LES PLACEMENTS BUNKER BROWN LTEE

Address:
5607 Hartwell Ave., CÔte-saint-luc, QC H4W 1T5

LES PLACEMENTS BUNKER BROWN LTEE is a business entity registered at Corporations Canada, with entity identifier is 919322. The registration start date is May 26, 1975. The current status is Active.

Corporation Overview

Corporation ID 919322
Business Number 100690924
Corporation Name LES PLACEMENTS BUNKER BROWN LTEE
BUNKER BROWN INVESTMENTS LTD. -
Registered Office Address 5607 Hartwell Ave.
CÔte-saint-luc
QC H4W 1T5
Incorporation Date 1975-05-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HENRY GENIELE 3 WESTMOUNT SQUARE, APT 1216, WESTMOUNT QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-30 1978-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-26 1978-04-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2020-05-07 current 5607 Hartwell Ave., CÔte-saint-luc, QC H4W 1T5
Address 2007-07-18 2020-05-07 3 Westmount Square, Apt 1216, Westmount, QC H3Z 2S5
Address 2000-11-01 2007-07-18 3 Westmount Square, Apt 1216, Westmount, QC H3Z 2S5
Address 1975-05-26 2000-11-01 783 Upper Landsdowne Ave, Westmount, QC H3Y 1J9
Name 1975-05-26 current LES PLACEMENTS BUNKER BROWN LTEE
Name 1975-05-26 current BUNKER BROWN INVESTMENTS LTD. -
Status 2006-11-06 current Active / Actif
Status 2006-08-15 2006-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-01 2006-08-15 Active / Actif

Activities

Date Activity Details
2007-07-18 Amendment / Modification RO Changed.
2000-11-01 Amendment / Modification RO Changed.
Directors Changed.
1978-05-01 Continuance (Act) / Prorogation (Loi)
1975-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5607 HARTWELL AVE.
City CÔTE-SAINT-LUC
Province QC
Postal Code H4W 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8778680 Canada Inc. 5603 Hartwell, Montreal, QC H4W 1T5 2014-02-04
8584508 Canada Inc. 5623 Hartwell Avenue, Côte Saint-luc, QC H4W 1T5 2013-07-18
Elliot Mitmaker Medical Services Inc. 5605 Hartwell Avenue, Côte Saint-luc, QC H4W 1T5 2012-10-12
Jaczac Holdings Inc./ Gestions Jaczac Inc. 5619 Hartwell, Cote Saint-luc, QC H4W 1T5 2010-01-20
Laboratoires Silta LtÉe 5619 Hartwell Avenue, Cote Saint-luc, QC H4W 1T5 1989-06-06
105277 Canada Inc. 5619 Hartwell Avenue, Cote Saint-luc, QC H4W 1T5 1981-04-15
8584516 Canada Inc. 5623 Hartwell Avenue, Côte Saint-luc, QC H4W 1T5 2013-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
HENRY GENIELE 3 WESTMOUNT SQUARE, APT 1216, WESTMOUNT QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
3461521 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
3007308 CANADA INC. HENRY GENIELE 783 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
PATIO CREATIONS (T.S.) INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
3007308 CANADA INC. HENRY GENIELE 3 WESTMOUNT SQUARE, SUITE 1216, WESTMOUNT QC H3Z 2S5, Canada
174936 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
PARTY FAIR LIMITED HENRY GENIELE 783 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J9, Canada
TYE-SIL CORPORATION LTD. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
147972 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
80080 CANADA LTD. - HENRY GENIELE 3 WESTMOUNT SQUARE, SUITE 1216, WESTMOUNT QC H3Z 2S5, Canada
174230 CANADA INC. HENRY GENIELE 3 WESTMOUNT SQUARE, APARTMENT 1216, WESTMOUNT QC H3Z 2S5, Canada

Competitor

Search similar business entities

City CÔTE-SAINT-LUC
Post Code H4W 1T5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Kevin A. Brown Ltee 15 Cartier, Pointe-claire, QC H9S 4K6 1983-02-14
Bunker 14 Inc. 4446 Boulevard Saint-laurent, Montréal, QC H2W 1Z5
Bunker Hill Summits Inc. 661 Ch. Bunker, Magog, QC J1X 3W2 1999-09-06
Les Placements C.k. Brown Limitee 5687 Chemin St-francois, Montreal, QC H4S 1W6 1995-02-24
The Design Bunker Inc. 145 Avenue Chester, Mont-royal, QC H3R 1W1 2020-10-07
Les Placements N. Shirley Brown Limitee 5687 Ch. St-francois, Montreal, QC H4S 1W6 1997-04-08
Gary Brown Investments Limited 107 Vesta Drive, Toronto, ON M5P 2Z8
Les Investissements Claudia Brown Inc. 303 Avalon, Rosemere, Quebec, QC J7A 3C9 1989-12-08
Les Terminaux Brown & Ryan Ltee 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1976-03-11
Paul Brown Distributors Ltd. 35 Brunswick Street, Suite 322, Dollard Des Ormeaux, QC H9B 1P5 1978-09-20

Improve Information

Please provide details on LES PLACEMENTS BUNKER BROWN 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