LES IMMEUBLES L. & B. LTEE

Address:
525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1

LES IMMEUBLES L. & B. LTEE is a business entity registered at Corporations Canada, with entity identifier is 490016. The registration start date is November 16, 1967. The current status is Active.

Corporation Overview

Corporation ID 490016
Business Number 124023359
Corporation Name LES IMMEUBLES L. & B. LTEE
L. & B. REALTIES LTD.
Registered Office Address 525 - 8 Avenue S.w.
Suite 2400
Calgary
AB T2P 1G1
Incorporation Date 1967-11-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK GREENBERG 4822 DE MAISONNEUVE BLVD. WEST, WESTMOUNT QC H3Z 1M1, Canada
MELVIN L. GREENBERG 4300 DE MAISONNEUVE BOULEVARD WEST, EAST WING, PENTHOUSE 6, WESTMOUNT QC H3Z 1K8, Canada
BRIAN SCHERZER 5835 DAVID-LEWIS STREET, CÔTE SAINT-LUC QC H3X 3Z9, Canada
MARLENE GREENBERG-BOURKE 2333 SHERBROOKE STREET WEST, APT. 417, MONTRÉAL QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-11-16 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2011-08-29 current 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1
Address 1980-12-12 2011-08-29 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1967-11-16 current LES IMMEUBLES L. & B. LTEE
Name 1967-11-16 current L. & B. REALTIES LTD.
Name 1967-11-16 current LES IMMEUBLES L. ; B. LTEE
Name 1967-11-16 current L. ; B. REALTIES LTD.
Status 1980-12-12 current Active / Actif

Activities

Date Activity Details
2006-11-15 Amendment / Modification
1980-12-12 Continuance (Act) / Prorogation (Loi)
1967-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 525 - 8 AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Martlys Inc. 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1992-03-06
Les Investissements Abris J.d. Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1980-02-21
Les Placements Kantek Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1973-12-31
Les Placements Kinvest Ltee 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1973-12-31
6551238 Canada Inc. 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 2006-04-10
6595677 Canada Limited 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 2006-07-10
Leede Jones Gable Inc. 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 1985-05-31
Jasmin Schellenberg-endress Holdings Ltd. - 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 2002-08-21
Lumakane Investments Inc. 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1
6058736 Canada Inc. 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 2003-01-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
MARK GREENBERG 4822 DE MAISONNEUVE BLVD. WEST, WESTMOUNT QC H3Z 1M1, Canada
MELVIN L. GREENBERG 4300 DE MAISONNEUVE BOULEVARD WEST, EAST WING, PENTHOUSE 6, WESTMOUNT QC H3Z 1K8, Canada
BRIAN SCHERZER 5835 DAVID-LEWIS STREET, CÔTE SAINT-LUC QC H3X 3Z9, Canada
MARLENE GREENBERG-BOURKE 2333 SHERBROOKE STREET WEST, APT. 417, MONTRÉAL QC H3H 2T6, Canada

Entities with the same directors

Name Director Name Director Address
LES IMPORTATIONS CAMBY INC. BRIAN SCHERZER 4891 GROSVENOR, MONTREAL QC H3W 2M2, Canada
9731539 CANADA INC. BRIAN SCHERZER 5835 DAVID-LEWIS, COTE ST. LUC QC H3X 3Z9, Canada
LIBBY DRESS CO. LTD. BRIAN SCHERZER 5720 CAVENDISH BLVD., MONTREAL QC H4W 1S9, Canada
165032 CANADA LTD. Brian Scherzer 5835 David Lewis, Cote-St-Luc QC H3X 3Z9, Canada
DISTRIBUTION FISHER CAPESPAN CANADA INC. MARK GREENBERG 4822 Boul. de Maisonneuve West, Westmount QC H3Z 1M1, Canada
GREENBERG INVESTMENTS LTD. MARK GREENBERG 4822, Boul. De Maisonneuve West, Westmount QC H3Z 1M1, Canada
TORONTO ADOLESCENT RECOVERY CENTRE Mark Greenberg 2 St. Clair Avenue East, Suite 800, Toronto ON M4T 2T5, Canada
3650103 CANADA INC. MARK GREENBERG 668 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
Community Association for Riders with Disabilities Mark Greenberg 10 Snowdon Avenue, Unit 2, Toronto ON M4N 2A6, Canada
167285 CANADA INC. MELVIN L. GREENBERG 4300 DE MAISONNEUVE BLVD. W., WESTMOUNT QC H3Z 1K8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles O.s.c. Ltee 2755 Sabourin St., St-laurent, QC H4S 1M9 1979-03-12
Les Immeubles Avis Realties Ltee 5615 Hartwell, Montreal, QC H4W 1T5 1979-05-30
4b Realties Ltd. 1601 Boul St-martin Est, Laval, QC H7G 4R4 1973-08-28
Les Immeubles Pinkney Realties Ltd./ltee 808 4th Avenue South West, Suite 640, Calgary, AB 1976-06-23
Immeubles Wavis Realties Ltd./ltee 3159 Sources Road, Dollard Des Ormeaux, QC H9B 1Z6 1975-06-09
Sun & Sea Realties Ltd. 1 Place Ville-marie, Suite 1901, Montreal, QC H3B 2C3 1978-02-06
Immeubles Chateauville Ltee 593 Argyle Avenue, Westmount, QC H2Y 3B8 1976-03-10
Les Immeubles Martini Ltee 4650 Rue Clanranald, Bureau 12, Montreal, QC H3X 2R9
Rancourt Realties Ltd. 1190 Claire Fontaine, Quebec, QC 1978-01-24

Improve Information

Please provide details on LES IMMEUBLES L. & B. LTEE 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