LES PLACEMENTS NIFILU LIMITEE

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

LES PLACEMENTS NIFILU LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 944629. The registration start date is December 1, 1975. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 944629
Corporation Name LES PLACEMENTS NIFILU LIMITEE
NIFILU INVESTMENTS LIMITED
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1975-12-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
PIERRE HEBERT 331 CLARKE AVE, WESTMOUNT QC H3Z 2E7, Canada
T.S. GILLESPIE 48 ABERDEEN AVE, WESTMOUNT QC H3Y 3A4, Canada
YVES FORTIER 19 ROSEMOUNT AVE, WESTMOUNT QC H3Y 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-11 1977-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-01 1977-10-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-12-01 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1975-12-01 current LES PLACEMENTS NIFILU LIMITEE
Name 1975-12-01 current NIFILU INVESTMENTS LIMITED
Status 1984-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-10-12 1984-12-31 Active / Actif

Activities

Date Activity Details
1977-10-12 Continuance (Act) / Prorogation (Loi)
1975-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
PIERRE HEBERT 331 CLARKE AVE, WESTMOUNT QC H3Z 2E7, Canada
T.S. GILLESPIE 48 ABERDEEN AVE, WESTMOUNT QC H3Y 3A4, Canada
YVES FORTIER 19 ROSEMOUNT AVE, WESTMOUNT QC H3Y 3G6, Canada

Entities with the same directors

Name Director Name Director Address
LE RESTAURANT LES COUCHE TARD DU 114 EST, RUE ST-PAUL LTEE PIERRE HEBERT 256 CADOTTE, LAV DES RAPIDES QC , Canada
GESTION C.E.S. INC. PIERRE HEBERT 1, RUE SAINT-REMI, BROMONT QC J2L 2M8, Canada
Hebert Marketing (Canada) Corp. Pierre Hebert 7600 Boulevard Wilfrid Pelletier, Montréal QC H1K 1L2, Canada
LES PRODUCTIONS DU PLEIN EVANGILE PIERRE HEBERT 2640 BENNY CRESCENT SUITE 117, MONTREAL QC H4B 2P9, Canada
3393861 CANADA INC. PIERRE HEBERT 7 KEEWATIN, CHELSEA QC J0X 1N0, Canada
162021 CANADA INC. PIERRE HEBERT 5645 WILDERTON, MONTREAL QC H3T 1S1, Canada
HEBERT, LYON & ASSOCIATES INC. PIERRE HEBERT 1365 RG 7, LAC PAQUIN, VAL DAVID QC J0T 2N0, Canada
100681 CANADA INC. PIERRE HEBERT 2600 PIERRE-DUPUY, AILE #3, APT #906, MONTREAL QC H3C 3R6, Canada
118087 CANADA INC. PIERRE HEBERT HABITAT 67, APP. 906, AILE 3, CITE DU HAVRE QC H3C 3R6, Canada
2777703 CANADA INC. PIERRE HEBERT 405 RANG BELLECHASSE, ST-SEVERE QC G0X 3B0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Les Placements H R M Limitee 56 Kimbark Blvd, Toronto, ON M5N 2X7 1972-07-24
Les Placements P.C.h. Limitee 666 Ouest, Rue Sherbrooke, Suite 700, Montreal, QC 1972-01-20
P.s.i. Investments Limited 181 Place Genevieve, Legardeur, Cte Repentigny, QC J5Z 3J1 1975-07-29
Les Placements Etalon Limitee 1030 West Georgia Street, 16th Floor, Vancouver, BC V6E 3C4 1974-06-07
Placements Ccfl Limitee 790 Lexington Avenue, Montreal, QC H3Y 1L1 1988-03-09
Les Placements Westknol Limitee 117 Windwhisper Drive, Plainfield, ON K0K 2V0 1968-12-18
Les Placements Frankort Limitee 7310 Ave Somerled, Montreal, QC H4V 1W8 1974-11-12
Placements Enarem Limitee 24 Holly, Hampstead, QC H3X 3W5 1978-12-04
Placements Eljay Limitee 86 Avenue Road, Toronto, ON M5R 2H2 1977-03-21
Placements Dinworthy Limitee Rr 1, Bainsville, ON K0C 1C0 1964-12-22

Improve Information

Please provide details on LES PLACEMENTS NIFILU LIMITEE 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