CIM REAL ESTATE ACQUISITION CORPORATION

Address:
3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5

CIM REAL ESTATE ACQUISITION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7211597. The registration start date is July 22, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7211597
Business Number 855025466
Corporation Name CIM REAL ESTATE ACQUISITION CORPORATION
CORPORATION ACQUISITION IMMOBILIÈRE CIM
Registered Office Address 3030, Boul. Le Carrefour
Bureau 1002
Laval
QC H7T 2P5
Incorporation Date 2009-07-22
Dissolution Date 2018-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE-HUBERT SÉGUIN 3030, BOUL. LE CARREFOUR, BUREAU 1002, LAVAL QC H7T 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-30 current 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5
Address 2009-07-22 2011-03-30 230, 3e Rue, 2e étage, Québec, QC G1L 2S8
Name 2009-07-22 current CIM REAL ESTATE ACQUISITION CORPORATION
Name 2009-07-22 current CORPORATION ACQUISITION IMMOBILIÈRE CIM
Status 2018-05-16 current Dissolved / Dissoute
Status 2009-07-22 2018-05-16 Active / Actif

Activities

Date Activity Details
2018-05-16 Dissolution Section: 210(2)
2009-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3030, BOUL. LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre D'optometrie Du Richelieu Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1980-04-02
3677711 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
3677753 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
Service De Sécurité Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Ste. 1002, Laval, QC H7T 2P5
6672418 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2006-12-13
Gesopto Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1978-07-27
6062903 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-06
Gestion Isiris Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2007-09-19
7067089 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-10-24
7308132 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-01-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
PIERRE-HUBERT SÉGUIN 3030, BOUL. LE CARREFOUR, BUREAU 1002, LAVAL QC H7T 2P5, Canada

Entities with the same directors

Name Director Name Director Address
Garda World Security Corporation Corporation de Sécurité Garda World Pierre-Hubert Séguin 3030 Boulevard le Carrefour, Laval QC H7T 2P5, Canada
Corporation de Sécurité Garda World Garda World Security Corporation Pierre-Hubert Séguin 3030 Boulevard le Carrefour, Suite 1002, Laval QC H7T 2P5, Canada
Garda World Security Corporation Corporation de Sécurité Garda World Pierre-Hubert Séguin 3030 Boulevard le Carrefour, Bureau 1002, Laval QC H7T 2P5, Canada
Corporation de Sécurité Garda World Garda World Security Corporation Pierre-Hubert Séguin 3030 Boulevard le Carrefour, Suite 1002, Laval QC H7T 2P5, Canada
PRIMARY RESPONSE INC. PIERRE-HUBERT SÉGUIN 3030 Le Carrefour Boulevard, Suite 1002, Laval QC H7T 2P5, Canada
GARDA SECURITY SCREENING INC. PIERRE-HUBERT SÉGUIN 3030 LE CARREFOUR BLVD, #1002, LAVAL QC H7T 2P5, Canada
4215630 CANADA INC. PIERRE-HUBERT SÉGUIN 3030, BOULEVARD LE CARREFOUR, BUREAU 1002, LAVAL QC H7T 2P5, Canada
CORPORATION DE CONSULTATION GARDAWORLD INTERNATIONALE PIERRE-HUBERT SÉGUIN 3030 BOUL. LE CARREFOUR, BUREAU 1002, LAVAL QC H7T 2P5, Canada
WILD GRIZZLY VENTURE CAPITAL INC. PIERRE-HUBERT SÉGUIN 3030, BOUL. LE CARREFOUR, # 1002, LAVAL QC H7T 2P5, Canada
LE GROUPE DE SECURITE GARDA INC. PIERRE-HUBERT SÉGUIN 3030, BOUL. LE CARREFOUR, # 1002, LAVAL QC H7T 2P5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2P5
Category real estate
Category + City real estate + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27
Corporation Acquisition Ha-lo Du Canada Ltée 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-06-13
Corporation D'acquisition Du 275 Viger Est 1250 Rene Levesque Blvd W, Montreal, QC H3B 4W2 1994-05-27
Esterline Canadian Acquisition Corporation 600 Boul. Dr. Frederik-philips, Saint-laurent, QC H4M 2S9 2007-03-02

Improve Information

Please provide details on CIM REAL ESTATE ACQUISITION CORPORATION 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