CORPORATION IMMOBILIERE INTERMONDE

Address:
2615 Van Horne, Suite 209, Montreal, QC H3S 1P7

CORPORATION IMMOBILIERE INTERMONDE is a business entity registered at Corporations Canada, with entity identifier is 819786. The registration start date is February 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 819786
Business Number 102509098
Corporation Name CORPORATION IMMOBILIERE INTERMONDE
INTERMONDE REALTY CORPORATION
Registered Office Address 2615 Van Horne
Suite 209
Montreal
QC H3S 1P7
Incorporation Date 1979-02-22
Dissolution Date 1997-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
SHIRLEY BUSNER 2257 GOLD ST., ST. LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-21 1979-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-22 current 2615 Van Horne, Suite 209, Montreal, QC H3S 1P7
Name 1979-02-22 current CORPORATION IMMOBILIERE INTERMONDE
Name 1979-02-22 current INTERMONDE REALTY CORPORATION
Status 1997-01-13 current Dissolved / Dissoute
Status 1996-10-08 1997-01-13 Active / Actif
Status 1996-06-01 1996-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-01-13 Dissolution
1979-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2615 VAN HORNE
City MONTREAL
Province QC
Postal Code H3S 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfmc Centre De Formation Multi-culturel Inc. 2615 Van Horne, Suite 211, Montreal, QC H3S 1P6 1992-12-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.w.c. Co. Grossistes Et Importateurs Inc. 2615 Van Horne Street, Suite 216, Montreal, QC H3S 1P7 1988-06-01
A-1 Medlab Inc. 2615 Van Horne Ave, Montreal, QC H3S 1P7 1985-05-29
140145 Canada Inc. 2615 Van Horne Avenue, Montreal, QC H3S 1P7 1985-05-14
144276 Canada Inc. 2615 Van Horne Avenue, Montreal, QC H3S 1P7 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
SHIRLEY BUSNER 2257 GOLD ST., ST. LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
EARD INVESTMENTS LTD. SHIRLEY BUSNER 2257 GOLD STREET, ST LAURENT QC , Canada
FARBAN ENTERPRISES LTD. · LES ENTREPRISES FARBAN LTEE SHIRLEY BUSNER 2257 GOLD STREET, ST. LAURENT QC , Canada
CILLABIJOUX IMPORT & EXPORT LTD. · LES IMPORTATIONS & EXPORTATIONS CILLABIJOUX LTEE SHIRLEY BUSNER 2257 GOLD STREET, ST LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1P7

Similar businesses

Corporation Name Office Address Incorporation
Intermonde Auto Inc. 20 Boul. Industriel, Chateauguay, QC J6J 4Z2 1984-10-26
Delsoto Intermonde Inc. 2950 Nolet, Brossard, QC J4Y 1Z6 1983-05-30
Voyage Intermonde Inc. 1905 Boulevard Fradet, Drummondville-sud, QC J2B 1N7 1980-02-04
Immeubles Delso Intermonde Inc. 2950 Nolet, Brossard, QC J4Y 1Z6 1984-04-03
Corporation ImmobiliÈre Montolow 5 Place Ville-marie, Suite 1547, Montreal, QC H3B 2G2 1987-03-19
La Corporation Immobiliere Yarco Ltee 1501, Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 1967-11-24
Adhyp Realty Corporation Ltd. 3333 Cavendish, Suite 310, Montreal, QC H4B 2M5 1980-08-15
Corporation Immobiliere Zaidan 1000 St-antoine Ouest, Montreal, QC H3C 3R7 1987-04-01
Corporation Immobiliere Bellfund 424 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14

Improve Information

Please provide details on CORPORATION IMMOBILIERE INTERMONDE 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