QC H2Y 1T9, Canada
153599 CANADA INC. ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
CANADA NORTH-SOUTH COMMERCE LIMITED ELIAS MALKA 27 HOLLY ROAD, HAMPSTEAD QC , Canada
DAREL INTERNATIONAL ADVERTISING LTD. ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC H2X 3W5, Canada
SOCIETE DES SPECTACLES DU QUEBEC E.M. INC. ELIAS MALKA 26 HOLLY ROAD, HAMSPTEAD QC H3X 3W5, Canada
GESTION MANDIV INC. ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC , Canada
TRANSMAGIC COMMUNICATIONS INC. ELIAS MALKA 26 CHEMIN HOLLY, HAMPSTEAD QC H3X 3W5, Canada
152472 CANADA INC. ELIAS MALKA 26 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3R3

Similar businesses

Corporation Name Office Address Incorporation
Darel International Management Ltd. 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1974-08-26
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles O.s.c. Ltee 2755 Sabourin St., St-laurent, QC H4S 1M9 1979-03-12
Les Immeubles L. & B. Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1967-11-16
4b Realties Ltd. 1601 Boul St-martin Est, Laval, QC H7G 4R4 1973-08-28
Les Immeubles Avis Realties Ltee 5615 Hartwell, Montreal, QC H4W 1T5 1979-05-30
Les Immeubles Pinkney Realties Ltd./ltee 808 4th Avenue South West, Suite 640, Calgary, AB 1976-06-23
Immeubles Wavis Realties Ltd./ltee 3159 Sources Road, Dollard Des Ormeaux, QC H9B 1Z6 1975-06-09
Sun & Sea Realties Ltd. 1 Place Ville-marie, Suite 1901, Montreal, QC H3B 2C3 1978-02-06
Sarana Realties Ltd. 165 Deslauriers Street, St-laurent, QC H4N 2S4 1978-05-17

Improve Information

Please provide details on LES IMMEUBLES DAREL 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