INSULAR INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 465712. The registration start date is November 18, 1971. The current status is Active.
Corporation ID | 465712 |
Business Number | 102499001 |
Corporation Name |
INSULAR INVESTMENTS LTD. LES INVESTISSEMENTS INSULAR LTÉE |
Registered Office Address |
6 Surrey Gardens Westmount QC H3Y 1N2 |
Incorporation Date | 1971-11-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
Debbie Rappaport | 647 Victoria Avenue, Westmount QC H3Y 2R8, Canada |
Vivian Cohen | 4356 Westmount Avenue, Westmount QC H3Y 1W7, Canada |
L. ULLMAN | 6 SURREY GARDENS, WESTMOUNT QC H3Y 1N2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-07-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-07-16 | 1979-07-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1971-11-18 | 1979-07-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2003-06-13 | current | 6 Surrey Gardens, Westmount, QC H3Y 1N2 |
Address | 1971-11-18 | 2003-06-13 | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 |
Name | 2003-06-13 | current | INSULAR INVESTMENTS LTD. |
Name | 2003-06-13 | current | LES INVESTISSEMENTS INSULAR LTÉE |
Name | 1971-11-18 | 2003-06-13 | INSULAR INVESTMENTS LTD. |
Status | 1979-07-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-11-02 | Amendment / Modification | |
2003-06-13 | Amendment / Modification |
Name Changed. RO Changed. |
1979-07-17 | Continuance (Act) / Prorogation (Loi) | |
1971-11-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2016-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
4291247 Canada Inc. | 4 Surrey Gardens, Westmount, QC H3Y 1N2 | 2005-03-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Redstone Concepts Inc. | 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 | 2020-08-27 |
9710558 Canada Inc. | 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 | 2016-04-14 |
Diane Lynn Diorio M.d. Inc. | 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 | 2015-12-21 |
Spivo Canada Inc. | 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2012-12-06 |
4210042 Canada Inc. | Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2004-04-08 |
The Zhubin Foundation | 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2003-04-15 |
172478 Canada Inc. | 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 | 1990-02-19 |
94549 Canada Limited | 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 | 1979-12-17 |
Placements Jack Marcovitch Inc. | 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 | 1974-09-25 |
C. Schuster Enterprises Limited | 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 | 1974-08-06 |
Find all corporations in postal code H3Y |
Name | Address |
---|---|
Debbie Rappaport | 647 Victoria Avenue, Westmount QC H3Y 2R8, Canada |
Vivian Cohen | 4356 Westmount Avenue, Westmount QC H3Y 1W7, Canada |
L. ULLMAN | 6 SURREY GARDENS, WESTMOUNT QC H3Y 1N2, Canada |
Name | Director Name | Director Address |
---|---|---|
3143449 CANADA INC. | DEBBIE RAPPAPORT | 647 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada |
GESTION SHELFAM INC. | DEBBIE RAPPAPORT | 56 RICHARD MELOCHE, DOLLARD DES ORMEAUX QC H9A 2Y7, Canada |
City | WESTMOUNT |
Post Code | H3Y 1N2 |
Category | investment |
Category + City | investment + WESTMOUNT |
Corporation Name | Office Address | Incorporation |
---|---|---|
Insular Park Capital Corporation | 249-251 Lakeshore Road East, Suite 6, Mississauga, ON L5G 1G8 | 2008-05-01 |
Xue Investments Ltd. | 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 | 2019-10-10 |
Investissements K-29 Ltee | 150 Principale, Aylmer, QC | 1984-06-01 |
Les Investissements Kay-ci Ltee | 49 Rue Poitras, Granby, QC J2G 9J1 | 1980-02-27 |
V M C Investments Ltd. | 6335 Lennox, Montreal, QC | 1977-03-07 |
Les Investissements Ho-toi Ltee | 7 Viger West, Montreal, QC | 1980-10-27 |
Investissements U.a.l. Ltee | 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 | 1996-04-17 |
Les Investissements T. & G. Ltee | 24 Applewood Road, Hampstead, QC H3X 3W6 | 1976-06-18 |
Les Investissements H.m.s.r. Ltee | 5206 Paisley, Montral, QC | 1979-05-08 |
Al J. Investments Ltd. | 12 Rue Jean Talon Est, Suite 101, Montreal, QC | 1978-10-20 |
Please provide details on INSULAR INVESTMENTS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |