LATOVA INVESTMENTS LTD.

Address:
1 Westmount Square, Suite 760, Westmount, QC H3Z 2P9

LATOVA INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 70611. The registration start date is November 1, 1979. The current status is Active.

Corporation Overview

Corporation ID 70611
Business Number 102991866
Corporation Name LATOVA INVESTMENTS LTD.
LES INVESTISSEMENTS LATOVA LTEE
Registered Office Address 1 Westmount Square
Suite 760
Westmount
QC H3Z 2P9
Incorporation Date 1979-11-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
VALERIE TAUBY 4P-6000 Chemin Deacon, Montréal QC H3S 2T9, Canada
ALBERT TAUBY 4P-6000 Chemin Deacon, Montréal QC H3S 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-31 1979-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-03 current 1 Westmount Square, Suite 760, Westmount, QC H3Z 2P9
Address 2008-01-16 2012-05-03 1411 Crescent Street, Suite 207, MontrÉal, QC H3G 2B3
Address 2002-12-18 2008-01-16 1446 Crescent Street, MontrÉal, QC H3G 2B6
Address 1998-12-11 2002-12-18 1117 Rue Ste-catherine O, Bur 107, Montreal, QC H3B 1H9
Name 1981-11-06 current LATOVA INVESTMENTS LTD.
Name 1981-11-06 current LES INVESTISSEMENTS LATOVA LTEE
Name 1979-11-01 1981-11-06 LATOVA INVESTMENTS LTD.
Status 2014-05-03 current Active / Actif
Status 2014-05-03 2014-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-01 2014-05-03 Active / Actif

Activities

Date Activity Details
2008-02-01 Amendment / Modification
1979-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
VALERIE TAUBY 4P-6000 Chemin Deacon, Montréal QC H3S 2T9, Canada
ALBERT TAUBY 4P-6000 Chemin Deacon, Montréal QC H3S 2T9, Canada

Entities with the same directors

Name Director Name Director Address
OROPIANA IMPORTATIONS INC. ALBERT TAUBY 280 APPIN, MOUNT ROYAL QC H3P 1V8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9
Category investment
Category + City investment + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
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
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Les Investissements W.c.l. Ltee 2292 Metcalfe, Saint-lazare, QC J7T 2C8
Les Investissements A & I Ltee. 5964 Rue Macdonald, Montreal, QC H4A 1V2 1979-01-16

Improve Information

Please provide details on LATOVA INVESTMENTS LTD. 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