PLAZA DES SEIGNEURS HOLDINGS INC.

Address:
100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2

PLAZA DES SEIGNEURS HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 8060827. The registration start date is December 22, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8060827
Business Number 834250888
Corporation Name PLAZA DES SEIGNEURS HOLDINGS INC.
PLACEMENTS PLAZA DES SEIGNEURS INC.
Registered Office Address 100 De La Gauchètiere West
Suite 2500
Montréal
QC H3B 0A2
Incorporation Date 2011-12-22
Dissolution Date 2020-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Derrick W. West 249 Saunders Road, Unit 3, Barrie ON L4N 9A3, Canada
C. Ian Ross 249 Saunders Road, Unit 3, Barrie ON L4N 9A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-27 current 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2
Address 2016-04-21 2018-09-27 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Address 2014-04-30 2016-04-21 1 Place Ville Marie, Suite 1919, Montreal, QC H3B 2C3
Address 2011-12-22 2014-04-30 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 2011-12-22 current PLAZA DES SEIGNEURS HOLDINGS INC.
Name 2011-12-22 current PLACEMENTS PLAZA DES SEIGNEURS INC.
Status 2020-07-08 current Dissolved / Dissoute
Status 2011-12-22 2020-07-08 Active / Actif

Activities

Date Activity Details
2020-07-08 Dissolution Section: 210(3)
2011-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 de la Gauchètiere West
City Montréal
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Finlogik Inc. 1000 Rue De La Gauchtiere Ouest, Suite 2500, Montréal, QC H3B 0A2
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
Derrick W. West 249 Saunders Road, Unit 3, Barrie ON L4N 9A3, Canada
C. Ian Ross 249 Saunders Road, Unit 3, Barrie ON L4N 9A3, Canada

Entities with the same directors

Name Director Name Director Address
WORKING VENTURES ECONOMIC FUND INC. C. IAN ROSS 140 PIONEER LANE R.R.#3, COLLINGWOOD ON L9Y 0M7, Canada
SOMERVILLE PAPER BOXES, LIMITED C. IAN ROSS 174 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C8, Canada
A.E.S. DATA LTD./LTEE C. IAN ROSS 174 ROSEDALE HEIGHTS DRIVE, TORNTO ON M4T 1C8, Canada
4204328 Canada Ltd. C. IAN ROSS 60 5th Street, Collingwood ON L9Y 1X1, Canada
ACCUGRAPH CORPORATION C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
SYSTEMHOUSE (INTERNATIONAL) LTD. C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
SYSTEMHOUSE CONTROLS LTD. C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
Cathay Forest Products Corp. C. Ian Ross 140 Pioneer Lane, Blue Mountain ON L9Y 0M7, Canada
COMPUTER INNOVATIONS DISTRIBUTION INC. C. IAN ROSS 174 ROSEDALE HEIGHTS DR.,, TORONTO ON M4T 1C8, Canada
META-4 COMPUTER SYSTEMS INC. C. IAN ROSS 174 ROSEDALE HEIGHTS, TORONTO ON M4T 1C8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 0A2

Similar businesses

Corporation Name Office Address Incorporation
7890176 Canada Inc. 980, Boulevard Des Seigneurs, Terrebonne, QC J6W 1V1
Les Placements M.w. Soucy Inc. 50 Avenue Des Seigneurs, App. 503 C.p. 1088, Riviere-du-loup, QC G5R 4C3 1979-09-12
Placements Jean-paul Lussier Inc. 5965 Seigneurs Est, Saint-hyacinthe, QC J2R 1Z2 1988-06-16
Plaza Lasarre Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
6664075 Canada Inc. 2478 Boul Des Seigneurs, 2478 Boul Des Seigneurs, Terrebonne, QC J6X 4R7 2006-11-27
Delegold Investments Ltd. 1264 Rue Des Seigneurs, Ste-foy, QC 1979-10-09
Placements Robdor Ltee Royal Bank Plaza, Suite 1100 Box 55, Toronto, ON M5J 2P9 1979-08-23
Les Placements Dachar Ltee Alexis Nihon Plaza, Suite 1010, Montreal, QC H3Z 1X5 1978-12-21
La Compagnie Plaza N.a.m. Inc. 1436 Mackay, Suite 701, Montreal, QC H3G 2H8 1998-09-30
Plaza Escompte J.m.s. Inc. 4862 Cote-des-neiges, Montreal, QC H3V 1G9 1985-06-10

Improve Information

Please provide details on PLAZA DES SEIGNEURS HOLDINGS 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