Place 1350 Inc.

Address:
550 Beaumont, Suite 501, Montreal, QC H3N 1V1

Place 1350 Inc. is a business entity registered at Corporations Canada, with entity identifier is 7002700. The registration start date is June 27, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7002700
Business Number 857709620
Corporation Name Place 1350 Inc.
Registered Office Address 550 Beaumont, Suite 501
Montreal
QC H3N 1V1
Incorporation Date 2008-06-27
Dissolution Date 2011-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
CHANAN ELITUV 609 CARELTON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
NATHAN POLLAK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEY SCHWEBEL 6 ALBION, HAMPSTEAD QC H3X 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-27 current 550 Beaumont, Suite 501, Montreal, QC H3N 1V1
Name 2008-06-27 current Place 1350 Inc.
Status 2011-08-23 current Dissolved / Dissoute
Status 2008-06-27 2011-08-23 Active / Actif

Activities

Date Activity Details
2011-08-23 Dissolution Section: 210(1)
2008-06-27 Incorporation / Constitution en société

Office Location

Address 550 Beaumont, suite 501
City Montreal
Province QC
Postal Code H3N 1V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11166638 Canada Inc. 550 Beaumont Ave., Suite 410, Montréal, QC H3N 1V1 2018-12-28
10188590 Canada Inc. 550 Avenue Beaumont, Suite 410, Montreal, QC H3N 1V1 2017-04-11
9808876 Canada Inc. 550 Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2016-06-27
9617655 Canada Inc. 500-550 Avenue Beaumont, Montréal, QC H3N 1V1 2016-02-04
7951159 Canada Inc. 513-550 Beaumont, Montreal, QC H3N 1V1 2011-08-19
Metz Logistix Canada Inc. 550, Beaumont Avenue, Suite 410, Montreal, QC H3N 1V1 2011-02-25
Fondation One Drop 550 Avenue Beaumont, Bureau 400, Montreal, QC H3N 1V1 2007-07-03
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
6134441 Canada Inc. 550 Beaumont, Suite: 202, Montreal, QC H3N 1V1 2003-09-02
CitÉ Nordelec Inc. 550 Beaumont Avenue, Suite 501, Montreal, QC H3N 1V1 2000-01-28
Find all corporations in postal code H3N 1V1

Corporation Directors

Name Address
JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
CHANAN ELITUV 609 CARELTON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
NATHAN POLLAK 5654 HUTCHISON, OUTREMONT QC H2V 4B6, Canada
JOEY SCHWEBEL 6 ALBION, HAMPSTEAD QC H3X 3L7, Canada

Entities with the same directors

Name Director Name Director Address
159284 CANADA INC. CHANAN ELITUV 6610 MERTON ROAD, COTE ST. LUC QC H4V 1C9, Canada
2864231 CANADA INC. CHANAN ELITUV 22 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
INITIATIVE COMMUNAUTAIRE DE YALDEI JOEL WEBER 545 QUERBES AVENUE, MONTREAL QC H2V 3W4, Canada
CITÉ NORDELEC INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
JOEL WEBER & COMPANY INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
DGP Towers Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
TOWER BUILDING MANAGEMENT INC. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
Tower 500 Inc. JOEL WEBER 545 QUERBES, OUTREMONT QC H2V 3W4, Canada
PLACE VIMONT SHOPPING CENTRE INC. JOEL WEBER 595 BLOOMFIELD AVENUE, APT.20, OUTREMONT QC H2V 3R9, Canada
3567125 CANADA INC. JOEY SCHWEBEL 6 ALBION, HAMPSTEAD QC H3X 3L7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 1V1

Similar businesses

Corporation Name Office Address Incorporation
D.h.banks Consulting Services Inc. 1350 De Papillon Place, Orleans, ON K4A 1Y9 2007-09-16
1350 Greene Avenue Property Inc. 4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3 2004-11-01
Oply Inc. 1350 Danforth Rd, Apt 908, Toronto, ON M1J 1G3 2018-08-11
MÉgapode Inc. 317-1350 Rue Mazurette, MontrÉal, QC H4N 1H2 2016-08-31
Hushley Inc. 305-1350 Rue Mazurette, Montréal, QC H4N 1H2 2020-05-05
Arcnex Inc. 1350 Rue Mazurette, S 416, Montreal, QC H4N 1H2 2012-04-02
Ubfound Inc. 1350 Lacoste, Longueuil, QC J4G 2G8 2007-05-23
6467016 Canada Inc. C.p. 1350, Kahnawake, QC J0L 1B0 2005-11-01
Icovery Inc. 101-1350 Burrard St, Vancouver, BC V6Z 0C2 2012-07-26
4336682 Canada Inc. C.p. 1350, Kahanawake, QC J0L 1B0 2005-11-23

Improve Information

Please provide details on Place 1350 Inc. 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