LES INVESTISSEMENTS W C L LTEE

Address:
1525 Sherbrooke Street West, Suite 201, Montreal, QC H3G 1L7

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 Overview

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

Directors

Director Name Director Address
ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada

Corporation History

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

Activities

Date Activity Details
1979-02-21 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1525 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1L7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1L7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches