MICHELIN IMMOBILIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 519022. The registration start date is June 23, 1947. The current status is Dissolved.
Corporation ID | 519022 |
Corporation Name |
MICHELIN IMMOBILIER LTEE MICHELIN PROPERTIES LTD. |
Registered Office Address |
3300 Cote Vertu Road St. Laurent QC H4R 2B8 |
Incorporation Date | 1947-06-23 |
Dissolution Date | 1985-01-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
A.V. PETERS | 515 MADISON AVENUE, NEW YORK 10022, United States |
B. DECKEL | 4835 CEDAR CRESCENT, MONTREAL QC , Canada |
R.T. CLARKSON | 220 CHESTER AVENUE, MOUNT ROYAL QC H3R 1W3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-02 | 1980-12-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1947-06-23 | 1980-12-02 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1947-06-23 | current | 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 |
Name | 1976-05-31 | current | MICHELIN IMMOBILIER LTEE |
Name | 1976-05-31 | current | MICHELIN PROPERTIES LTD. |
Name | 1964-09-08 | 1976-05-31 | SOCIETE CANADIENNE DES PNEUS MICHELIN LTEE |
Name | 1964-09-08 | 1976-05-31 | MICHELIN TIRES (CANADA) LTD. |
Name | 1951-12-31 | 1964-09-08 | MICHELIN TIRES (CANADA) LTD. |
Name | 1947-06-23 | 1951-12-31 | NORTHEASTERN CHEMICAL COMPANY LIMITED |
Status | 1985-01-02 | current | Dissolved / Dissoute |
Status | 1980-12-03 | 1985-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-01-02 | Dissolution | |
1980-12-03 | Continuance (Act) / Prorogation (Loi) | |
1947-06-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3300 COTE VERTU ROAD |
City | ST. LAURENT |
Province | QC |
Postal Code | H4R 2B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2727820 Canada Inc. | 3300 Cote Vertu Road, Suite 303, St-laurent, QC H4R 2B8 | 1991-06-30 |
Michelin Technical Services (canada) Limited | 3300 Cote Vertu Road, St. Laurent, QC H4R 2B8 | 1985-05-06 |
102827 Canada Ltd./ltee | 3300 Cote Vertu Road, Suite 304, St Laurent, QC H4R 2B7 | 1980-12-23 |
Corporation Reseau Computertime | 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2S7 | |
138946 Canada Inc. | 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2B7 | 1985-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Speedware Research & Development Inc. | 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 | 1991-10-01 |
Les Produits Michelin Inc. | 3300 Cote Vertu Roac, Ville St-laurent, QC H4R 2B8 | 1983-10-13 |
Infosys Ltee | 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 | 1982-09-07 |
Gestion Documentaire Best-seller Inc. | 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 | 1984-09-04 |
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 |
Name | Address |
---|---|
A.V. PETERS | 515 MADISON AVENUE, NEW YORK 10022, United States |
B. DECKEL | 4835 CEDAR CRESCENT, MONTREAL QC , Canada |
R.T. CLARKSON | 220 CHESTER AVENUE, MOUNT ROYAL QC H3R 1W3, Canada |
Name | Director Name | Director Address |
---|---|---|
HOECHST PHARAMACEUTICALS OF CANADA LIMITED | R.T. CLARKSON | 220 CHESTER, MOUNT ROYAL QC H3R 1W3, Canada |
THORPE INVESTMENTS LIMITED - | R.T. CLARKSON | 220 CHESTER AVENUE, MOUNT ROYAL QC H3R 1W3, Canada |
THE CONANT COMPANY, LTD. | R.T. CLARKSON | 220 CHESTER, TOWN MT-ROYAL QC , Canada |
THE B.S. & M. SCALE COMPANY, LIMITED | R.T. CLARKSON | 220 CHESTER AVENUE, MOUNT ROYAL QC H3R 1W3, Canada |
CHEMICAL CONSTRUCTION (CANADA) LIMITED | R.T. CLARKSON | 220 CHESTER AVENUE, MONT ROYAL QC H3R 1W3, Canada |
City | ST. LAURENT |
Post Code | H4R2B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Canadienne Des Pneus Michelin Ltee | 175 Bouchard, Dorval, QC H9S 5T1 | 1955-11-30 |
Les Produits Michelin Inc. | 3300 Cote Vertu Roac, Ville St-laurent, QC H4R 2B8 | 1983-10-13 |
Le Groupe Immobilier Grf Inc. | 1421 Michelin, Laval, QC H7L 4S2 | 1986-12-15 |
Michelin AmÉrique Du Nord (canada) Inc. | 2540 Daniel Johnson Blvd, Laval, QC H7T 2T9 | |
Michelin North America (canada) Inc. | 2500 Daniel-johnson Boulevard, Suite 500, Laval, QC H7T 2P6 | |
Michelin AmÉrique Du Nord (canada) Inc. | 2540 Daniel Johnson Blvd, Laval, QC H7T 2T9 | |
B. Plus L. Technologies Ltee | 2185 Michelin, Laval, QC H7L 4S2 | 1991-04-17 |
167214 Canada Ltee | 1419 Michelin, Laval, QC H7L 4S2 | 1989-04-19 |
135607 Canada Ltee | 2285 Michelin, Laval, QC H7L 5B8 | 1984-09-20 |
146964 Canada Ltee | 970 Rue Michelin, Laval, QC H7L 4R3 | 1985-09-19 |
Please provide details on MICHELIN IMMOBILIER 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |