LES PLACEMENTS HARMSWORTH LIMITEE

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

LES PLACEMENTS HARMSWORTH LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 451754. The registration start date is March 14, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 451754
Business Number 883849234
Corporation Name LES PLACEMENTS HARMSWORTH LIMITEE
HARMSWORTH HOLDINGS LIMITED
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1963-03-14
Dissolution Date 1992-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
VERE MARMSWORTH 1 RUE BUDE, PARIS 4E , France
THOMAS S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A4, Canada
PETER J. SAUNDERS 45 COMMON WAY, LITTLE WILLOWS, HARPENDEN, HERTS , United Kingdom
DAYLE BRANDS 3980 KINDERSLEY AVE., APP. 107, MONTREAL QC H4P 1K8, Canada
ANDREW FLEMING 542 PRINCE ARTHUR STREET WEST, MONTREAL QC H2X 1T7, Canada
ROBERT E. MORROW 200 HABITAT, CITE DES HAVRE QC H3R 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-18 1979-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-03-14 1979-11-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-03-14 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1963-03-14 current LES PLACEMENTS HARMSWORTH LIMITEE
Name 1963-03-14 current HARMSWORTH HOLDINGS LIMITED
Status 1992-08-24 current Dissolved / Dissoute
Status 1992-03-01 1992-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-19 1992-03-01 Active / Actif

Activities

Date Activity Details
1992-08-24 Dissolution
1979-11-19 Continuance (Act) / Prorogation (Loi)
1963-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
VERE MARMSWORTH 1 RUE BUDE, PARIS 4E , France
THOMAS S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A4, Canada
PETER J. SAUNDERS 45 COMMON WAY, LITTLE WILLOWS, HARPENDEN, HERTS , United Kingdom
DAYLE BRANDS 3980 KINDERSLEY AVE., APP. 107, MONTREAL QC H4P 1K8, Canada
ANDREW FLEMING 542 PRINCE ARTHUR STREET WEST, MONTREAL QC H2X 1T7, Canada
ROBERT E. MORROW 200 HABITAT, CITE DES HAVRE QC H3R 3R6, Canada

Entities with the same directors

Name Director Name Director Address
COLEPRO PRODUCTIONS INC. ANDREW FLEMING 1381 GREENE AVENUE, WESTMOUNT QC H3Z 2A5, Canada
Admaze Media Inc. Andrew Fleming 3a Jaycee Place, St. John's NL A1E 0B6, Canada
INSTITUTE FOR PROFESSIONAL DEVELOPMENT (IPD) INC. ANDREW FLEMING SUITE 2100, ROYAL TRUST TOWER, 77 KING STREET WEST, TORONTO ON M5K 1H1, Canada
BROOK INVESTMENTS INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
LOCK CAPS INC. ANDREW FLEMING 66 COLLIER STREET, PENTHOUSE D, TORONTO ON M4W 1L9, Canada
STREAM INVESTMENTS INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
DESTANCIA INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
F.D.J. DISQUES INC. ANDREW FLEMING 1381 GREENE AVE APT. 5, MONTREAL QC H3Z 2A5, Canada
4361784 CANADA INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
STANARK INVESTMENTS INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
10282243 Canada Inc. 6 Harmsworth Avenue, Brampton, ON L6X 2N3 2017-06-15
6304346 Canada Inc. 1383 Harmsworth Square, Oakville, ON L6H 3E7 2004-11-01
Kartel Import & Export Ltd. 4 Harmsworth Dr., Grand Falls, NL A2A 2Y8 2012-08-01
10850527 Canada Corp. 1431 Harmsworth Square, Oakville, ON L6H 3E8 2018-06-20
Dreamdoors Furniture Corp. 1402 Harmsworth Square, Oakville, ON L6H 3E7 2019-08-21
11261304 Canada Corp. 1431, Harmsworth Square, Oakville, ON L6H 3E8 2019-02-20
Dolphin Hr Solutions Incorporated 1431 Harmsworth Square, Oakville, ON L6H 3E8 2017-06-05
Les Placements Cox Limitee 1 Place Ville Marie, 6th Floor South Wing, Montreal, QC H3B 2B2 1954-12-23
Les Placements Jordar Limitee 8300 Pie 1x Boulevard, Montreal, QC H1Z 4E8 1975-12-24
Rothschild Holdings Limited 4 Robinwood Avenue, Toronto, ON M5P 1X7

Improve Information

Please provide details on LES PLACEMENTS HARMSWORTH LIMITEE 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