CHILWARD REALTIES HOLDING INC.

Address:
2115 De La Montagne Street, Montréal, QC H3G 1Z8

CHILWARD REALTIES HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 8385149. The registration start date is December 31, 2012. The current status is Active.

Corporation Overview

Corporation ID 8385149
Business Number 835618737
Corporation Name CHILWARD REALTIES HOLDING INC.
GESTION D'IMMEUBLES CHILWARD INC.
Registered Office Address 2115 De La Montagne Street
Montréal
QC H3G 1Z8
Incorporation Date 2012-12-31
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Geoffrey T.B. Heward 28 Campbell Avenue, Montreal-West QC H4X 1V1, Canada
James C.G. Heward 120 Ferland Street, Unit #105, Verdun QC H3E 1L1, Canada
Chilion F. G. Heward 616-3 Westmount Square, Westmount QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-31 current 2115 De La Montagne Street, Montréal, QC H3G 1Z8
Name 2012-12-31 current CHILWARD REALTIES HOLDING INC.
Name 2012-12-31 current GESTION D'IMMEUBLES CHILWARD INC.
Status 2012-12-31 current Active / Actif

Activities

Date Activity Details
2012-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-12-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 2115 de la Montagne Street
City Montréal
Province QC
Postal Code H3G 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lengvari FinanciÈre Inc. 2115 De La Montagne Street, Suite 100, Montréal, QC H3G 1Z8 1995-12-27
Heward Investment Management Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-05-15
Heward Capital Management Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-05-01
Micass De La Montagne Holdings Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-12-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
9068546 Canada Inc. 2105, De La Montagne Street, Montréal, QC H3G 1Z8 2014-11-01
9007580 Canada Inc. 2125 Rue De La Montagne, Montreal, QC H3G 1Z8 2014-09-03
Organicanna Ltée 2135 De La Montagne, Montreal, Montreal, QC H3G 1Z8 2014-01-20
Impera Patrimoine Canada Inc. 2135, Rue De La Montagne, Montréal, QC H3G 1Z8 2013-04-23
8313717 Canada Inc. 2105 De La Montagne Street, Montreal, QC H3G 1Z8 2013-02-13
4417038 Canada Inc. 2125 De La Montagne, Montreal, QC H3G 1Z8 2007-04-26
Galaxia Telecom Inc. 2175 Rue De La Montagne, Montreal, QC H3G 1Z8 2006-04-25
Visual Spice Web Ltd. De La Montange,suite 200 A, Montreal, Quebec, QC H3G 1Z8 2005-05-19
Actif Human Capital Solutions Ltd. 300b De La Montagne, Montreal, QC H3G 1Z8 2005-03-30
Mfn Technologies Inc. 2135 Rue De La Montagne, Montreal, QC H3G 1Z8 2003-06-23
Find all corporations in postal code H3G 1Z8

Corporation Directors

Name Address
Geoffrey T.B. Heward 28 Campbell Avenue, Montreal-West QC H4X 1V1, Canada
James C.G. Heward 120 Ferland Street, Unit #105, Verdun QC H3E 1L1, Canada
Chilion F. G. Heward 616-3 Westmount Square, Westmount QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
FRANKLANDS INVESTMENTS LIMITED CHILION F. G. HEWARD 21 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
MAITLAND SECURITIES LIMITED CHILION F. G. HEWARD 27 GROVE PARK, WESTMOUNT QC H3X 3E6, Canada
FERNBANK SECURITIES LIMITED JAMES C.G. HEWARD 120 Ferland Street, Unit #105, Verdun QC H3E 1L1, Canada
FERNBANK SECURITIES (1982) LIMITED JAMES C.G. HEWARD 21 DE CASSON, MONTREAL QC H3Y 2G9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Investissements Chilward Inc. 2115 Rue De La Montagne, Montreal, QC H3G 1Z8 1981-06-11
Les Immeubles & Gestion Dominev Inc. 4480 Cote De Liesse Road, Suite 204, Montreal, QC H4N 2R1 1980-08-19
Societe D'immeubles Et De Gestion Joshua Bultz Inc. 2775 CÔte Vertu, Suite 105, St-laurent, QC H4R 1T7 1984-05-11
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles Ro/lix Inc. 1564 Cote Vertu, St Laurent, QC H4N 1Z9 1993-03-18

Improve Information

Please provide details on CHILWARD REALTIES HOLDING 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