Caralb Holdings Inc.

Address:
2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-17 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2000 Mansfield Street
City Montréal
Province QC
Postal Code H3A 2Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H3A 2Z7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches