LES INVESTISSEMENTS PEEL-DE MAISONNEUVE LTEE

Address:
200 Bloor Street East, Toronto, ON M4W 1E5

LES INVESTISSEMENTS PEEL-DE MAISONNEUVE LTEE is a business entity registered at Corporations Canada, with entity identifier is 667072. The registration start date is July 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 667072
Business Number 104127584
Corporation Name LES INVESTISSEMENTS PEEL-DE MAISONNEUVE LTEE
PEEL-DE MAISONNEUVE INVESTMENTS LTD.
Registered Office Address 200 Bloor Street East
Toronto
ON M4W 1E5
Incorporation Date 1980-07-03
Dissolution Date 2003-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada
CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-02 1980-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-29 current 200 Bloor Street East, Toronto, ON M4W 1E5
Address 1980-07-03 1999-12-29 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5
Name 1980-07-03 current LES INVESTISSEMENTS PEEL-DE MAISONNEUVE LTEE
Name 1980-07-03 current PEEL-DE MAISONNEUVE INVESTMENTS LTD.
Status 2003-01-16 current Dissolved / Dissoute
Status 1980-07-03 2003-01-16 Active / Actif

Activities

Date Activity Details
2003-01-16 Dissolution Section: 210
1999-12-29 Amendment / Modification RO Changed.
1980-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1998-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1998-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
1198184 Ontario Limited 200 Bloor Street East, Toronto, ON M4W 1E5
Manucab Ltd. 200 Bloor Street East, Toronto, ON M4W 1E5
Domlife Realty Limited 200 Bloor Street East, Toronto, ON M4W 1E5 1969-11-24
Manulife Investment Management Private Markets (canada) Corp. 200 Bloor Street East, Toronto, ON M4W 1E5 2006-09-29
6565662 Canada Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2006-05-08
Manulife Finance Holdings Limited 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2006-10-31
Mserve Mortgage Services Ltd. 200 Bloor Street East, Toronto, ON M4W 1E5 2000-07-18
3918190 Canada Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2001-07-05
7685602 Canada Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2010-10-26
7686200 Canada Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2010-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcra Holdings Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2017-11-28
8843562 Canada Inc. Corporate Law Department, 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 2014-04-03
7058977 Canada Inc. 200 Bloor Street East Nt-10, Toronto, ON M4W 1E5 2008-10-09
Manulife Equity Portfolio Holdings Limited 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2008-07-04
Msil Holdings (canada) Limited 200 Bloor Street East, North Tower, 10t, Toronto, Ontario, ON M4W 1E5 2005-06-07
6212344 Canada Limited 200 Bloor Street East, Nt-10, Corporate Law Department, Toronto, Ontario, ON M4W 1E5 2004-03-25
Manulife Investment Management (north America) Limited 200 Bloor St. E., Toronto, ON M4W 1E5 2003-01-15
2932121 Canada Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 1993-06-25
Churchill Office Park Ltd. 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 1983-12-20
Societe De Capital Manuvie Inc. 200 Bloor St East, Toronto, ON M4W 1E5
Find all corporations in postal code M4W 1E5

Corporation Directors

Name Address
ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada
CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada

Entities with the same directors

Name Director Name Director Address
2932121 CANADA INC. CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
2932121 CANADA INC. RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
DOMLIFE REALTY LIMITED RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
2932121 CANADA INC. ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
2932121 CANADA INC. SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1E5

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Mackay De Maisonneuve Inc. 2000 Rue Peel, Suite 800, Montreal, QC H3A 2W5 1981-08-07
Les Investissements Peel Pub Inc. 1117 St. Catherine St. West, Suite 314, Montreal, QC H3B 1H9 1987-11-06
PropriÉtÉs Drummond - De Maisonneuve Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1988-12-22
Societe De Placements Hoteliers 700 Rue Peel Ltee 800 Dorchester Boulevard West, Suite 2535, Montreal, QC H3B 1X9 1979-05-01
Consultants En Investissements J.o.l. Ltée 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1994-01-19
Investissements Erm Ltee 999 Blvd. De Maisonneuve West, 18th Floor, Montreal, QC H3A 3L4 1989-06-12
Les Investissements 1430 Peel Street Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1951-11-10
Place Financiere De Maisonneuve Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1985-12-10
Les Investissements Canpoint Ltee 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1987-04-21
Les Investissements Sencorp Ltee 2015 Peel Street, Montreal, QC H3A 1T8 1980-12-05

Improve Information

Please provide details on LES INVESTISSEMENTS PEEL-DE MAISONNEUVE 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