INVESTISSEMENTS SONTYRE, LTEE

Address:
1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5

INVESTISSEMENTS SONTYRE, LTEE is a business entity registered at Corporations Canada, with entity identifier is 599051. The registration start date is March 14, 1938. The current status is Dissolved.

Corporation Overview

Corporation ID 599051
Business Number 104931480
Corporation Name INVESTISSEMENTS SONTYRE, LTEE
SONTYRE INVESTMENTS, LTD.
Registered Office Address 1000 De La Gauchetiere W
Suite 900
Montreal
QC H3B 4W5
Incorporation Date 1938-03-14
Dissolution Date 1999-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL R. MARCHAND 21 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L7, Canada
JOAN F. SUTHERLAND 4920 DE MAISONNEUVE WEST, SUITE 103, MONTREAL QC H3Z 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-13 1979-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1938-03-14 1979-03-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1988-11-11 current 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5
Name 1990-10-05 current INVESTISSEMENTS SONTYRE, LTEE
Name 1990-10-05 current SONTYRE INVESTMENTS, LTD.
Name 1979-03-14 1990-10-05 SONTYRE INVESTMENTS, LTD.
Status 1999-08-31 current Dissolved / Dissoute
Status 1999-07-09 1999-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-14 1999-07-09 Active / Actif

Activities

Date Activity Details
1999-08-31 Dissolution Section: 210
1979-03-14 Continuance (Act) / Prorogation (Loi)
1938-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1994-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE W
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
Investissements Orys Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1992-09-29
3212653 Canada Inc. 1000 De La Gauchetiere W, 9th Floor, Montreal, QC H3B 4W5 1995-12-20
Les Ventes Gravetye Ltee 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 5H4 1958-05-27
Investissements Hylson Ltee 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1943-11-01
101291 Canada Inc. 1000 De La Gauchetiere W, Suite 3500, Montreal, AB H3B 4W5 1980-12-24
108742 Canada Inc. 1000 De La Gauchetiere W, Suite 3500, Montreal, AB H3B 4W5 1981-07-23
Placements Midgwick Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1982-10-05
Placements Barwico Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1982-12-14
Investissements Donald G. Mackay Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1985-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
156275 Canada Inc. 1000 Rue De La Gauchetiere, Suite 2600, Montreal, QC H3B 4W5 1987-06-03
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
PAUL R. MARCHAND 21 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L7, Canada
JOAN F. SUTHERLAND 4920 DE MAISONNEUVE WEST, SUITE 103, MONTREAL QC H3Z 1N1, Canada

Entities with the same directors

Name Director Name Director Address
HYLSON INVESTMENTS LTD. JOAN F. SUTHERLAND 4920 DE MAISONNEUVE WEST, SUITE 103, MONTREAL QC H3Z 1N1, Canada
MARGUERITE H. STARKE HOLDINGS INC. PLACEMENTS MARGUERITE H. STARKE INC. PAUL R. MARCHAND 21 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L7, Canada
DOGGONE FOUNDATION PAUL R. MARCHAND 431, VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
THE LOWER CANADA COLLEGE FOUNDATION PAUL R. MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
BARAHEW INVESTMENTS INC. PAUL R. MARCHAND 431 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
MANUFACTURERS MERCHANDISING (CANADA) LIMITED Paul R. Marchand 431 Victoria Ave, Westmount QC H3Y 2R3, Canada
TOLHURST INVESTMENTS LIMITED PAUL R. MARCHAND 431 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
ALIBAR REALTY INC. PAUL R. MARCHAND 21 WINDSOR AVE., WESTMOUNT QC H3Y 2L7, Canada
158965 CANADA INC. Paul R. Marchand 431 Victoria Ave., Westmount QC H3Y 2R3, Canada
THE WHITEARN FOUNDATION PAUL R. MARCHAND 431 VICTORIA, WESTMOUNT QC H3Y 2R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Investissements A.e.m. Ltee 1275 Gauthier Street, Cumberland, ON K4C 1E2 1980-12-30
Investissements Lom Ltee 3 Dempsey Crescent, Willowdale, ON M2L 1Y4 1967-10-04

Improve Information

Please provide details on INVESTISSEMENTS SONTYRE, 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