LES INVESTISSEMENTS QUATRE PLUMES LTEE

Address:
1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5

LES INVESTISSEMENTS QUATRE PLUMES LTEE is a business entity registered at Corporations Canada, with entity identifier is 682233. The registration start date is August 1, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 682233
Business Number 101753747
Corporation Name LES INVESTISSEMENTS QUATRE PLUMES LTEE
FEATHERS FOUR INVESTMENTS LTD.
Registered Office Address 1000 De La Gauchetiere West
Suite 3500
Montreal
QC H3B 4W5
Incorporation Date 1980-08-01
Dissolution Date 1997-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN J PEACOCK 53 BELVEDERE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-31 1980-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-01 current 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Name 1980-08-01 current LES INVESTISSEMENTS QUATRE PLUMES LTEE
Name 1980-08-01 current FEATHERS FOUR INVESTMENTS LTD.
Status 1997-11-17 current Dissolved / Dissoute
Status 1980-08-01 1997-11-17 Active / Actif

Activities

Date Activity Details
1997-11-17 Dissolution
1980-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-08-31 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 WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
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
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
JOHN J PEACOCK 53 BELVEDERE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
Oceanex (1997) Inc. JOHN J PEACOCK 100 AVENUE DES SOMMETS, APT. 401, VERDUN (NUN'S ISLAND) QC H3E 1Z8, Canada
OCEANPATH INC. JOHN J PEACOCK 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada
FEDNAV LIMITED JOHN J PEACOCK 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
FEDNAV HOLDINGS LTD. JOHN J PEACOCK 11 O'REILLY ST APT 603, NUNS' ISLAND QC H3E 1T6, Canada
100800 CANADA INC. JOHN J PEACOCK 53, BELVEDERE CIRCLE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Feathers of Hope 684 City Road, Unit 28, Fort William First Nation, ON P7J 1K3 2019-01-04
Les Investissements Quatre Pierres Ltee 770 Sherbrooke St. W., Suite 1300, Montreal, QC H3A 1G1 1968-05-15
Blue Feathers Stables Inc. 24 Rue De L'orée-du-bois Est, Verdun, QC H3E 2A2 2020-03-18
Les Investissements Le Quatre Decembre Inc. 150 Est, Boulevard St-cyrille, Suite 1880, Quebec, QC G1R 2B2 1978-10-25
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
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
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 U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17

Improve Information

Please provide details on LES INVESTISSEMENTS QUATRE PLUMES 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