ARBORETUM DE LEADVILLE LTEE

Address:
1801 Mcgill College Ave., Suite 1100, Montreal, QC H3A 2N4

ARBORETUM DE LEADVILLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 502570. The registration start date is June 29, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 502570
Business Number 876917451
Corporation Name ARBORETUM DE LEADVILLE LTEE
Registered Office Address 1801 Mcgill College Ave.
Suite 1100
Montreal
QC H3A 2N4
Incorporation Date 1973-06-29
Dissolution Date 1986-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DARYL W HOWARD 3777 THE BLVD, MONTREAL QC , Canada
G H LIPMAN 13 CHEMIN P LONGUE 1212 G LANCY, GENEVA , Switzerland
THOMAS H WILSON 19 KIPPERDALE AVE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-06-29 1980-11-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-06-29 current 1801 Mcgill College Ave., Suite 1100, Montreal, QC H3A 2N4
Name 1981-12-18 current ARBORETUM DE LEADVILLE LTEE
Name 1973-06-29 1981-12-18 LEADVILLE ARBORETUM LIMITED
Status 1986-05-16 current Dissolved / Dissoute
Status 1980-11-21 1986-05-16 Active / Actif

Activities

Date Activity Details
1986-05-16 Dissolution
1980-11-21 Continuance (Act) / Prorogation (Loi)
1973-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ross-clare Holdings Ltee 1801 Mcgill College Ave., Suite 550, Montreal, QC H3A 2N4 1980-05-29
Royal Ambassador Travel Agency (r.a.t.a.) Inc. 1801 Mcgill College Ave., 5th Floor, Montreal, QC H3A 2N4 1985-10-29
102521 Canada Inc. 1801 Mcgill College Ave., Suite 550, Montreal, QC 1979-03-14
Les Fournil Sainte Cannelle (quÉbec) Inc. 1801 Mcgill College Ave., Suite 1050, Montreal, QC H3A 2N4 1987-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
DARYL W HOWARD 3777 THE BLVD, MONTREAL QC , Canada
G H LIPMAN 13 CHEMIN P LONGUE 1212 G LANCY, GENEVA , Switzerland
THOMAS H WILSON 19 KIPPERDALE AVE, TORONTO ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

Similar businesses

Corporation Name Office Address Incorporation
Guillon Gestion Inc. 350 Chemin Leadville, Mansonville, QC J0E 1X0 1958-10-23
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Heritude Inc. 11 Arboretum Lane, North York, ON M3J 2S5 2020-07-18
City Arboretum Corporation 173 Peel, Montreal, QC H3C 2G6 1987-04-14
Arboretum Arts Festival 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2012-10-17
City Arboretum Canada Corporation 173 Peel Street, Montreal, QC 1987-11-02
Vectored Propulsion Technologies Inc. 11 Arboretum Lane, Room 215, North York, ON M3J 2S5 2016-02-18
Georges S. Tchoryk Ressources Humaines Inc. 328 Chemin Leadville, Mansonville, QC J0E 1X0 2000-10-26
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02

Improve Information

Please provide details on ARBORETUM DE LEADVILLE 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