IMMEUBLES STEELESTECH I INC.

Address:
1001 Square Victoria, Montreal, QC H2Z 2B5

IMMEUBLES STEELESTECH I INC. is a business entity registered at Corporations Canada, with entity identifier is 4297598. The registration start date is April 25, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4297598
Business Number 842829277
Corporation Name IMMEUBLES STEELESTECH I INC.
STEELESTECH PROPERTIES I INC.
Registered Office Address 1001 Square Victoria
Montreal
QC H2Z 2B5
Incorporation Date 2005-04-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Lorna J. Telfer 4 Redpath Court, Montréal QC H3G 1E1, Canada
Vincent Filion 1944 rue de Versailles, Sainte-Julie QC J3E 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-08 current 1001 Square Victoria, Montreal, QC H2Z 2B5
Address 2005-04-25 2012-06-08 1001 Square Victoria, Montreal, QC H2Z 2B1
Name 2005-07-26 current IMMEUBLES STEELESTECH I INC.
Name 2005-07-26 current STEELESTECH PROPERTIES I INC.
Name 2005-04-25 2005-07-25 SITQ EASTLAKE INC.
Status 2013-12-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-04-25 2013-12-18 Active / Actif

Activities

Date Activity Details
2007-03-16 Amendment / Modification
2005-07-25 Amendment / Modification Name Changed.
Directors Changed.
2005-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1001 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H2Z 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivanhoé Ste-foy Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2000-05-11
Ivanhoé Rive Nord Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2000-05-11
4352769 Canada Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2006-08-18
Rockland Shopping Centre Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 1980-11-07
Les Promenades De Montreal Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 1986-10-31
Sitq Brampton Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2006-04-12
Ivanhoe India Equities Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2008-07-24
Ivanhoe Brazil Capital IIi Inc. 1001 Square Victoria, Suite C-500, Montreal, QC H2Z 2B5 2008-11-25
4259050 Canada Inc. 1001 Square Victoria, Suite C-500, MontrÉal, QC H2Z 2B5 2004-12-01
Immeubles Steelestech II Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2005-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9369392 Canada Inc. 1001 Square Victoria, C-500, Montréal, QC H2Z 2B5 2015-07-15
Ivanhoe Us Equities I Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2007-10-11
Immeuble 45 Bay Street I Inc. 1001 Rue Du Square Victoria, Montréal, QC H2Z 2B5 2007-05-02
Immeubles Snpl Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2006-02-17
4144040 Canada Inc. 1001 Rue Du Square-victoria, C-500, Montreal, QC H2Z 2B5 2003-03-12
3819051 Canada Inc. 1001, Rue Du Square Victoria, Bur. C-500, Montréal, QC H2Z 2B5 2000-10-25
Financiere Equidim Inc. 1001, Rue Du Square-victoria, Bureau C-500, Montréal, QC H2Z 2B5 1999-10-26
3428826 Canada Ltd. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 1997-10-27
Cadim Associé Llfc Inc. 1001, Rue Du Square-victoria, Bureau C-500, Montréal, QC H2Z 2B5 2000-08-30
4210590 Canada Inc. 1001, Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2004-05-25
Find all corporations in postal code H2Z 2B5

Corporation Directors

Name Address
Lorna J. Telfer 4 Redpath Court, Montréal QC H3G 1E1, Canada
Vincent Filion 1944 rue de Versailles, Sainte-Julie QC J3E 2M3, Canada

Entities with the same directors

Name Director Name Director Address
LOJACK EXCHANGECO CANADA INC. LORNA J. TELFER 331 LANDSDOWNE AVENUE, WESTMOUNT QC H3Z 2L5, Canada
6292887 CANADA INC. LORNA J. TELFER 1000 DE LA GAUCHETIÈRE WEST, SUITE 2500, MONTREAL QC H3B 0A2, Canada
4210611 CANADA INC. Lorna J. Telfer 4 Redpath Court, Montréal QC H3G 1E1, Canada
IVANHOE BRAZIL CAPITAL II INC. Lorna J. Telfer 1001 Square Victoria, bureau C-500, Montréal QC H2Z 2B5, Canada
Ivanhoe US Equities II Inc. Lorna J. Telfer 4 Redpath Court, Montréal QC H3G 1E1, Canada
IVANHOE BRAZIL CAPITAL INC. Lorna J. Telfer 4 Redpath Court, Montréal QC H3G 1E1, Canada
LoJack Exchangeco Canada Inc. LORNA J. TELFER 331 LANDSDOWNE, WESTMOUNT QC H3Z 2L5, Canada
IVANHOE BRAZIL CAPITAL IV INC. Lorna J. Telfer 4 Redpath Court, Montreal QC H3G 1E1, Canada
6297072 CANADA INC. LORNA J. TELFER 331 LANSDOWNE AVENUE, WESTMOUNT QC H3Z 2L5, Canada
THE TEMPLE GROVE FOUNDATION LORNA J. TELFER 4 REDPATH COURT, MONTREAL QC H3G 1E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 2B5

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Steelestech II Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2005-05-03
Steelestech Properties I Inc. 1250 Rene-levesque Boulevard West, Suite 900, Montreal, QC H3B 4W8
Les Immeubles U-tai Inc. 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 1982-12-16
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Immeubles Hpn Inc. 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 2019-12-02
Immeubles Cbd Inc. 145, Rue De Mésy, Saint-bruno-de-montarville, QC J3V 4T3 2010-03-11
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Cjm Properties Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2016-03-01
Immeubles J.p. Dominique Properties Inc. 193 Avenue Bloomfield, Montréal, QC H2V 3R5 2020-03-18

Improve Information

Please provide details on IMMEUBLES STEELESTECH I 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