COURTAGE ST. LAURENT LTEE

Address:
1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9

COURTAGE ST. LAURENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 607878. The registration start date is December 22, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 607878
Corporation Name COURTAGE ST. LAURENT LTEE
ST. LAWRENCE BROKERAGE LTD.
Registered Office Address 1 Westmount Square
Suite 1212
Montreal
QC H3Z 2P9
Incorporation Date 1972-12-22
Dissolution Date 1991-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT SHARECK 377 HYMAN DRIVE, DOLLARD DES ORMEAUX QC H9B 1L5, Canada
PIERRE CARRIERE 6100 CHEMIN DEACON, SUITE 14-H, MONTREAL QC H3X 2V6, Canada
MARCEL OSTIGUY 180 HAUT RIVIERE NORD, SAINT-CESAIRE QC J0L 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-31 1979-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-12-22 1979-07-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-12-22 current 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9
Name 1972-12-22 current COURTAGE ST. LAURENT LTEE
Name 1972-12-22 current ST. LAWRENCE BROKERAGE LTD.
Status 1991-10-24 1991-09-25 Active / Actif
Status 1991-09-25 current Dissolved / Dissoute
Status 1989-11-01 1991-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-09-25 Dissolution
1979-08-01 Continuance (Act) / Prorogation (Loi)
1972-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1987-03-10 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
Province QC
Postal Code H3Z 2P9
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
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
ROBERT SHARECK 377 HYMAN DRIVE, DOLLARD DES ORMEAUX QC H9B 1L5, Canada
PIERRE CARRIERE 6100 CHEMIN DEACON, SUITE 14-H, MONTREAL QC H3X 2V6, Canada
MARCEL OSTIGUY 180 HAUT RIVIERE NORD, SAINT-CESAIRE QC J0L 1T0, Canada

Entities with the same directors

Name Director Name Director Address
Groupe Christie Inc. Marcel Ostiguy 180, rang du Haut-de-la-Rivière Nord, Saint-Césaire QC J0L 1T0, Canada
CHRISTIE TECHNOLOGIES INC. MARCEL OSTIGUY 180, RANG DU HAUT-DE-LA-RIVIÈRE NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
INNOMED X-RAY INC. MARCEL OSTIGUY 180, HAUT DE LA RIVIÈRE-NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
COMPOSITION ANJOU INC. MARCEL OSTIGUY 3950 SIR W. LAURIER, NO. 114, ST-HUBERT QC , Canada
3955141 CANADA INC. MARCEL OSTIGUY 180, Rang du Haut de la Rivière Nord, Saint-Césaire QC J0L 1T0, Canada
Biscuiterie Dominic inc. MARCEL OSTIGUY 180 HAUT DE LA RIVIERE NORD, SAINT-CESAIRE QC J0L 1T0, Canada
LE GROUPE CHRISTIE LTÉE MARCEL OSTIGUY 180, RANG DU HAUT-DE-LA-RIVIÈRE NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
4408896 CANADA INC. MARCEL OSTIGUY 180, HAUT DE LA RIVIÈRE NORD, ST-CÉSAIRE QC J0L 1T0, Canada
2735547 CANADA INC. MARCEL OSTIGUY 180, HAUT-RIVIÈRE NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
La petite bretonne (Distribution) inc. MARCEL OSTIGUY 180 HAUT DE LA RIVIERE NORD, SAINT-CESAIRE QC J0L 1T0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Courtage Bgl Ltee 715 Square-victoria, Suite 200, Montreal, QC H2Y 2H7
Courtage Bgl Ltee 300 St. Sacrement Street, Suite 123, Montreal, QC H2Y 1X4 1976-02-16
Courtage Champlain (canada) Ltee 7575 Trans Canada Highway, Suite 402, St. Laurent, QC 1977-03-30
Courtage De Colis A.d. Ltee 340 Rue Barriere, St-bernard-de-lacolle, QC J0J 1V0 1981-05-07
A.b.m. Courtage En Assurance Ltee 1253 Mcgill College, Suite 425, Montreal, QC 1984-10-24
Bbb Big Blue Brokerage Ltd. 5300 Boul. Des Galeries, #210, Québec, QC G2K 2A2 2008-05-28
Blackpool Brokerage Ltd. 410 Rue St-nicolas, Suite 300, Montreal, QC H2Y 2P5
Blackpool Brokerage Ltd. 410 St. Nicolas St, Montreal, QC H2Y 2P5 1971-03-08
Blair Brokerage Ltd. 1500 Route 202, Franklin Centre, QC J0S 1E0 1981-10-20
C. Lapierre Food Brokerage Ltd. 27 Ouest Rue St Francois, Quebec, QC 1975-09-05

Improve Information

Please provide details on COURTAGE ST. LAURENT 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