BRANDEIS INTSEL LTD./LTEE

Address:
345 Victoria Avenue, Suite 410, Montreal, QC H3Z 2N2

BRANDEIS INTSEL LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 551431. The registration start date is December 28, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 551431
Corporation Name BRANDEIS INTSEL LTD./LTEE
Registered Office Address 345 Victoria Avenue
Suite 410
Montreal
QC H3Z 2N2
Incorporation Date 1959-12-28
Dissolution Date 1986-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOSEPH MONACO 825 THIRD AVE., NEW YORK , United States
RONALD W. PRICE 21 CAMBRIDGE ST., KIRKLAND QC H9H 3Y4, Canada
ALFRED ZIMMERMAN 4300 DE MAISONNEUVE BLVD. APT. 9, WESTMOUNT QC H3Z 1K8, Canada
C.W.M. JACKSON 65 DUNEDIN DR., TORONTO ON M8X 2K7, Canada
B. POUX-GUILLAUME 825 THIRD AVE., NEW YORK , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-14 1980-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-12-28 1980-05-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1959-12-28 current 345 Victoria Avenue, Suite 410, Montreal, QC H3Z 2N2
Name 1982-01-13 current BRANDEIS INTSEL LTD./LTEE
Name 1981-02-17 1982-01-13 BRANDEIS, GOLDSCHMIDT & COMPANY CANADA LTD.
Name 1981-02-17 1982-01-13 BRANDEIS, GOLDSCHMIDT ; COMPANY CANADA LTD.
Name 1963-05-31 1981-02-17 ORAMET LIMITED
Name 1959-12-28 1963-05-31 ORAMET (1959) LIMITED
Status 1986-02-21 current Dissolved / Dissoute
Status 1980-05-15 1986-02-21 Active / Actif

Activities

Date Activity Details
1986-02-21 Dissolution
1980-05-15 Continuance (Act) / Prorogation (Loi)
1959-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 345 VICTORIA AVENUE
City MONTREAL
Province QC
Postal Code H3Z 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tosgal Finance Ltd. - 345 Victoria Avenue, Suite 300, Westmount, QC H3Z 2N2 1977-06-27
Placements Simcal Inc. 345 Victoria Avenue, Suite 300, Westmount, QC H3Z 2N2 1977-12-31
2889072 Canada Inc. 345 Victoria Avenue, Suite 300, Westmount, QC H3Z 2N2 1993-01-22
Les Expediteurs D'auto Fss Ltee 345 Victoria Avenue, Montreal, QC 1980-08-12
Les Importations Marpan Limitee 345 Victoria Avenue, Suite 400, Westmount, QC H3Z 2N2 1975-10-07
Les Investissements Gespac Inc. 345 Victoria Avenue, Montreal, QC 1980-12-09
143426 Canada Inc. 345 Victoria Avenue, Sutie 400, Westmount, QC H3Z 1B4 1985-05-27
151291 Canada Inc. 345 Victoria Avenue, Suite 300, Westmount, QC H3Z 2N2 1986-08-21
87750 Canada Inc. 345 Victoria Avenue, Westmount, QC 1978-07-10
5 Continents Import Export Inc. 345 Victoria Avenue, Sutie 410, Westmount, QC H3Z 2N2 1984-05-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3354776 Canada Inc. 345 Victoria Ave., Suite 400, Westmount, QC H3Z 2N2 1997-03-14
Le Groupe H. & M. Diamond Inc. 345 Victoria Ave, Suite 400, Westmount, QC H3Z 2N2 1996-10-22
Ultra Custom Publishing Inc. 345 Victoria Ave., Suite 202, Montreal, QC H3Z 2N2 1991-01-07
149299 Canada Inc. 345 Avenue Victoria, Suite 300, Westmount, QC H3Z 2N2 1986-02-26
Verrerie D'art Chic Inc. 342-a Victoria Ave., Montreal, QC H3Z 2N2 1981-08-06
H. & M. Diamond Et Associes Inc. 345 Victoria, Suite 400, Westmount, QC H3Z 2N2 1980-02-25
Madon, Fejervary, Chapdelaine Inc. 345 Victoira Avenue, Suite 202, Montreal, QC H3Z 2N2 1980-01-20
3365760 Canada Inc. 345 Victoria Ave, Suite 604, Montreal, QC H3Z 2N2 1997-04-17
Construction Shasam Ltee 345 Victoria Ave., Suite 410, Montreal, QC H3Z 2N2 1977-10-18
Lee Oriental Acupuncture and Health Enterprises Ltd. 345 Victoria Ave., Suite 201, Westmount, QC H3Z 2N2 1983-02-11
Find all corporations in postal code H3Z2N2

Corporation Directors

Name Address
JOSEPH MONACO 825 THIRD AVE., NEW YORK , United States
RONALD W. PRICE 21 CAMBRIDGE ST., KIRKLAND QC H9H 3Y4, Canada
ALFRED ZIMMERMAN 4300 DE MAISONNEUVE BLVD. APT. 9, WESTMOUNT QC H3Z 1K8, Canada
C.W.M. JACKSON 65 DUNEDIN DR., TORONTO ON M8X 2K7, Canada
B. POUX-GUILLAUME 825 THIRD AVE., NEW YORK , United States

Entities with the same directors

Name Director Name Director Address
MSMP COUNSELLORS LTD.- RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC , Canada
MSMP COOPER Financial Services Inc. - RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H3R 1G7, Canada
TORMONT TELECOMMUNICATIONS INC. - RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada
PRIMAR FILM MANAGEMENT INC. RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada
3562913 CANADA INC. Ronald W. Price Cambridge Avenue, Kirkland QC H9A 3Y4, Canada
133610 CANADA LIMITED RONALD W. PRICE 46 ERIN CES., OTTAWA ON K1V 9Z2, Canada
SERVICES DE PRODUCTION BLACKWATCH INC. · BLACKWATCH PRODUCTION SERVICES INC. RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2N2

Similar businesses

Corporation Name Office Address Incorporation
Brandeis Construction Inc. 346 Isabey, St-laurent, QC H4T 1W1 2003-04-14
100817 Canada Ltd./ltee 5897 Brandeis Avenue, Cote-st-luc, QC H4W 3B2 1980-10-08
Intsel Building Restoration Ltd. 14 Neilson Drive, Unit 405, Etobicoke, ON M9C 1V6 2015-02-01
Les Gestions Bitlawr Ltee 5897 Brandeis Avenue, Cote St. Luc, QC H4W 3B2 1979-05-07
Liclo Inc. 5896 Ave Brandeis, Cote St-luc, QC H4W 3C1 2012-04-26
7316453 Canada Inc. 5887 Brandeis Ave, Montreal, QC H4W 3B2 2010-01-21
6711693 Canada Ltd. 5901 Brandeis Ave., Cote St. Luc, QC H4W 3B2 2007-01-31
3421759 Canada Inc. 5898 Brandeis Ave, Cote St Luc, QC H4W 3C1 1998-02-24
8407193 Canada Inc. 5900 Brandeis, Cote St Luc, QC H4W 3C1 2013-01-16
6665535 Canada Inc. 5901 Brandeis Ave., Montreal, QC H4W 3B2 2006-11-29

Improve Information

Please provide details on BRANDEIS INTSEL LTD./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