LEWIS & PEAT PLACEMENTS CANADIENS LIMITEE

Address:
800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9

LEWIS & PEAT PLACEMENTS CANADIENS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 496839. The registration start date is February 25, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 496839
Corporation Name LEWIS & PEAT PLACEMENTS CANADIENS LIMITEE
LEWIS & PEAT CANADIAN HOLDINGS LIMITED
Registered Office Address 800 Victoria Square
Suite 3400 P.o.box 242
Montreal
QC H4Z 1E9
Incorporation Date 1970-02-25
Dissolution Date 1981-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
W S HAGGETT 4501 SHERBROOKE STREET W, APT 6C, MONTREAL QC , Canada
ERIC M MALDOFF 1808 SHERBROOKE ST WEST, APT 506, MONTREAL QC H3H 1E5, Canada
KISSIN OF CAMDEN 44 FROGNALL LANE, HAMPSTEAD, LONDON , United Kingdom
DAVID BURT 32 ST MARY AT HILL, LONDON EC3R8D, United Kingdom
DAVID POWELL 1535 SUMMERHILL AVENUE, APT 405, MONTREAL QC H3H 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-02-25 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-02-25 current 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9
Name 1970-02-25 current LEWIS & PEAT PLACEMENTS CANADIENS LIMITEE
Name 1970-02-25 current LEWIS & PEAT CANADIAN HOLDINGS LIMITED
Name 1970-02-25 current LEWIS ; PEAT PLACEMENTS CANADIENS LIMITEE
Name 1970-02-25 current LEWIS ; PEAT CANADIAN HOLDINGS LIMITED
Status 1981-12-30 current Dissolved / Dissoute
Status 1980-12-09 1981-12-30 Active / Actif

Activities

Date Activity Details
1981-12-30 Dissolution
1980-12-09 Continuance (Act) / Prorogation (Loi)
1970-02-25 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
W S HAGGETT 4501 SHERBROOKE STREET W, APT 6C, MONTREAL QC , Canada
ERIC M MALDOFF 1808 SHERBROOKE ST WEST, APT 506, MONTREAL QC H3H 1E5, Canada
KISSIN OF CAMDEN 44 FROGNALL LANE, HAMPSTEAD, LONDON , United Kingdom
DAVID BURT 32 ST MARY AT HILL, LONDON EC3R8D, United Kingdom
DAVID POWELL 1535 SUMMERHILL AVENUE, APT 405, MONTREAL QC H3H 1C2, Canada

Entities with the same directors

Name Director Name Director Address
ID Biomedical Corporation DAVID BURT 330 NEWTON STRET, DOLLARD-DES-ORMEAUX QC H9H 3K1, Canada
DIALAB CONSULTANTS EN SERVICES DIAGNOSTIQUES INC. DAVID BURT 330 NEWTON STREET, DOLLARD-DES-ORMEAUX QC H9A 3K1, Canada
ESCADRILLES CANADIENNES DE PLAISANCE David Burt 23 White Oak Blvd, Etobicoke ON M8X 1H8, Canada
ID BIOMEDICAL CORPORATION OF QUEBEC DAVID BURT 330 NEWTON STREET, DOLLARD-DES-ORMEAUX QC H9A 3K1, Canada
Just Around the Corner (JAC) Canada David Powell 63 Decker Hollow Circle, Brampton ON L6X 0L5, Canada
SOLUTION CITY INC. DAVID POWELL 68 ST LEONARD AVENUE, TORONTO ON M4N 1K3, Canada
95972 CANADA LIMITED DAVID POWELL 1540 SUMMERHILL APT 405, MONTREAL QC , Canada
LHOTELLIER CANADA INC. DAVID POWELL 1535 SUMMERHILL #405, MONTREAL QC H3H 1C2, Canada
LEWIS & PEAT (CANADA) LIMITED DAVID POWELL 1535 SUMMERHILL AVE, APT 405, MONTREAL QC H3H 1C2, Canada
INLM CN Inc. David Powell 16901 W Glendale Dr, New Berlin WI 53151, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Lewis & Peat (canada) Limitee 800 Victoria Square, Ste 3400 P.o.box 242, Montreal, QC H4Z 1E9 1970-02-25
Peat Marwick Limitee 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1951-04-26
Le Groupe Lewis Ics Limitee 3285 St-jacques Street West, Montreal, QC H4C 1G8
Chaussures Lewis Canada Limitee 100 Mainshep Road, Weston, ON M9M 1L5 1979-02-13
Aberdeen-lewis Equities Inc. 800 Victoria Square, Suite 3500, Montreal, QC H4Z 2E9
Aberdeen-lewis Equities Inc. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4 2002-04-30
Aberdeen-lewis Equities Inc. 20 Rue Des Soeurs Grises, Apt 106, Montreal, QC H3C 5M1
Aberdeen-lewis Equities Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Gestions Lewis Rosenfeld Inc. 6600 Cote Des Neiges, Suite 300, Montreal, QC H3S 2A9 1987-11-30
Distribution Coyote Peat Inc. 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9 1996-11-22

Improve Information

Please provide details on LEWIS & PEAT PLACEMENTS CANADIENS 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