LES INVESTISSEMENTS W C L LTEE is a business entity registered at Corporations Canada, with entity identifier is 819158. The registration start date is February 21, 1979. The current status is Inactive - Amalgamated.
Corporation ID | 819158 |
Business Number | 883793770 |
Corporation Name |
LES INVESTISSEMENTS W C L LTEE W C L INVESTMENTS LTD. |
Registered Office Address |
1525 Sherbrooke Street West Suite 201 Montreal QC H3G 1L7 |
Incorporation Date | 1979-02-21 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ALLAN CYTRYNBAUM | 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-02-20 | 1979-02-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-02-21 | current | 1525 Sherbrooke Street West, Suite 201, Montreal, QC H3G 1L7 |
Name | 1979-02-21 | current | LES INVESTISSEMENTS W C L LTEE |
Name | 1979-02-21 | current | W C L INVESTMENTS LTD. |
Status | 1994-01-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-02-21 | 1994-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-02-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1993-01-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1993-01-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1993-01-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Importation De Cigares Don Vico Inc. | 1516 Sherbrooke Ouest, Montreal, QC H3G 1L7 | 1996-11-12 |
Snell Medical Communication Inc. | 1529 Sherbrooke St W, Suite 200, Montreal, QC H3G 1L7 | 1996-01-24 |
M1 Printing Network Inc. | 1529 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L7 | 1995-06-21 |
Communications Mackenzie, Andrew Inc. | 1535 Sherbrooke Street West, 2nd Floor, Montreal, QC H3G 1L7 | 1993-03-26 |
Lydia Monaro Art Gallery Inc. | 1451 Sherbrooke West, Montreal, QC H3G 1L7 | 1989-05-17 |
167162 Canada Inc. | 1525 Sherbrooke Street W., Suite 201, Montreal, QC H3G 1L7 | 1989-04-24 |
Les Communications Ovation Inc. | 1525 Sherbrooke St. W., Suite 300, Montreal, QC H3G 1L7 | 1988-04-22 |
Publirep Inc. | 1525 Rue Sherbrooke Ouest, Montreal, QC H3G 1L7 | 1982-02-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
ALLAN CYTRYNBAUM | 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada |
Name | Director Name | Director Address |
---|---|---|
4249704 CANADA INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada |
JAVA-U GROUP INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada |
EDEM DELTA DEVELOPMENT LTD. | ALLAN CYTRYNBAUM | 22 ELLERDALE, HAMPSTEAD QC , Canada |
INNERZONE CORPORATE SERVICES INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY RD, HAMPSTEAD QC H3X 3A1, Canada |
ASHLONE MANAGEMENT LTD. | ALLAN CYTRYNBAUM | 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada |
INNERZONE CONSULTANTS LTD. | ALLAN CYTRYNBAUM | 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada |
171486 CANADA INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada |
171485 CANADA INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada |
142123 CANADA INC. | ALLAN CYTRYNBAUM | 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada |
INNERZONE CONSULTANTS LTD. | ALLAN CYTRYNBAUM | 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada |
City | MONTREAL |
Post Code | H3G1L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xue Investments Ltd. | 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 | 2019-10-10 |
Les Investissements Kay-ci Ltee | 49 Rue Poitras, Granby, QC J2G 9J1 | 1980-02-27 |
Investissements K-29 Ltee | 150 Principale, Aylmer, QC | 1984-06-01 |
Les Investissements T. & G. Ltee | 24 Applewood Road, Hampstead, QC H3X 3W6 | 1976-06-18 |
Investissements U.a.l. Ltee | 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 | 1996-04-17 |
Les Investissements H.m.s.r. Ltee | 5206 Paisley, Montral, QC | 1979-05-08 |
V M C Investments Ltd. | 6335 Lennox, Montreal, QC | 1977-03-07 |
Les Investissements Ho-toi Ltee | 7 Viger West, Montreal, QC | 1980-10-27 |
Can-f-hel Investments Ltd. | 60 Avenue Sunnyside, Westmount, QC H3Y 1C2 | 1979-12-24 |
Les Investissements L.m.t. Ltee | 115 Queen Street East, Brampton, ON | 1977-01-12 |
Please provide details on LES INVESTISSEMENTS W C L LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |