LES GESTIONS BRUNINVEST LTEE

Address:
1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9

LES GESTIONS BRUNINVEST LTEE is a business entity registered at Corporations Canada, with entity identifier is 686981. The registration start date is August 11, 1980. The current status is Active.

Corporation Overview

Corporation ID 686981
Business Number 121697684
Corporation Name LES GESTIONS BRUNINVEST LTEE
BRUNINVEST HOLDINGS LTD.
Registered Office Address 1255 Peel Street
Suite 1000
Montréal
QC H3B 2T9
Incorporation Date 1980-08-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LINA ROTI 7125 KILDARE, COTE ST-LUC QC H4W 1C2, Canada
DIETER BEER 13970 8TH CONCESSION, SCHOMBERG ON L0G 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-10 1980-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-09 current 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9
Address 2018-08-14 2019-10-09 1050 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 0A5
Address 2012-11-20 2018-08-14 9275 Du Prado, Suite 200, Montreal, QC H1P 3E3
Address 2005-03-09 2012-11-20 800 Rene-levesque Boul. West, Suite 2220, Montreal, QC H3B 1X9
Address 1999-02-18 2005-03-09 999 De Maisonneuve Blvd West, Suite 1800, Montreal, QC H3A 3L4
Address 1980-08-11 1999-02-18 2075 University St, Suite 1100, Montreal, QC H3A 2L1
Name 1995-02-13 current LES GESTIONS BRUNINVEST LTEE
Name 1995-02-13 current BRUNINVEST HOLDINGS LTD.
Name 1980-08-11 1995-02-13 BRUNINVEST HOLDINGS LTD.
Status 2019-01-21 current Active / Actif
Status 2019-01-15 2019-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-11 2019-01-15 Active / Actif

Activities

Date Activity Details
1980-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 Peel Street
City Montréal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2830167 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1992-06-18
Montarvest Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1996-03-11
3269965 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1996-06-18
Immersence Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1997-12-17
Technologies Escher-grad Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
80875 Canada Ltee 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-12-13
96844 Canada Ltd. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1980-02-13
Acypol Productions Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9
Avoman Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-08-10
David Colman & Associates Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
LINA ROTI 7125 KILDARE, COTE ST-LUC QC H4W 1C2, Canada
DIETER BEER 13970 8TH CONCESSION, SCHOMBERG ON L0G 1T0, Canada

Entities with the same directors

Name Director Name Director Address
174220 CANADA INC. DIETER BEER RR 2, KING CITY ON L0G 1K0, Canada
ORFA RECYCLING SYSTEMS INTERNATIONAL INC.- DIETER BEER WARDLEY LANE RR 2, KING CITY ON L0G 1K0, Canada
MONTARVEST INC. DIETER BEER 13970 8TH CONCESSION, SCHOMBERG ON L0G 1T0, Canada
101889 CANADA LD. DIETER BEER 13970 8TH CONCESSION RR 1, SCHOMBERG ON L0G 1T0, Canada
96844 CANADA LTD. DIETER BEER 13970 EIGHTH CONC., RR #1, SCHOMBERG ON L0G 1T0, Canada
172464 CANADA INC. DIETER BEER R.R. 1., SCHOMBERG ON L0G 1T0, Canada
1717 ST. MARTIN INVESTMENTS LTD. DIETER BEER BROHEGASSE 62 CH 4126, BETTINGEN , Switzerland
ROBERTS EVERGREEN PRODUCTS LTD. DIETER BEER 13970 8TH CONCESSION, RR 1, SCHOMBERG ON L0G 1T0, Canada
LABINVEST PROPERTIES LTD. DIETER BEER WARDLEY LANE, R.R. 2, KING CITY ON L0G 1K0, Canada
3223841 CANADA INC. DIETER BEER 13970 8TH CONCESSION, R.R.#1, SCHOMBERG ON L0G 1T0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Les Gestions P.C.p. Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-12-11
Gestions Y.t.t. LtÉe 1255 Rue UniversitÉ, Bur 1108, MontrÉal, QC H3B 3W7 1999-11-02
Gestions Z.i.l. Ltee 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7 1977-12-05
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
Les Gestions G.s.m. Ltee Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1975-08-07
Gestions Mor-bry Ltee 2020 University, Suite 1235, Montreal, QC H3A 1W2 1981-08-31
Les Gestions Cap-es Ltee 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1977-09-14
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
A & C Chemicals International Holdings Ltd. 3010, De Baene, Montreal, QC H4S 1L2 2011-03-30

Improve Information

Please provide details on LES GESTIONS BRUNINVEST 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