SECRETARIAT FORDCLIFFE LTEE

Address:
Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8

SECRETARIAT FORDCLIFFE LTEE is a business entity registered at Corporations Canada, with entity identifier is 427233. The registration start date is September 15, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 427233
Business Number 872281142
Corporation Name SECRETARIAT FORDCLIFFE LTEE
FORDCLIFFE SECRETARIAT LTD. -
Registered Office Address Dominion Square
Suite 1018
Montreal 110
QC H3B 2W8
Incorporation Date 1972-09-15
Dissolution Date 1992-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RICHARD HALLER 100 BEECHNUT AVENUE, POINTE-CLAIRE QC H9R 2A9, Canada
MICHAEL MCLAUGHLIN 258 VISTA STREET, POINTE-CLAIRE QC H9R 5K8, Canada
IAN A. SOUTAR 3 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-18 1978-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-09-15 1978-10-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-09-15 current Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8
Name 1972-09-15 current SECRETARIAT FORDCLIFFE LTEE
Name 1972-09-15 current FORDCLIFFE SECRETARIAT LTD. -
Status 1992-08-18 current Dissolved / Dissoute
Status 1978-10-19 1992-08-18 Active / Actif

Activities

Date Activity Details
1992-08-18 Dissolution
1978-10-19 Continuance (Act) / Prorogation (Loi)
1972-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address DOMINION SQUARE
City MONTREAL 110
Province QC
Postal Code H3B 2W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Pembroke Fund Ltd. 1018 Sunlife Bldg Dominion Square, Montreal 110, QC H3B 2W8 1970-08-26
128845 Canada Inc. 1155 Metcalfe Street, Suite 1026, Montreal, QC H3B 2W8 1983-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
RICHARD HALLER 100 BEECHNUT AVENUE, POINTE-CLAIRE QC H9R 2A9, Canada
MICHAEL MCLAUGHLIN 258 VISTA STREET, POINTE-CLAIRE QC H9R 5K8, Canada
IAN A. SOUTAR 3 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
SUTTON VENTURES LTD. IAN A. SOUTAR 3 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada
CANADIAN STOCKHOLDERS INVESTMENTS (1968) LTD. IAN A. SOUTAR 3 HUDSON AVE., WESTMOUNT QC H3Y 1Y6, Canada
86376 CANADA LTD./LTEE IAN A. SOUTAR 3 HUDSON AVE, WESTMOUNT QC H3Y 1Y6, Canada
NAIMA CANADA Michael McLaughlin 420 Bronte Street S, Suite 105, Milton ON L9T 3H3, Canada
MAGICANA Michael McLaughlin 65 Lakeside Ave, Toronto ON M1N 3C3, Canada
GBH FRAGRANCES CANADA INC. MICHAEL MCLAUGHLIN 2 AUSTIN TERRACE SUITE 3, TORONTO ON M5R 1X9, Canada
3561461 CANADA INC. MICHAEL MCLAUGHLIN 676 ROUTE 690, LAKEVILLE CORNER NB E4B 1N5, Canada
8122121 Canada Inc. MICHAEL MCLAUGHLIN 648 ANJANA CIRCLE, BARRHAVEN ON K2J 0E2, Canada
PACO CORPORATION DU CANADA LIMITEE RICHARD HALLER BOX 1140, CORONADO, CALIFORNIA , United States

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B2W8

Similar businesses

Corporation Name Office Address Incorporation
Quebec Carriers' Professional Secretariat Ltd. 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 1978-03-09
Secretariat De Prospective 170 Metcalfe Street, Ottawa, ON K2P 1P3 1981-03-13
Secrétariat Canadien Cci/ccei 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8X3 1990-12-17
Le Secretariat Des Echanges Bilingues 1580 Merivale Road, Suite 505, Ottawa, ON K2G 4B5 1978-12-27
SecrÉtariat Pour Vivre En Action 1600 James Naismith Drive, Suite 312, Gloucester, ON K1B 5N4 1991-09-19
World Sustainable Design Framework Secretariat 181 Rue De Castelnau Ouest, Montréal, QC H2R 3C1 2018-08-10
Secretariat International En Gestion Des Fonds Publics 204 Rue De L'hopital, #601, Montreal, QC H2Y 1V8 2005-11-09
Secretariat for Electoral Coordination 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2016-03-22
The Internal Trade Secretariat Corporation 101-605 Rue Des Meurons, Winnipeg, MB R2H 2R1 2005-11-15
Council of The Federation Secretariat 360 Albert Street, Suite 360, Ottawa, ON K1R 7X7 2004-05-03

Improve Information

Please provide details on SECRETARIAT FORDCLIFFE 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