INVESTISSEMENTS ULRICH (1966) LTEE

Address:
4430 St. Catherine West, #312, Westmount, QC H3Z 3E4

INVESTISSEMENTS ULRICH (1966) LTEE is a business entity registered at Corporations Canada, with entity identifier is 620319. The registration start date is October 7, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 620319
Business Number 105439392
Corporation Name INVESTISSEMENTS ULRICH (1966) LTEE
ULRICH INVESTMENTS (1966) LTD.
Registered Office Address 4430 St. Catherine West
#312
Westmount
QC H3Z 3E4
Incorporation Date 1966-10-07
Dissolution Date 2014-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
KAREN CEDAR 10383 SOUTHWEST 115TH ST., MIAMI FL 33156, United States
GARY ULRICH 44 BELSIZE, HAMPSTEAD QC H3X 3K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-10 1977-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-10-07 1977-08-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2007-10-09 current 4430 St. Catherine West, #312, Westmount, QC H3Z 3E4
Address 2005-08-02 2007-10-09 4430 St. Catherine West, #312, Westmount, QC H3Z 3E4
Address 2005-07-28 2005-08-02 4431 St. Catherine West, #312, Westmount, QC H3Z 3E4
Address 1966-10-07 2005-07-28 4850 Cote St Luc Road, Montreal, QC H3W 2H2
Name 1966-10-07 current INVESTISSEMENTS ULRICH (1966) LTEE
Name 1966-10-07 current ULRICH INVESTMENTS (1966) LTD.
Status 2014-05-16 current Dissolved / Dissoute
Status 2013-02-13 2014-05-16 Active / Actif
Status 2013-01-11 2013-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-17 2013-01-11 Active / Actif
Status 2003-05-30 2003-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-02 2003-05-30 Active / Actif
Status 1998-12-01 1999-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-05-16 Dissolution Section: 210(3)
2011-11-24 Amendment / Modification Section: 178
2007-10-09 Amendment / Modification RO Changed.
Directors Limits Changed.
1977-08-11 Continuance (Act) / Prorogation (Loi)
1966-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4430 ST. CATHERINE WEST
City WESTMOUNT
Province QC
Postal Code H3Z 3E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eli Brown Holding Corp. 4430 St. Catherine West, Suite 410, Westmount, QC H3Z 3E4 1979-01-22
Tau Bio Holding Inc. 4430 St. Catherine West, Suite 419, Westmount, QC H3Z 3E4 1989-09-12
Elisar Realty Corp. 4430 St. Catherine West, Suite 419, Westmount, QC H3Z 3E4
8293775 Canada Inc. 4430 St. Catherine West, Suite 419, Westmount, QC H3Z 3E4 2012-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
8031827 Canada Inc. 411-4430 Ste-catherine, Westmount, QC H3Z 3E4 2012-12-21
6143334 Canada Inc. 4430 Sainte-catherine Street West, Suite 512, Montreal, QC H3Z 3E4 2003-10-01
4122810 Canada Inc. 4430 Ste-catherine West, Suite 629, Westmount, QC H3Z 3E4 2003-02-19
Basjen Inc. 501-4430 Saint-catherine Street West, Westmount, QC H3Z 3E4 2002-12-03
3493091 Canada Inc. 4430, Ste-catherine, Apt. 411, Westmount, QC H3Z 3E4 1998-05-19
2964066 Canada Inc. 4430 Ste-catherine Street West, Apartment 115, Montreal, QC H3Z 3E4 1993-10-18
Les Investissements Natsliw Ltee 532-4430 Sainte-catherine Street West, Westmount, QC H3Z 3E4 1988-07-27
Holding Eldurn Inc. 4430 St Catharine St. West, Apt. 403-405, Westmount, QC H3Z 3E4 1986-08-05
148296 Canada Inc. 4430 St Catherine Street West, Apt # 516, Westmount, QC H3Z 3E4 1985-12-18
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10
Find all corporations in postal code H3Z 3E4

Corporation Directors

Name Address
KAREN CEDAR 10383 SOUTHWEST 115TH ST., MIAMI FL 33156, United States
GARY ULRICH 44 BELSIZE, HAMPSTEAD QC H3X 3K1, Canada

Entities with the same directors

Name Director Name Director Address
GARY ULRICH HOLDINGS LTD. GARY ULRICH 44 BELSIZE DRIVE, HAMPSTEAD QC H3X 3K1, Canada
CREATIONS GEE 2 CORP. GARY ULRICH 44 BELSIZE AVE., HAMPSTEAD QC H3X 3K1, Canada
167685 CANADA INC. GARY ULRICH 44 BELSIZE ROAD, HAMPSTEAD QC H3X 3K1, Canada
CREATIONS GAY TOGS LTEE GARY ULRICH 44 BELSIZE, HAMPSTEAD QC H3X 3K1, Canada
CREATIONS GEE 3 CORP. GARY ULRICH 44 BELSIZE AVE., HAMPSTEAD QC H3X 3K2, Canada
159396 CANADA INC. GARY ULRICH 44 BELSIZE, MONTREAL QC H3X 3K1, Canada
MODES SALADES INC. GARY ULRICH 44 BELSIZE ST, HAMPSTEAD QC H3X 3K1, Canada
90203 CANADA INC. GARY ULRICH 44 BELSIZE RD, HAMPSTEAD QC , Canada
TALLGRASS ONTARIO KAREN CEDAR 5200 MATCHETTE RD., WINDSOR ON N9C 4E8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 3E4

Similar businesses

Corporation Name Office Address Incorporation
Investissements Gary Ulrich Ltee 44 Belsize Street, Hampstead, QC H3X 3K1 1980-10-17
Ulrich Metrology Inc. 9912 Cote De Liesse, Lachine, QC H8T 1A1 1979-02-01
Gestion Ulrich Ott Inc. 800, De L'ile-bellevue, App. 401, Ile-perrot, QC J7V 9Z1 1981-06-29
La Compagnie De Gestions Alfred Ulrich Inc. 4360 Ch. De La Côte-de-liesse, Suite 201, Mont-royal, QC H4N 2P7 1980-12-23
La Compagnie De Gestions Harold Ulrich Inc. 4430 Ste.catherine Street West, Place Kensington, Room 501, Montreal, QC H3Z 3E4 1980-12-23
Les Impressions Permanentes Montreal (1966) Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
Chaudiere Van Boiler (1966) Ltd. 8610 Forbin Janson, Montreal, QC H1K 2J7 1966-09-27
Underwood (1966) Limitee 2235 Sheppard Ave E, Suite 1200 Atria II, North York, ON M2J 5B5 1966-04-05
The Darren Pearce Company Inc. 2424 Ulrich Rd Nw, Calgary, AB T2N 4G5 2008-08-13
Encadrements Ulrich Frames Inc. 1205 Valleyfield, Laval, QC H7C 2K5 1985-07-09

Improve Information

Please provide details on INVESTISSEMENTS ULRICH (1966) 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