Kangaroo Realties Ltd.

Address:
303-4770 Kent Avenue, Montreal, QC H3W 1H2

Kangaroo Realties Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8023476. The registration start date is November 15, 2011. The current status is Active.

Corporation Overview

Corporation ID 8023476
Business Number 839569282
Corporation Name Kangaroo Realties Ltd.
Les Immeubles Kangaroo Ltée
Registered Office Address 303-4770 Kent Avenue
Montreal
QC H3W 1H2
Incorporation Date 2011-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joe Levine 214-4770 Kent Avenue, Montreal QC H3W 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-06 current 303-4770 Kent Avenue, Montreal, QC H3W 1H2
Address 2011-11-15 2012-01-06 214-4770 Kent Avenue, Montreal, QC H3W 1H2
Name 2018-04-05 current Kangaroo Realties Ltd.
Name 2018-04-05 current Les Immeubles Kangaroo Ltée
Name 2011-11-15 2018-04-05 DUBELLE CENTREPOINTE III DEVELOPMENTS LTD.
Name 2011-11-15 2018-04-05 LES DÉVELOPPEMENTS DUBELLE CENTREPOINTE III LTÉE
Status 2011-11-15 current Active / Actif

Activities

Date Activity Details
2018-04-05 Amendment / Modification Name Changed.
Section: 178
2011-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303-4770 Kent Avenue
City Montreal
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8023484 Canada Inc. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Centrepointe I Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Opus Iv Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, Montréal, QC H3W 1H2

Corporations in the same postal code

Corporation Name Office Address Incorporation
10853186 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2018-06-21
9523707 Canada Inc. 100 - 4770 Kent Avenue, Montreal, QC H3W 1H2 2015-12-01
9047239 Canada Inc. 100-4770 Av. De Kent, Montréal, QC H3W 1H2 2014-10-09
8474770 Canada Inc. 302b-4770 Kent Avenue, Montreal, QC H3W 1H2 2013-03-28
Lextran Logistics Inc. 4770 Av. De Kent Suite 205, Montreal, QC H3W 1H2 2012-07-26
7936273 Canada Inc. 4770 Kent Ave #100, Montreal, QC H3W 1H2 2011-10-20
7596626 Canada Inc. 4770 Avenue De Kent, Bureau 214, Montréal, QC H3W 1H2 2010-09-03
4277767 Canada Inc. 4770 Kent, Suite 303, Montreal, QC H3W 1H2 2005-05-06
Delbec Real Estate Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2004-05-27
3605680 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1999-04-07
Find all corporations in postal code H3W 1H2

Corporation Directors

Name Address
Joe Levine 214-4770 Kent Avenue, Montreal QC H3W 1H2, Canada

Entities with the same directors

Name Director Name Director Address
DUBELLE QUATOUR DEVELOPMENTS LTD. LES DÉVELOPPEMENTS DUBELLE QUATOUR LTÉE Joe Levine 2-5567 ch. Queen-Mary, Hampstead QC H3X 1W5, Canada
10928658 CANADA INC. Joe Levine 5567 Queen Mary Road, Suite 2, Hampstead QC H3X 1W5, Canada
3605680 CANADA INC. JOE LEVINE 5567 Queen Mary Road, Apt. 2, Hampstead QC H3X 1W5, Canada
9523707 CANADA INC. Joe Levine 303 - 4770 Kent Avenue, Montreal QC H3W 1H2, Canada
7596707 CANADA INC. Joe Levine 4770 Av De Kent, Suite 303, Montréal QC H3W 1H2, Canada
LES COURS CHELSEA DEVELOPPEMENTS LTEE JOE LEVINE 5615 SIR WINSTON CHURCHILL, CSL QC H4W 2V8, Canada
DUBELLE QUATOUR DEVELOPMENTS LTD. Joe Levine 214-4770 Kent Avenue, Montreal QC H3W 1H2, Canada
BROLEV REALTIES LTD. Joe Levine 2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada
LES ENTREPRISES CORETIN INC. JOE LEVINE 5615 SIR WINSTON CHURCHILL, COTE ST-LUC QC H4W 2V8, Canada
DUBELLE OPUS DEVELOPMENTS LTD. Joe Levine 2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3W 1H2

Similar businesses

Corporation Name Office Address Incorporation
Kangaroo Kid Inc. 445 Talbot St., St. Thomas, ON N5P 1C1 2010-04-15
Kangaroo Canada Inc. 19 Torrance Woods, Brampton, ON L6Y 2T1 2000-02-21
Horny Kangaroo Inc. 2045 St Dominique, #3, Montreal, QC H2X 2X2 2006-10-30
Dynamick Universal Kangaroo 785 R.-h. Lalonde, Gatineau, QC J8R 1G1 2000-03-14
Kangaroo Marketing Inc. 410, Boulevard Carmel, Terrebonne, QC J6Y 2C1 2004-02-23
Kangaroo Homes & Renovation Ltd. 210 Weitzel Street, Winnipeg, MB R2R 2M4 2020-04-19
Big Bad Kangaroo Inc. 1231 Pacific Blvd., Suite 252, Vancouver, BC V6Z 0E2 2018-08-14
Kangaroo.tv Inc. 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9 2001-10-05
Kangaroo Auto Trim Inc. 7017 Notre Dame, Gloucester, ON K1C 1N8 1985-04-29
Green Kangaroo Media Inc. 789 West Pender Street, Suite 810, Vancouver, BC V6C 1H2 1987-10-20

Improve Information

Please provide details on Kangaroo Realties 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