COMPAGNIE DE DEVELOPPEMENT IMMOBILIER MONTREALAIS CDIM INC.

Address:
445 Saint Sulpice, Montreal, QC H2Y 2V7

COMPAGNIE DE DEVELOPPEMENT IMMOBILIER MONTREALAIS CDIM INC. is a business entity registered at Corporations Canada, with entity identifier is 775746. The registration start date is November 15, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 775746
Business Number 101073880
Corporation Name COMPAGNIE DE DEVELOPPEMENT IMMOBILIER MONTREALAIS CDIM INC.
Registered Office Address 445 Saint Sulpice
Montreal
QC H2Y 2V7
Incorporation Date 1978-11-15
Dissolution Date 2012-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GILLES FAVIER 467 AVE CLARKE, WESTMOUNT QC H3Y 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-14 1978-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-10 current 445 Saint Sulpice, Montreal, QC H2Y 2V7
Address 2000-03-30 2008-01-10 467 Ave Clarke, Westmount, QC H3Y 3C5
Address 1978-11-15 2000-03-30 467 Clarke, Westmount, QC H3Y 3C5
Name 1981-12-30 current COMPAGNIE DE DEVELOPPEMENT IMMOBILIER MONTREALAIS CDIM INC.
Name 1979-02-02 1981-12-30 COMPAGNIE CANADIENNE POUR L'AFRIQUE DE L'OUEST CCAO INC.
Name 1978-11-15 1979-02-02 89265 CANADA LTEE
Status 2012-11-16 current Dissolved / Dissoute
Status 2000-05-29 2012-11-16 Active / Actif
Status 2000-03-02 2000-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-02 2000-03-02 Active / Actif
Status 1996-03-01 1996-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-11-16 Dissolution Section: 210(3)
1978-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 445 SAINT SULPICE
City MONTREAL
Province QC
Postal Code H2Y 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beluga Composites Asia Corporation 425 St Sulpice, Montreal, QC H2Y 2V7 2016-10-27
8286744 Canada Inc. 425 Saint Sulpice, Montreal, QC H2Y 2V7 2012-08-31
Vz International Aviation Consulting Inc. 425 Rue Saint-sulpice, Montréal, QC H2Y 2V7 2012-07-12
The French Law Office Inc. Heller & Associés, 425 St-sulpice, Montréal, QC H2Y 2V7 2011-03-31
4529901 Canada Inc. 425 St-sulpice Street, Montreal, QC H2Y 2V7 2009-08-18
6276792 Canada Inc. 425, Saint-sulpice, MontrÉal, QC H2Y 2V7 2004-09-01
Poro Creations Inc. 425 St.sulpice, Montreal, QC H2Y 2V7 2002-12-31
3971201 Canada Inc. 425 Saint-sulpice, Montreal, QC H2Y 2V7 2002-02-15
Ducatek Industries Inc. 125 Rue St-sulpice, Montréal, QC H2Y 2V7 1999-12-15
Entropy Fiction Inc. 425 Rue St. Sulpice, Montreal, QC H2Y 2V7 1996-12-11
Find all corporations in postal code H2Y 2V7

Corporation Directors

Name Address
GILLES FAVIER 467 AVE CLARKE, WESTMOUNT QC H3Y 3C5, Canada

Entities with the same directors

Name Director Name Director Address
97505 CANADA LTEE GILLES FAVIER APP 109, 333 RIVERSIDE DRIVE, ST-LAMBERT QC J4P 1A9, Canada
95992 CANADA LTEE GILLES FAVIER APT. 501 1550 AVE DOCTEUR PENFIELD, MONTREAL QC H3G 1C2, Canada
CORPORATION IMMOBILIERE NATASHQUAN INC. GILLES FAVIER 621 AVE CLARKE, WESTMOUNT QC H3Y 3E5, Canada
108279 CANADA LTEE GILLES FAVIER 1460 AVE PENFIELD, PH 3, MONTREAL QC H3G 1B8, Canada
96354 CANADA LTEE GILLES FAVIER 333 PROMENADE RIVERSIDE, APP 109, ST-LAMBERT QC J4P 1A9, Canada
98159 CANADA LTEE GILLES FAVIER APP 501, 1550 AVE DOCTEUR PENFIELD, MONTREAL QC H3G 1C2, Canada
87560 CANADA LTEE GILLES FAVIER 333, RIVERSIDE DRIVE, APT 109, ST-LAMBERT QC , Canada
87313 CANADA LTEE GILLES FAVIER 333 RIVERSIDE DRIVE, APPT 109, ST-LAMBERT QC , Canada
89322 CANADA LTEE GILLES FAVIER 333 RIVERSIDE DR APT 109, ST LAMBERT QC , Canada
108628 CANADA INC. GILLES FAVIER 1550 DOCTEUR PENFIELD, APP 501, MONTREAL QC H3G 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2V7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'investissement Et De Developpement Immobilier Cheung & Lui Inc. 979 Cote Street, Montreal, QC H2Z 1L1 1982-05-06
Ram Property Development Inc. 590 Lakeshore, Beaconsfield, QC H9W 4K4 2015-01-27
Wigwam Gestion Et DÉveloppement Immobilier Inc. 5, De L'argile, Gatineau, QC J8Z 3E9 1985-05-22
Societe De Developpement Immobilier Simmbec Inc. 60 De Bresoles, App 401, Montreal, QC H2Y 1V5 1981-05-13
Cdim Inc. 2385 Magnus Ave, Ottawa, ON K1G 1J6 2019-08-30
DÉveloppement Immobilier Quai De La Gare Ste-rose Inc. 204-69 Boul. Samson, Laval, QC H7X 3G6 2017-03-10
Haour Developpement Immobilier Inc. 1155 Ouest Boulevard Dorchester, Montreal, QC 1977-11-29
DÉveloppement Immobilier Society Inc. 2200 Sauvé Street West, Suite 200, Montreal, QC H4N 0E1 2017-07-11
Investissement Et Developpement Immobilier Bestmaco Ltee. 248 Succursale Desjardins, Montreal, QC H5B 1B4 1987-11-30
Holaecuador Property Development Inc. 554 Rue Sainte-cécile, Trois-rivières, QC G9A 1K8 2011-02-08

Improve Information

Please provide details on COMPAGNIE DE DEVELOPPEMENT IMMOBILIER MONTREALAIS CDIM 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