INVESTISSEMENTS SAINT-VICTOR INC.

Address:
2160 De La Montagne, Suite 400, MontrÉal, QC H3G 2T3

INVESTISSEMENTS SAINT-VICTOR INC. is a business entity registered at Corporations Canada, with entity identifier is 758531. The registration start date is October 4, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 758531
Business Number 104526967
Corporation Name INVESTISSEMENTS SAINT-VICTOR INC.
SAINT VICTOR INVESTMENTS INC.
Registered Office Address 2160 De La Montagne
Suite 400
MontrÉal
QC H3G 2T3
Incorporation Date 1978-10-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
GLORIA LECKNER 78 CANTERBURY AVE, DOLLARD-ORMEAUX QC H9B 2G6, Canada
RICK LECKNER 78 CANTERBURY AVE, DOLLARD-ORMEAUX QC H9B 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-03 1978-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-15 current 2160 De La Montagne, Suite 400, MontrÉal, QC H3G 2T3
Address 2005-11-21 2010-12-15 1320 Boul. Graham, Bureau 132, Mount-royal, QC H3P 3C8
Address 1978-10-04 2005-11-21 3201 Graham Boul., Mount-royal, QC H3R 1K1
Name 1996-10-09 current INVESTISSEMENTS SAINT-VICTOR INC.
Name 1996-10-09 current SAINT VICTOR INVESTMENTS INC.
Name 1994-01-21 1996-10-09 MAISON BRISON INC.
Name 1984-09-06 1994-01-21 COMMUNICATIONS RICK LECKNER LTEE
Name 1984-09-06 1994-01-21 RICK LECKNER COMMUNICATIONS LTD.
Name 1978-10-04 1984-09-06 RICK LECKNER, CONSEILLERS LTEE
Name 1978-10-04 1984-09-06 RICK LECKNER CONSULTANTS LTD.
Status 2016-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-01-24 2016-07-01 Active / Actif
Status 1983-06-03 1985-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-05-27 Restated Articles of Incorporation / Status constitutifs mis à jours
2011-12-22 Amendment / Modification Section: 178
2007-02-19 Amendment / Modification
2000-03-16 Amendment / Modification
1978-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2160 DE LA MONTAGNE
City MONTRÉAL
Province QC
Postal Code H3G 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Autanabi Inc. 2160 De La Montagne, Suite 700, Montreal, QC H3G 2T3 1996-04-09
Complete Solution Payments Inc. 2160 De La Montagne, 5th Floor, Montreal, QC H3G 1Z7 2012-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cioffi Russell's Bespoke Tailoring Inc. 300-2160 Rue De La Montagne, Montréal, QC H3G 2T3 2020-06-11
Maison Brison Inc. 2160 De La Montagne Street, Suite 400, Montréal, QC H3G 2T3 2016-06-29
Echo Capital Fund II Inc. 700-2160, Rue De La Montagne, Montréal, QC H3G 2T3 2016-04-08
Echo Capital Fund I Inc. 2160, Rue De La Montagne, Bureau 700, Montréal, QC H3G 2T3 2007-08-06
Kmt Inc. 2160 Rue De La Montagne, Bureau 430, Montreal, QC H3G 2T3 1997-04-29
Maison Brison Inc. 13202160 De La Montagne, 400, Montreal, QC H3G 2T3 1996-07-04
Gestion Pierre Chouinard Inc. 740-2160 Rue De La Montagne, Montréal, QC H3G 2T3
3144429 Canada Inc. 2160 Rue De La Montagne, Suite 310, MontrÉal, QC H3G 2T3 1995-05-03
Realterm Energy Epc Gp Canada Inc. 2160 Rue De La Montagne, Suite 600, Montréal, QC H3G 2T3 2015-08-26

Corporation Directors

Name Address
GLORIA LECKNER 78 CANTERBURY AVE, DOLLARD-ORMEAUX QC H9B 2G6, Canada
RICK LECKNER 78 CANTERBURY AVE, DOLLARD-ORMEAUX QC H9B 2G6, Canada

Entities with the same directors

Name Director Name Director Address
MAISON BRISON INC. Gloria Leckner 1382 avenue du Docteur-Penfield, Montréal QC H3G 1B7, Canada
SAINT VICTOR INVESTMENTS INC. Gloria Leckner 1382 avenue du Docteur-Penfield, Monteral QC H3G 1B7, Canada
SAINT VICTOR INVESTMENTS INC. GLORIA LECKNER 39 STEPHENSON, DOLLARD DES ORMEAUX QC H9A 2W1, Canada
SAINT VICTOR INVESTMENTS INC. RICK LECKNER 39 STEPHENSON, DOLLARD DES ORMEAUX QC H9A 2W1, Canada
CANADIAN FRIENDS OF ISRAEL FIRE AND RESCUE SERVICES · LES AMIS CANADIENS DES SERVICES D'INCENDIE ET DE SECOURS D'ISRAEL RICK LECKNER 1382 DR. PENFIELD AVENUE, MONTREAL QC H3G 1B7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 2T3

Similar businesses

Corporation Name Office Address Incorporation
Saint Victor Investments Inc. 1382 Av. Du Docteur-penfield, Montreal, QC H3G 1B7
Les Investissements Victor Eiser Inc. 6200 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 1980-12-30
The Jack Victor Foundation 1250 Saint-alexandre Street, Montreal, QC H3B 3H6 1982-07-21
Jack Victor Limitee 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 1948-11-25
Herschel Victor Property Corporation 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 2001-01-25
Domaine Du Lac St-victor Inc. 1616, Berges De L'est, Wentworth-nord, QC J0T 1Y0
Victor & Jean Meilleur, Maitres Electriciens Inc. 17901 Victor, St-janvier, QC J0N 1L0 1985-04-19
Lake St. Victor Estate Inc. 1085 Van Horne, Outremont, QC H2V 1J6 2000-09-25
Victor Insurance Managers Inc. 55 Standish Court, Suite 600, Mississauga, ON L5R 4B2
Domaine Du Lac St-victor Inc. 1666 Chemin De La Heronniere Ouest, Wentworth-nord, QC J0T 1Y0

Improve Information

Please provide details on INVESTISSEMENTS SAINT-VICTOR 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