ENTREPOT PLACE VIGER LIMITEE

Address:
1100 St. Antoine Street East, Montreal 132, QC H2L 2P9

ENTREPOT PLACE VIGER LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 566110. The registration start date is May 9, 1932. The current status is Dissolved.

Corporation Overview

Corporation ID 566110
Corporation Name ENTREPOT PLACE VIGER LIMITEE
PLACE VIGER WAREHOUSE, LIMITED
Registered Office Address 1100 St. Antoine Street East
Montreal 132
QC H2L 2P9
Incorporation Date 1932-05-09
Dissolution Date 1983-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PHILIP JOHNSTON 475 COTE ST. ANTOINE ROAD, WESTMOUNT QC H3Y 2K3, Canada
JOHN OGILVY 847 LAKE ST. LOUIS ROAD, LERY QC J6N 1A4, Canada
PHILIPPE SANGUINET 2662 STEEPLECHASE E. BOX 717 RR1, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-22 1979-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1932-05-09 1979-07-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1932-05-09 current 1100 St. Antoine Street East, Montreal 132, QC H2L 2P9
Name 1933-02-20 current ENTREPOT PLACE VIGER LIMITEE
Name 1933-02-20 current PLACE VIGER WAREHOUSE, LIMITED
Name 1932-05-09 1933-02-20 BRETON INVESTMENT & DEVELOPMENT CORPORATION, LTD.
Name 1932-05-09 1933-02-20 BRETON INVESTMENT ; DEVELOPMENT CORPORATION, LTD.
Status 1983-04-25 current Dissolved / Dissoute
Status 1979-07-23 1983-04-25 Active / Actif

Activities

Date Activity Details
1983-04-25 Dissolution
1979-07-23 Continuance (Act) / Prorogation (Loi)
1932-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 ST. ANTOINE STREET EAST
City MONTREAL 132
Province QC
Postal Code H2L 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montreal Entrepot Frigorifique & General Ltee 1100 St Antoine Street East, Montreal, QC H2L 2P9 1932-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
PHILIP JOHNSTON 475 COTE ST. ANTOINE ROAD, WESTMOUNT QC H3Y 2K3, Canada
JOHN OGILVY 847 LAKE ST. LOUIS ROAD, LERY QC J6N 1A4, Canada
PHILIPPE SANGUINET 2662 STEEPLECHASE E. BOX 717 RR1, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
8629811 CANADA INC. PHILIP JOHNSTON 206-1432, 10TH AVE WEST, VANCOUVER BC V6H 1J9, Canada
THE MONTREAL YOUNG COMPANY PHILIP JOHNSTON 3033 SHERBROOKE ST. W., WESTMOUNT QC H3Z 1A3, Canada
SANGUINET EXPRESS (1976) INC. PHILIPPE SANGUINET 4875 FAIRWAY STREET, LACHINE, MONTREAL QC H8T 1B7, Canada
OPS WAREHOUSING AND DISTRIBUTION INC. PHILIPPE SANGUINET 246 RUE ALICE CARRIERE, BEACONSFIELD QC H9W 6E3, Canada
DOO-NUT DONUT INC. PHILIPPE SANGUINET 1050 SARAGUAY, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City MONTREAL 132
Post Code H2L2P9

Similar businesses

Corporation Name Office Address Incorporation
Viger L.p. Management Inc. 333, Rue Sherbrooke Est, Tour 2, Suite 119, Montreal, QC H2X 4E3 2006-03-15
Les Placements Rue Viger Ltee 8580 Darnley Road, Suite 201, Montreal, QC H4T 1M4 1981-01-13
Les Terrasses Viger Inc. 491 Viger Ouest, Montreal, QC H2Z 1G6 1985-05-23
Place Bonaventure Property Management Inc. 495 Avenue Viger Ouest Suite 2504, Montréal, QC H2Z 0B1 2005-07-27
86713 Canada Ltee 1039 Place Viger, Ste-foy, QC G1W 2P8 1978-04-24
Collection B Par Viger Inc. 1000 Rue Sherbrooke Ouest, Bureau 2700, Montreal, QC H3A 3G4 2010-06-08
Les Immeubles J. Denis Moreau Inc. 4373 Place Viger, Rock Forest, QC J1N 1B8 1983-02-04
2-20 Warehouse Lachine Inc. 4 Place Du Commerce, Bureau 200, Brossard, QC J4W 3B3 1994-12-05
Viger Dmc International Inc. 3400 Boul. De Maisonneuve Ouest, Place Alexis Nihon, Bureau 1010, Montreal, QC H3Z 3B8 2006-05-10
Corporation D'acquisition Du 275 Viger Est 1250 Rene Levesque Blvd W, Montreal, QC H3B 4W2 1994-05-27

Improve Information

Please provide details on ENTREPOT PLACE VIGER LIMITEE 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