CONSEILLERS DU 500 LEBEAU LTEE

Address:
500 Lebeau St, Montreal, QC H3B 2M9

CONSEILLERS DU 500 LEBEAU LTEE is a business entity registered at Corporations Canada, with entity identifier is 929352. The registration start date is July 30, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 929352
Corporation Name CONSEILLERS DU 500 LEBEAU LTEE
500 LEBEAU ST. CONSULTANTS LTD.
Registered Office Address 500 Lebeau St
Montreal
QC H3B 2M9
Incorporation Date 1975-07-30
Dissolution Date 1984-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 15

Directors

Director Name Director Address
NORMAN MALUS 22 ALDRED CRESCENT, MONTREAL QC , Canada
TED SANDERS 2910 KIRKFIELD, MONTREAL QC , Canada
SOL VICTOR 1302 ROCKLAND, MOUNT ROYAL QC , Canada
HYMAN STRAUSS 4181 CUNARD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-12 1980-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-07-30 1980-03-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-07-30 current 500 Lebeau St, Montreal, QC H3B 2M9
Name 1975-07-30 current CONSEILLERS DU 500 LEBEAU LTEE
Name 1975-07-30 current 500 LEBEAU ST. CONSULTANTS LTD.
Status 1984-09-13 current Dissolved / Dissoute
Status 1980-03-13 1984-09-13 Active / Actif

Activities

Date Activity Details
1984-09-13 Dissolution
1980-03-13 Continuance (Act) / Prorogation (Loi)
1975-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 LEBEAU ST
City MONTREAL
Province QC
Postal Code H3B 2M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proprietes Ferroviaires Du Canadien National Inc. 935 La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1998-03-11
3323242 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1996-12-13
Le Conseil Pour Une Entreprise Sans Drogues 935 De La Gauchetiere O, 2e Etage, Montreal, QC H3B 2M9 1988-10-13
Au Four De Pinocchio (gare Centrale) Inc. 935 Lagauchetiere St. West, Montreal, QC H3B 2M9 1979-08-31
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Societe Canadienne Contre La Leucemie 1 Place Ville Marie, Suite 2400, Montreal, QC H3B 2M9 1992-08-06
3323251 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1996-12-13
S & D Parking (fort) Ltd. 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1980-04-17
Pat Price Enterprises Ltd 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1974-07-29
Gestion Rota Ltee 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1975-12-10
Find all corporations in postal code H3B2M9

Corporation Directors

Name Address
NORMAN MALUS 22 ALDRED CRESCENT, MONTREAL QC , Canada
TED SANDERS 2910 KIRKFIELD, MONTREAL QC , Canada
SOL VICTOR 1302 ROCKLAND, MOUNT ROYAL QC , Canada
HYMAN STRAUSS 4181 CUNARD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
KARISMA DIVISION OF GREGORY SANDERS INC. HYMAN STRAUSS 4181 CUNARD, MONTREAL QC H4P 1P1, Canada
GESTION K.D.S. LTEE · K. D. S. MANAGEMENT LTD. HYMAN STRAUSS 5498 BOURRET, MONTREAL QC , Canada
142055 CANADA INC. NORMAN MALUS 22 ALDRED CRES., HAMPSTEAD QC H3X 3J1, Canada
ADVERIC INVESTMENTS INC. NORMAN MALUS 3285 BOUL CAVENDISH ,SUITE 610, MONTREAL , QC H4B 2L9, Canada
TAM O'SHANTER TEXTILES LTD. NORMAN MALUS 407 MCGILL, SUITE 503, MONTREAL QC , Canada
N. MALUS INVESTMENTS INC. NORMAN MALUS 22 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
81017 CANADA LIMITED NORMAN MALUS 22 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
CHANNEL FABRICS CANADA LTD. SOL VICTOR 1302 ROCKLAND AVE., TOWN MT-ROYAL QC H3P 2Y1, Canada
89082 CANADA LTD. SOL VICTOR 1302 ROCKLAND ROAD, TOWN MT-ROYAL QC , Canada
SO-HY ENTERPRISES INC. SOL VICTOR 1302 ROCKLAND ROAD, MOUNT ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2M9

Similar businesses

Corporation Name Office Address Incorporation
Lebeau Bumpers & Grills Ltd. 755 Rue Butler, Montreal, QC H3K 3B4 1978-12-14
Lebeau Bumpers and Grills Ltd. 755 Rue Butler, Montreal, QC H3K 3B4
Guy Lebeau Auto Glass Inc. 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1991-04-17
Aliments R.f.d. Ltee 491 Boulevard Lebeau, St-laurent, QC 1975-07-29
Vitrerie Guy Lebeau Ltee 405 Rue Dickson Bureau 105, Montreal, QC H1N 2H6 1978-05-08
Mouleurs Dal Ltee 523 Blvd Lebeau, St-laurent, QC 1974-10-07
Italrite Importations Ltee 753 Boul. Lebeau, St-laurent, QC H4M 1S5 1981-04-08
Gestion K.d.s. Ltee 500 Lebeau Blvd., St-laurent, QC H4N 1R5 1975-04-30
Vyna-chem (canada) Ltd/ltee 755 Lebeau Blvd., St Laurent, QC H4N 1S5 1971-04-14
Importations Diamond Canada Ltee/ltd. 250 Lebeau Blvd, St-laurent, QC H4N 1R4 1975-12-12

Improve Information

Please provide details on CONSEILLERS DU 500 LEBEAU 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