PLACEMENTS KADORA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 480215. The registration start date is June 19, 1964. The current status is Active.
Corporation ID | 480215 |
Business Number | 102753795 |
Corporation Name |
PLACEMENTS KADORA LIMITEE KADORA INVESTMENTS LIMITED |
Registered Office Address |
1000 De La Gauchetière Street West Suite 900 Montréal QC H3B 5H4 |
Incorporation Date | 1964-06-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
KATHLEEN H. PATTON | 1611 ALDERBROOKE, SUTTON QC J0E 2K0, Canada |
JENNIFER L. PATTON | 57 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada |
JOHN PATTON | 35 RUSSELL HILL RD., TORONTO ON M4V 2S9, Canada |
ROSEMARY PATTON | 7 RUE BERTHELOT, VENEUX LES SABLONS 77250, France |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-09 | 1980-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1964-06-19 | 1980-12-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2017-11-27 | current | 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4 |
Address | 2011-03-03 | 2017-11-27 | 57 Holton Avenue, Westmount, QC H3Y 2G1 |
Address | 1988-06-30 | 2011-03-03 | 7 Richelieu Place, Montreal, QC H3G 1E7 |
Name | 1980-12-10 | current | PLACEMENTS KADORA LIMITEE |
Name | 1980-12-10 | current | KADORA INVESTMENTS LIMITED |
Name | 1964-06-19 | 1980-12-10 | KADORA INVESTMENTS LIMITED |
Status | 1980-12-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-23 | Amendment / Modification | Section: 178 |
2017-03-14 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2017-03-14 | Amendment / Modification | Section: 178 |
2007-05-23 | Amendment / Modification | |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1964-06-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-10-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-10-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1000 De La Gauchetière Street West |
City | Montréal |
Province | QC |
Postal Code | H3B 5H4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Frachades Inc. | 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 | 1979-09-26 |
C-mac Microcircuits Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1990-12-19 |
C-mac Interconnect Products Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1990-12-19 |
Honeywell Aube Technologies Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1991-01-15 |
2692660 Canada Inc. | 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 | 1991-02-18 |
2705800 Canada Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 | 1991-04-09 |
2747901 Canada Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 | 1991-08-30 |
C-mac of America, Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1991-11-12 |
Aliments Dobexco International Inc. | 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 | 1992-06-08 |
Nexia Biotechnologies Inc. | 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 | 1992-07-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Juridique AndrÉ Royer Inc. | 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 | 2014-11-24 |
4541138 Canada Inc. | 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 | 2010-01-31 |
Association of Corporate Counsel - Quebec Chapter, Inc. | 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 | 2008-05-01 |
Phoenix Asset Management Inc. | 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 | 2007-07-10 |
Lucie Santoro Strategies Inc. | 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 | 2006-05-18 |
Wuji Productions Inc. | 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 | 2004-01-19 |
Nhpdq Properties Inc. | 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 | 2003-11-25 |
4032683 Canada Inc. | 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 | 2002-03-25 |
Énergie Éolienne Du Mont Miller Inc. | 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 | 2002-02-07 |
3588432 Canada Inc. | 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 | 1999-05-14 |
Find all corporations in postal code H3B 5H4 |
Name | Address |
---|---|
KATHLEEN H. PATTON | 1611 ALDERBROOKE, SUTTON QC J0E 2K0, Canada |
JENNIFER L. PATTON | 57 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada |
JOHN PATTON | 35 RUSSELL HILL RD., TORONTO ON M4V 2S9, Canada |
ROSEMARY PATTON | 7 RUE BERTHELOT, VENEUX LES SABLONS 77250, France |
Name | Director Name | Director Address |
---|---|---|
3535614 CANADA INC. | JENNIFER L. PATTON | 57 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada |
3477339 CANADA INC. | JOHN PATTON | 35 RUSSELL HILL RD., TORONTO ON M4V 2S9, Canada |
3535614 CANADA INC. | ROSEMARY PATTON | 7 RUE BERTHELOT, VENEUX LES SABLONS 77250, France |
City | Montréal |
Post Code | H3B 5H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements P.C.h. Limitee | 666 Ouest, Rue Sherbrooke, Suite 700, Montreal, QC | 1972-01-20 |
Les Placements H R M Limitee | 56 Kimbark Blvd, Toronto, ON M5N 2X7 | 1972-07-24 |
P.s.i. Investments Limited | 181 Place Genevieve, Legardeur, Cte Repentigny, QC J5Z 3J1 | 1975-07-29 |
Les Placements Etalon Limitee | 1030 West Georgia Street, 16th Floor, Vancouver, BC V6E 3C4 | 1974-06-07 |
Les Placements Frankort Limitee | 7310 Ave Somerled, Montreal, QC H4V 1W8 | 1974-11-12 |
Placements Enarem Limitee | 24 Holly, Hampstead, QC H3X 3W5 | 1978-12-04 |
Placements Ccfl Limitee | 790 Lexington Avenue, Montreal, QC H3Y 1L1 | 1988-03-09 |
Les Placements Westknol Limitee | 117 Windwhisper Drive, Plainfield, ON K0K 2V0 | 1968-12-18 |
Placements Eljay Limitee | 86 Avenue Road, Toronto, ON M5R 2H2 | 1977-03-21 |
Placements Dinworthy Limitee | Rr 1, Bainsville, ON K0C 1C0 | 1964-12-22 |
Please provide details on PLACEMENTS KADORA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |