Labec Realty Advisors Inc.

Address:
1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5

Labec Realty Advisors Inc. is a business entity registered at Corporations Canada, with entity identifier is 8255083. The registration start date is July 19, 2012. The current status is Active.

Corporation Overview

Corporation ID 8255083
Business Number 802077081
Corporation Name Labec Realty Advisors Inc.
Conseils Immobiliers Labec Inc.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2100
Montréal
QC H3B 4W5
Incorporation Date 2012-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gordon Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
James W. Beckerleg 3940 Côte des Neiges, Apt. A31, Montréal QC H3H 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-10 current 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Address 2012-07-19 2019-06-10 1000 Rue De La Gauchetiere Ouest, Bureau 2100, Montreal, QC H3B 4W5
Name 2012-07-19 current Labec Realty Advisors Inc.
Name 2012-07-19 current Conseils Immobiliers Labec Inc.
Status 2012-07-19 current Active / Actif

Activities

Date Activity Details
2012-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Gordon Lawlor 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada
James W. Beckerleg 3940 Côte des Neiges, Apt. A31, Montréal QC H3H 1W2, Canada

Entities with the same directors

Name Director Name Director Address
PRO REIT Acquisition (1) Inc. Acquisition FPI PRO (1) Inc. James W. Beckerleg 1 Avenue Wood, Apt. 602, Westmount QC H3Z 3C5, Canada
RL RESOURCES LTD. JAMES W. BECKERLEG 1801 MCGILL COLLEGE AVENUE, MONTREAL QC H3A 2N4, Canada
GUENETTE REAL ESTATE HOLDINGS INC. James W. Beckerleg 2000 Peel Street, Suite 758, Montréal QC H3A 2W5, Canada
ARGYLL RESOURCES LTD. JAMES W. BECKERLEG 609 BELMONT AVENUE, WESTMOUNT QC H3Y 2W1, Canada
8425230 Canada Inc. James W. Beckerleg 3940 Ch. de la Côte-des-Neiges, Apt. A31, Montréal QC H3H 1W2, Canada
Homburg Canada REIT GP Inc. JAMES W. BECKERLEG 3940 COTE-DES-NEIGES, APT. A31, MONTREAL QC H3H 1W2, Canada
PRO REIT Acquisition (5) Inc. James W. Beckerleg 3940 Côte des Neiges, Apt. A31, Montréal QC H3H 1W2, Canada
Caralb Holdings Inc. James W. Beckerleg 3940 Côte-des-Neiges, Apt. A31, Montréal QC H3H 1W2, Canada
8425248 CANADA INC. James W. Beckerleg 2000 Peel Street, Suite 758, Montréal QC H3A 2W5, Canada
MID-CONTINENT PIPELINES LIMITED JAMES W. BECKERLEG 609 BELMONT AVENUE, WESTMOUNT QC H3Y 2W1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5
Category realty
Category + City realty + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Bari Labec Inc. 17 Rue Aberdeen, App.514, Ottawa, ON K1S 3J3 2008-02-28
Conseillers Immobiliers Gwl Inc. 100 Osborne St N, Winnipeg, MB R3C 3A5 1993-03-02
Gwl Realty Advisors Residential Inc. 33 Yonge Street, Suite 300, Toronto, ON M5E 1G4 2006-10-27
Les Conseillers Immobiliers Tr, Inc. Toronto Dom. Centre, Suite 3700 Box 49, Toronto, ON M5K 1E7 1992-06-11
Iconsult Realty Advisors Inc. 3230 De Cap-à -l'aigle Street, Laval, QC H7E 1C9 2007-12-01
Standard Life Realty Advisors Inc. 1245 Sherbrooke Street West, Suite 1500, MontrÉal, QC H3G 1G3 2004-02-19
D.r.s. Conseillers Immobiliers Ltee. 800 Rene-levesque Blvd. West, Suite 900, Montreal, QC H3B 1X9 1976-05-10
Investissements Multi-conseils Immobiliers St-gelais Inc. 2525 Rue Darling, Apt. 5, Montreal, QC H2X 3L3 1985-07-10
Duret-villat Conseils Immobiliers Inc. 800 Place Victoria, Suite 3400 C.p. 242, Montreal, QC H4Z 1E9 1988-10-18
Psb Realty Advisors Inc. 2 Norwich Drive, Markham, ON L3P 6R9 2019-03-21

Improve Information

Please provide details on Labec Realty Advisors 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