PLACEMENTS KADORA LIMITEE

Address:
1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches