Caralb Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 9337873. The registration start date is June 17, 2015. The current status is Active.
Corporation ID | 9337873 |
Business Number | 816770168 |
Corporation Name |
Caralb Holdings Inc. Holdings Caralb Inc. |
Registered Office Address |
2000 Mansfield Street Suite 1000 Montréal QC H3A 2Z7 |
Incorporation Date | 2015-06-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
James W. Beckerleg | 3940 Côte-des-Neiges, Apt. A31, Montréal QC H3H 1W2, Canada |
Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-06-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-09-10 | current | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 |
Address | 2019-06-10 | 2019-09-10 | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z6 |
Address | 2016-05-16 | 2019-06-10 | 2000 Mansfield Street, Suite 920, Montréal, QC H3A 2Z6 |
Address | 2015-06-17 | 2016-05-16 | 2000 Peel Street, Suite 758, Montréal, QC H3A 2W5 |
Name | 2015-06-17 | current | Caralb Holdings Inc. |
Name | 2015-06-17 | current | Holdings Caralb Inc. |
Status | 2015-06-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manulife Financial Services Inc. | 2000 Mansfield Street, Suite 200, Montreal, QC H3A 3N8 | 1999-11-01 |
4352459 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2006-05-15 |
Le Groupe Financier Larochelle & Associes Inc. | 2000 Mansfield Street, 18 Th Floor, Montreal, QC H3A 3A6 | 1986-11-06 |
3925137 Canada Inc. | 2000 Mansfield Street, Montreal, QC H3A 2X7 | 2001-07-26 |
Guenette Real Estate Holdings Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2005-10-25 |
8425230 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2013-06-05 |
8425248 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2013-06-26 |
Pro Reit Acquisition (2) Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2013-06-25 |
Compass Commercial Realty Gp Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2013-07-10 |
Pro Reit Acquisition (4) Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2013-07-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coalition Des Gens D'affaires Pour La Promotion Et Le Développement Du Commerce Intérieur Canadien (prodevcom) | 2000 Rue Mansfield, Bureau 1020, Montreal, QC H3A 2Z7 | 2000-09-15 |
Pro Reit Acquisition (5) Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2015-04-15 |
9449523 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montreal, QC H3A 2Z7 | 2016-09-20 |
9449582 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2017-01-13 |
9449663 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2017-04-03 |
9449701 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montreal, QC H3A 2Z7 | 2017-07-28 |
10660051 Canada Inc. | 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 | 2018-10-31 |
Name | Address |
---|---|
James W. Beckerleg | 3940 Côte-des-Neiges, Apt. A31, Montréal QC H3H 1W2, Canada |
Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
Name | Director Name | Director Address |
---|---|---|
GUENETTE REAL ESTATE HOLDINGS INC. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
8425230 Canada Inc. | Gordon G. Lawlor | 98 Briston Avenue, Stillwater Lake NS B3B 1E9, Canada |
PRO REIT Acquisition (5) Inc. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwatr Lake NS B3Z 1E9, Canada |
8425248 CANADA INC. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
4352459 CANADA INC. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
PRO REIT Acquisition (2) Inc. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
PRO REIT Acquisition (3) Inc. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
PRO REIT Acquisition (4) Inc. | Gordon G. Lawlor | 98, Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
9449701 CANADA INC. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
10660051 Canada Inc. | Gordon G. Lawlor | 98 Bristol Avenue, Stillwater Lake NS B3Z 1E9, Canada |
City | Montréal |
Post Code | H3A 2Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
Cp K2 Holdings Inc. | Suite 1200, 10423-101 Street Nw, Edmonton, AB T5H 0E9 |
Please provide details on Caralb Holdings 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |