LES CONSULTANTS MONDEV LTEE

Address:
1 Westmount Square, Suite 600, Montreal 216, QC H3Z 2R5

LES CONSULTANTS MONDEV LTEE is a business entity registered at Corporations Canada, with entity identifier is 521591. The registration start date is April 7, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 521591
Business Number 876582792
Corporation Name LES CONSULTANTS MONDEV LTEE
MONDEV CONSULTING LTD.
Registered Office Address 1 Westmount Square
Suite 600
Montreal 216
QC H3Z 2R5
Incorporation Date 1965-04-07
Dissolution Date 1987-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
I.R. RANSEN 26 SHORNCLIFFE AVENUE, WESTMOUNT QC H3Y 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-28 1980-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-04-07 1980-05-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-04-07 current 1 Westmount Square, Suite 600, Montreal 216, QC H3Z 2R5
Name 1965-04-07 current LES CONSULTANTS MONDEV LTEE
Name 1965-04-07 current MONDEV CONSULTING LTD.
Status 1987-04-07 current Dissolved / Dissoute
Status 1983-07-21 1987-04-07 Active / Actif
Status 1983-06-03 1983-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1987-04-07 Dissolution
1980-05-29 Continuance (Act) / Prorogation (Loi)
1965-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1981-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1981-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1981-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL 216
Province QC
Postal Code H3Z 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blakley Investments Inc. 3 Westmount Square, Apt 716, Westmount, QC H3Z 2R5 1979-10-29
Papachristidis Cie Ltee One Westmount Square, Suite 800, Westmount, QC H3Z 2R5 1946-08-14
151355 Canada Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2R5 1986-08-08
Wing On Jewellery Ltd. One Westmount Square, Store C-56, Montreal, QC H3Z 2R5 1985-03-12
Immeuble & Developpement East Atlantic Inc. 1 Westmount Square, Suite 600, Westmount, QC H3Z 2R5 1987-12-15

Corporation Directors

Name Address
I.R. RANSEN 26 SHORNCLIFFE AVENUE, WESTMOUNT QC H3Y 1B1, Canada

Entities with the same directors

Name Director Name Director Address
115014 CANADA INC. I.R. RANSEN 26 SHORNCLIFFE AVENUE, WESTMOUNT QC H3Y 1B1, Canada

Competitor

Search similar business entities

City MONTREAL 216
Post Code H3Z2R5

Similar businesses

Corporation Name Office Address Incorporation
Mondev Investments Limited 8300 Boul. Pie Ix, Montréal, QC H1Z 4E8 2011-10-07
Mondev Capital Inc. 20 Voyager Court South, Rexdale, ON M9W 5M7 1989-02-03
I.m.d.s.a. Consulting Ltd. 822 Sherbrooke Est, Suite 220, Montreal, QC H2L 1K4 1986-11-26
Lat-im-ex Consulting Ltd. 4900 Cote St-luc, Suite 309, Montreal, QC H3W 2H3 1986-10-03
Consultants En Investissements J.o.l. Ltée 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1994-01-19
S.e.v.e.c. Consulting Company Ltd. 1575 Markham, Ville Mont Royal, QC H3P 3B3 1983-11-02
B.g. Cote Consulting Ltd. 617 Avenue Clarke, Westmount, QC H3Y 3E5 1979-12-11
Les Consultants Armont Ltee 151 Bay Street, Suite 408, Ottawa, ON K1R 7T2 1980-10-28
Les Consultants Anconics Ltee. 9089 Rivard, Brossard, QC J4X 1V5 1998-04-03
Consultants Abu-ghazaleh Ltée. 1 Westmount Sq, Suite 360, Montreal, QC H3Z 2P9 1993-12-21

Improve Information

Please provide details on LES CONSULTANTS MONDEV 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