LOMBARD ODIER TRANSATLANTIC LIMITED

Address:
1000 De La Gauchetière Street West, Suite 2449, Montréal, QC H3B 4W5

LOMBARD ODIER TRANSATLANTIC LIMITED is a business entity registered at Corporations Canada, with entity identifier is 615919. The registration start date is March 13, 1969. The current status is Active.

Corporation Overview

Corporation ID 615919
Business Number 105472401
Corporation Name LOMBARD ODIER TRANSATLANTIC LIMITED
LOMBARD ODIER TRANSATLANTIQUE LIMITÉE
Registered Office Address 1000 De La Gauchetière Street West
Suite 2449
Montréal
QC H3B 4W5
Incorporation Date 1969-03-13
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
ROBERT DOREY 7280, PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
Yann Citté 1242 Delacroix Street, Boisbriand QC J7G 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-27 1980-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-03-13 1980-10-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2020-02-18 current 1000 De La Gauchetière Street West, Suite 2449, Montréal, QC H3B 4W5
Address 1999-12-06 2020-02-18 1000 Rue Sherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7
Address 1999-12-06 1999-12-06 1000 Rue Sherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7
Address 1969-03-13 1999-12-06 1155 Rue Sherbrooke Ouest, Bur. 1500, Montreal, QC H3A 2W1
Name 2011-07-06 current LOMBARD ODIER TRANSATLANTIC LIMITED
Name 2011-07-06 current LOMBARD ODIER TRANSATLANTIQUE LIMITÉE
Name 1969-03-13 2011-07-06 VALEURS MOBILIERES TRANSATLANTIQUES LIMITEE
Name 1969-03-13 2011-07-06 TRANSATLANTIC SECURITIES LIMITED
Status 1980-10-28 current Active / Actif

Activities

Date Activity Details
2019-09-20 Amendment / Modification Directors Limits Changed.
Section: 178
2011-07-06 Amendment / Modification Name Changed.
Section: 178
1980-10-28 Continuance (Act) / Prorogation (Loi)
1969-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-04-07 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 Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
ROBERT DOREY 7280, PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
Yann Citté 1242 Delacroix Street, Boisbriand QC J7G 3A6, Canada

Entities with the same directors

Name Director Name Director Address
LOMBARD ODIER DARIER HENTSCH SECURITIES (CANADA) INC. ROBERT DOREY 7280 PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
3183921 CANADA INC. ROBERT DOREY 386 AVE GROSVENOR, WESTMOUNT QC H3Z 2M2, Canada
DARIER, HENTSCH CORP. ROBERT DOREY 7280 PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
DARIER, HENTSCH (CANADA) INC. ROBERT DOREY 7280 PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
LES VALEURS MOBILIERES GEMONT (1984) INC. ROBERT DOREY 7280 PLACE MARQUETTE, BROSSARD QC J4Y 1S2, Canada
LOMBARD ODIER DARIER HENTSCH SECURITIES (CANADA) INC. Yann Citté 1242 Delacroix Street, Boisbriand QC J7G 3A6, Canada
LES VALEURS MOBILIERES GEMONT (1984) INC. Yann Citté 1242 Declacroix Street, Boisbriand QC J7G 3A6, Canada
LOMBARD ODIER DARIER HENTSCH GESTION (CANADA) INC. Yann Citté 1242 Delacroix Street, Boisbriand QC J7G 3A6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Lombard Odier Securities (canada) Inc. 1000 De La Gauchetière Street West, Suite 2449, Montréal, QC H3B 4W5 2006-02-14
Lombard Odier Gestion (canada) Inc. 1000 Sherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7 2004-09-27
Lombard Odier Services Inc. 1000 De La Gauchetière Street West, Suite 2449, Montréal, QC H3B 4W5 1984-04-25
Lombard Odier Darier Hentsch Corp. 1000 Ruesherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7 1956-11-23
MarchÉ Transatlantique LimitÉe 9720, Rue Waverly, Montréal, QC H3L 2V5
Lombard Realty Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1997-01-16
Elaboration Synergie Limitee 50 Lombard St, Suite 2703, Toronto, ON M5C 2X4
Transatlantic Language Centre Inc. 1535 Sherbrooke West, Montreal, QC 1984-09-25
Lombard Du Canada LtÉe 105 Adelaide St W, Toronto, ON M5H 1P9 1983-12-12
Les Maisons Norcom Limitee 167 Lombard Avenue, Suite 609, Winnipeg, MB R3B 0V5

Improve Information

Please provide details on LOMBARD ODIER TRANSATLANTIC LIMITED 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