SEAGRAM (CHINE) LTEE

Address:
4858 Levy, Montreal, QC H4R 2P1

SEAGRAM (CHINE) LTEE is a business entity registered at Corporations Canada, with entity identifier is 495018. The registration start date is April 5, 1968. The current status is Active.

Corporation Overview

Corporation ID 495018
Business Number 889637492
Corporation Name SEAGRAM (CHINE) LTEE
SEAGRAM (CHINA) LTD.
Registered Office Address 4858 Levy
Montreal
QC H4R 2P1
Incorporation Date 1968-04-05
Corporation Status Active / Actif
Number of Directors 2 - 20

Directors

Director Name Director Address
Ludovic LEDRU 15 Canton Road 12/F, Sun Life Tower, Tsimshatsui, Kowloon 110, Hong Kong
Philippe GUETTAT 15 Canton Road, 12/F Sun Life Tower, Tsimshatsui, Kowloon 110, Hong Kong
CLAUDE BOULAY 666 ave. Missisquoi, Venise-en-Quebec QC J0J 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-01 1978-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-04-05 1978-11-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-06-06 current 4858 Levy, Montreal, QC H4R 2P1
Address 2010-01-13 2012-06-06 950 Chemin Des Moulins, Montreal, QC H3C 3W5
Address 2007-08-16 2010-01-13 1250 West René-lévesque Blvd., Suite 4200, Montreal, QC H3B 4W8
Address 2002-02-19 2007-08-16 4878 Rue Levy, Suite 200, St. Laurent, QC H4R 2P1
Address 1968-04-05 2002-02-19 592 Colby Dr., Waterloo, ON N2V 1A2
Name 1986-12-04 current SEAGRAM (CHINE) LTEE
Name 1986-12-04 current SEAGRAM (CHINA) LTD.
Name 1978-11-02 1986-12-04 LES DISTILLATEURS LEROUX LIMITEE
Name 1978-11-02 1986-12-04 LEROUX DISTILLERS LIMITED -
Name 1968-04-05 1978-11-02 LES DISTILLERIES LEROUX LIMITEE
Name 1968-04-05 1978-11-02 LEROUX DISTILLERS LIMITED -
Status 1986-01-02 current Active / Actif
Status 1985-02-02 1986-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-02-19 Amendment / Modification RO Changed.
Directors Changed.
1978-11-02 Continuance (Act) / Prorogation (Loi)
1968-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4858 LEVY
City Montreal
Province QC
Postal Code H4R 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thales Optronics Canada Inc. 4868 Levy Street, St-laurent, QC H4R 2P1 1999-06-23
Les Distillateurs Canadiens Ltee 4878 Rue Levy, Suite 200, St. Laurent, QC H4R 2P1 1953-07-09
177750 Canada Inc. 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 1978-10-02
Command International Distributions Inc. 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 1987-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
Ludovic LEDRU 15 Canton Road 12/F, Sun Life Tower, Tsimshatsui, Kowloon 110, Hong Kong
Philippe GUETTAT 15 Canton Road, 12/F Sun Life Tower, Tsimshatsui, Kowloon 110, Hong Kong
CLAUDE BOULAY 666 ave. Missisquoi, Venise-en-Quebec QC J0J 2K0, Canada

Entities with the same directors

Name Director Name Director Address
EVEREST RÉSEAU (G.E.C.M.) INC. CLAUDE BOULAY 563 MERRY SUD, C.P. 789, MAGOG QC J1X 3M3, Canada
CANADIAN INDUSTRIAL ALCOHOL COMPANY, LIMITED CLAUDE BOULAY 666 AVENUE MISSIQUOI, VENISE-EN-QUEBEC QC J3G 6G9, Canada
PR CANADA GROUPE PERNOD RICARD LTEE CLAUDE BOULAY 666 avenue Missiquoi, Venise-en-Quebec QC J0J 2K0, Canada
SOCIETE DE VINS FINS LTEE CLAUDE BOULAY 632 FELIX LECLERC, MONT ST-HILAIRE QC J3H 5V6, Canada
LE GROUPE EVEREST C.M. - P.C.R. INTERNATIONAL INC. CLAUDE BOULAY BOX 789, MERRY SUD, MAGOG QC J1X 3M3, Canada
CONSULTANT CLAUDE BOULAY LTEE CLAUDE BOULAY 632 FELIX LECLERC, ST-HILAIRE QC J3H 5V6, Canada
DRAFT NUMÉRIQUE EVEREST INC. CLAUDE Boulay 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada
3735621 CANADA INC. CLAUDE BOULAY 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada
176698 CANADA INC. CLAUDE BOULAY 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada
ASCENSION CREATION (QUEBEC) INC. CLAUDE BOULAY 563 MERRY SUD, C.P. 789, MAGOG QC J1X 3M3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4R 2P1

Similar businesses

Corporation Name Office Address Incorporation
Les Commanditaires Seagram LtÉe 57 Erb Street West, Waterloo, ON N2L 6C2 1993-03-31
La Compagnie Seagram Ltee 83 Erb Street West, Waterloo, ON N2J 4A2
La Compagnie Seagram LtÉe 83 Erb Street West, Wasterloo, QC N2J 4A2
La Maison Seagram Ltee 57 Erb Street West, Waterloo, ON N2J 1L7 1955-11-24
La Compagnie Seagram LtÉe 57 Erb Street West, Waterloo, ON N2J 1L7
La Compagnie Seagram Ltee. 83 Erb Street West, Waterloo, ON
La Compagnie Seagram Ltee Erb & Caroline Streets, Waterloo, ON
La Compagnie Seagram Ltee Erb & Caroline Streets, Waterloo, ON 1928-03-02
Les Liqueurs De La Maison Seagram Ltee 1430 Peel Street, Montreal, ON H3A 1S9 1953-06-26
Breuvages Seagram (canada) LtÉe 592 Colby Dr., Waterloo, ON N2V 1A2 1956-08-23

Improve Information

Please provide details on SEAGRAM (CHINE) 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