MICHELIN IMMOBILIER LTEE

Address:
3300 Cote Vertu Road, St. Laurent, QC H4R 2B8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-01-02 Dissolution
1980-12-03 Continuance (Act) / Prorogation (Loi)
1947-06-23 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3300 COTE VERTU ROAD
City ST. LAURENT
Province QC
Postal Code H4R 2B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

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
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

Entities with the same directors

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

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R2B8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches