Laurier York Real Estate Inc.

Address:
1170 Place Du Frère André, 2nd Floor, Montreal, QC H3B 3C6

Laurier York Real Estate Inc. is a business entity registered at Corporations Canada, with entity identifier is 8046204. The registration start date is December 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 8046204
Business Number 836798082
Corporation Name Laurier York Real Estate Inc.
Laurier York Immobilier Inc.
Registered Office Address 1170 Place Du Frère André, 2nd Floor
Montreal
QC H3B 3C6
Incorporation Date 2011-12-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SOHRAB ALAVI 271 SIR-GEORGE-ETIENNE-CARTIER SQ., MONTREAL QC H4C 3A3, Canada
IRWIN LANDE 3165 PLACE DE RAMEZAY, MONTREAL QC H3Y 2B6, Canada
Glenn Feldman 94 Summit Crescent, Westmount QC H3Y 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-06 current 1170 Place Du Frère André, 2nd Floor, Montreal, QC H3B 3C6
Name 2012-12-17 current Laurier York Real Estate Inc.
Name 2012-12-17 current Laurier York Immobilier Inc.
Name 2011-12-06 2012-12-17 FBV Professional Services Ltd.
Status 2018-06-26 current Active / Actif
Status 2018-05-10 2018-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-01 2018-05-10 Active / Actif
Status 2015-05-26 2015-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-06 2015-05-26 Active / Actif

Activities

Date Activity Details
2012-12-17 Amendment / Modification Name Changed.
Section: 178
2011-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 Place du Frère André, 2nd Floor
City Montreal
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gwlf Property Corp. 1170 Place Du Frére André, 2nd Floor, Montreal, QC H3B 3C6 2010-08-26
Krispy K Canada Inc. 1170 Place Du Frère André, 2nd Floor, Montreal, QC H3B 3C6 2011-03-10
Sativa (2017) Canada Inc. 1170 Place Du Frere Andre, 2nd Floor, Montréal, QC H3B 3C6 2017-06-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turnkey Software Development Inc. 2000-1170, Place Du Frère-andré, Montréal, QC H3B 3C6 2020-03-16
Laurier York Financial Services Inc. 1170, Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 2019-10-04
Timechain Technologies Inc. 1170 Place Du Frere Andre, 2nd Floor, Montréal, QC H3B 3C6 2018-02-16
9823255 Canada Inc. 1170, Place Du Frère-andré, 2eme étage, Montréal, QC H3B 3C6 2016-07-08
Pannizza Real Estate Corporation Inc. 1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6 2014-05-20
Omai Food Concepts Inc. 200-1170 Place Du Frère-andré, Montreal, QC H3B 3C6 2013-08-15
Prime Patron Inc. 1170 Place Du Frère André, 2e étage, Montréal, QC H3B 3C6 2011-01-18
Bendix Financial Services (quebec) Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, Quebec, QC H3B 3C6 2003-04-01
Lgif Management Services Inc. 1170 Place Du Frere-andre, 2nd Floor, Montreal, QC H3B 3C6 2001-10-09
Les Immeubles Atlantic Palace Ltee 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-01
Find all corporations in postal code H3B 3C6

Corporation Directors

Name Address
SOHRAB ALAVI 271 SIR-GEORGE-ETIENNE-CARTIER SQ., MONTREAL QC H4C 3A3, Canada
IRWIN LANDE 3165 PLACE DE RAMEZAY, MONTREAL QC H3Y 2B6, Canada
Glenn Feldman 94 Summit Crescent, Westmount QC H3Y 1L7, Canada

Entities with the same directors

Name Director Name Director Address
Laurier York Services Financiers Inc. · Laurier York Financial Services Inc. Glenn Feldman 1170, Place du Frere Andre, 2nd Floor,, Montreal QC H3B 3C6, Canada
LANDFELD NATIONAL PROPERTY CORPORATION CORPORATION IMMOBILIERE LANDFELD NATIONALE IRWIN LANDE 3165 PLACE DE RAMEZAY, WESTMOUNT QC H3Y 2B6, Canada
REALMONT REAL ESTATE CAPITAL CORPORATION CORPORATION IMMOBILIERE DE CAPITAL REALMONT IRWIN LANDE 4175 STE-CATHERINE O., APP. 1502, MONTREAL QC H1U 1X1, Canada
99341 CANADA INC. Irwin Lande 34 Glenmore Street, Hampstead QC H3X 3M6, Canada
CARIZMA DISTRIBUTION INC. IRWIN LANDE 3165 PLACE DE RAMEZAY, WESTMONT QC H3Y 2B6, Canada
CENTRE COMMERCIAL DFL LASALLE INC. Irwin Lande 3165 Place de Ramezay, Westmount QC H3Y 2B6, Canada
THE L.I.T.G. TOMATO WAREHOUSE INC. IRWIN LANDE 4175 ST CATHERINE WEST, APT. 1502, WESTMOUNT QC H3Z 3C9, Canada
LANDENPORT T.M.R. GENERAL PARTNERS IN REAL ESTATE INC. IRWIN LANDE 3165 PLACE DE RAMEZAY, WESTMOUNT QC H3Y 2B6, Canada
CREATIONS ST.GABRIEL DE BRANDON INC. IRWIN LANDE 34 GLENMORE ROAD, HAMPSTEAD QC , Canada
143805 CANADA INC. IRWIN LANDE 6595 RUE MACKL, SUITE 601, COTE ST-LUC QC H4W 2Y1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3C6
Category real estate
Category + City real estate + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Enviroplast Real Estate Inc. 400 Avenue Laurier Ouest #600, Montréal, QC H2V 2K7 2019-05-06
Laurier York Financial Services Inc. 1170, Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 2019-10-04
Henry Real Estate Inc. 593 Laurier Ave West, Ottawa, ON K1R 6K9 2020-08-09
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Cominar On Real Estate Holdings Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2008-09-16
Binny Kuriakose Real Estate Investments Inc. 2302-556 Laurier Ave West, Ottawa, ON K1R 7X2 2018-07-16
Black Stallion Real Estate Corporation 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 2019-11-01
Nucleus Real Estate Holdings Inc. 407 Laurier Avenue West, Number 56062, Ottawa, ON K1R 7Z0 2005-04-13
Plant Your Flag Commercial Real Estate Services Inc. 500 Laurier Avenue West, Suite 1502, Ottawa, ON K1R 5E1 2013-08-15
D.v.p.l. Real Estate Ltd. 945 Wilson Ave., North York, ON M3K 1E8 1998-06-10

Improve Information

Please provide details on Laurier York Real Estate 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