LES SERVICES DE GESTION CLAMEN LTEE

Address:
3577 Atwater Avenue, Suite 1505, Montreal, QC H3H 2R2

LES SERVICES DE GESTION CLAMEN LTEE is a business entity registered at Corporations Canada, with entity identifier is 935999. The registration start date is September 29, 1975. The current status is Active.

Corporation Overview

Corporation ID 935999
Business Number 100987437
Corporation Name LES SERVICES DE GESTION CLAMEN LTEE
CLAMEN MANAGEMENT SERVICES LTD.
Registered Office Address 3577 Atwater Avenue
Suite 1505
Montreal
QC H3H 2R2
Incorporation Date 1975-09-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIRIAM CLAMEN 3577 ATWATER AVE, APT 1505, MONTREAL QC H3H 2R2, Canada
MARVIN CLAMEN 3577 ATWATER AVE., APT 1505, MONTREAL QC H3H 2R2, Canada
ALISA M CLAMEN 5609 HARTWELL, COTE ST-LUC QC H4W 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-15 1980-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-09-29 1980-09-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2019-06-07 current 3577 Atwater Avenue, Suite 1505, Montreal, QC H3H 2R2
Address 1999-06-26 2019-06-07 5885 Cote Des Neiges, Suite 204, Montreal, QC H3S 2T2
Address 1975-09-29 1999-06-26 6500 Mackle Road, Suite 201, Montreal, QC H4W 3G7
Name 1975-09-29 current LES SERVICES DE GESTION CLAMEN LTEE
Name 1975-09-29 current CLAMEN MANAGEMENT SERVICES LTD.
Status 2010-03-22 current Active / Actif
Status 2010-02-10 2010-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-16 2010-02-10 Active / Actif

Activities

Date Activity Details
1980-09-16 Continuance (Act) / Prorogation (Loi)
1975-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3577 ATWATER AVENUE
City MONTREAL
Province QC
Postal Code H3H 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stefrick Inc. 3577 Atwater Avenue, Apt. 702, Montreal, QC H3H 2R2 1977-02-11
3531872 Canada Inc. 3577 Atwater Avenue, Suite 208, Montreal, QC H3H 2R2 1998-09-17
Battah Pour Elle Inc. 3577 Atwater Avenue, Suite 508, Montreal, QC H3H 2R2 1979-12-04
Placements J. Pascal Ltee 3577 Atwater Avenue, Suite 208, MontrÉal, QC H3H 2R2 1957-12-03
Les Placements Lynper Ltee 3577 Atwater Avenue, Suite 721, Montreal, QC H3H 2R2 1978-11-08
3650731 Canada Inc. 3577 Atwater Avenue, Apt 1204, Montreal, QC H3H 2R2 1999-08-13
3676331 Canada Inc. 3577 Atwater Avenue, Apt 1204, Montreal, QC H3H 2R2 1999-10-29
97084 Canada Inc. 3577 Atwater Avenue, Suite 701, Montreal, QC H3H 2R2 1980-02-26
Les Investissements Caromil Inc. 3577 Atwater Avenue, Suite 1015, Montreal, QC H3H 2R2 1982-09-20
Oshane Holdings Inc. 3577 Atwater Avenue, Suite 1208, Montreal, QC H3H 2R2 1982-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ruth Sapir-pichhadze Md Inc. 702-3577 Atwater Ave, Montreal, QC H3H 2R2 2016-12-15
8791368 Canada Inc. 1206 - 3577 Atwater Avenue, Montréal, QC H3H 2R2 2014-02-17
7717113 Canada Inc. 3577, Atwater Avenue, Apt. 511, Montreal, QC H3H 2R2 2010-12-15
Calmbrain Sciences Inc. 706-3577 Atwater Avenue, Montreal, QC H3H 2R2 2009-06-25
6986633 Canada Ltd. 507 - 3577 Avenue Atwater, Montreal, QC H3H 2R2 2008-06-02
Epic Aaa Properties Inc. 615 - 3577 Atwater Ave, Montreal, QC H3H 2R2 2008-05-23
6235484 Canada Incorporated 517-3577 Av Atwater, Montreal, QC H3H 2R2 2004-05-14
Marmijen Consulting Inc. 3577 Atwater Street, Suite 1005, Montreal, QC H3H 2R2 2002-09-11
GÉrard Limoges Et Associés 2000 Inc. 3577 Avenue Atwater, Appartement 413, Montréal, QC H3H 2R2 2000-03-13
Euram Finance Inc. 3577 Avenue Atwater, Suite 1113, Montréal, QC H3H 2R2 1991-11-22
Find all corporations in postal code H3H 2R2

Corporation Directors

Name Address
MIRIAM CLAMEN 3577 ATWATER AVE, APT 1505, MONTREAL QC H3H 2R2, Canada
MARVIN CLAMEN 3577 ATWATER AVE., APT 1505, MONTREAL QC H3H 2R2, Canada
ALISA M CLAMEN 5609 HARTWELL, COTE ST-LUC QC H4W 1T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2R2

Similar businesses

Corporation Name Office Address Incorporation
Services De Gestion T.m.g. Ltee 12240 Colbert St, Montreal, QC H3M 1Y7 1974-10-21
Services De Gestion A A A Ltee. 457 Kintyre, Ottawa, ON K2C 3M9 1971-09-21
Les Services De Gestion Lou-ger Ltee 306 London Drive, Beaconsfield, QC 1977-05-26
Chodos Management Services Ltd. 4120 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P4 1980-07-10
Ionic Financial & Management Services Ltd. 5447 Avenue Du Parc, Montreal, QC H2V 4G9 1976-07-28
Oana Et Compagnie Services De Gestion Ltee 3410 Peel St, Rm 2401, Montreal, QC 1973-07-03
Les Services De Gestion Et De Consultation Hervian Ltee 407 Walmer Road, Suite 501, Toronto, ON M5R 3N2 1975-02-24
Les Services De Gestion Medicale Yerbar Ltee 5441 Bannantyne Avenue, Verdun, QC H4H 1G1 1977-01-27
Services De Gestion Schipper Ltee 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 1975-06-13
Services Financiers Et De Gestion Proto Ltee 640 Lakeshore Drive, Suite 102, Dorval, QC H9S 2B6 1978-04-27

Improve Information

Please provide details on LES SERVICES DE GESTION CLAMEN 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