IVOR MCLEOD & ASSOCIES LIMITEE

Address:
8000 Décarie Boul., Suite 500, Montreal, QC H4P 2S4

IVOR MCLEOD & ASSOCIES LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 983373. The registration start date is May 5, 1976. The current status is Active.

Corporation Overview

Corporation ID 983373
Business Number 102545308
Corporation Name IVOR MCLEOD & ASSOCIES LIMITEE
IVOR MCLEOD & ASSOCIATES LIMITED
Registered Office Address 8000 Décarie Boul.
Suite 500
Montreal
QC H4P 2S4
Incorporation Date 1976-05-05
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Marilyn McFadden Garon 2127 Bordelais, Saint-Lazare QC J7T 3L9, Canada
Stephen D. Schecter 1279 Tecumseh, Dollard-Des-Ormeaux QC H9A 3C9, Canada
Jean-Pierre Boyer 1610 Chemin du Fief, Saint-Lazare QC J7T 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-05-04 1976-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-30 current 8000 Décarie Boul., Suite 500, Montreal, QC H4P 2S4
Address 2005-11-07 2011-05-30 2572 Chemin Saint-charles, St. Lazarre, QC J7T 2H9
Address 2002-05-21 2005-11-07 2505 Chemin Ste-angelique, St. Lazarre, QC J0P 1V0
Address 1976-05-05 2002-05-21 3018 Steeplechase, St. Lazare, QC J7T 2B1
Name 1976-05-05 current IVOR MCLEOD & ASSOCIES LIMITEE
Name 1976-05-05 current IVOR MCLEOD & ASSOCIATES LIMITED
Name 1976-05-05 current IVOR MCLEOD ; ASSOCIES LIMITEE
Name 1976-05-05 current IVOR MCLEOD ; ASSOCIATES LIMITED
Status 2015-10-20 current Active / Actif
Status 2015-10-09 2015-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-17 2015-10-09 Active / Actif
Status 2013-09-13 2013-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-05-05 2013-09-13 Active / Actif

Activities

Date Activity Details
2016-04-04 Amendment / Modification Directors Limits Changed.
Section: 178
1976-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8000 Décarie Boul.
City MONTREAL
Province QC
Postal Code H4P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
141957 Canada Inc. 8000 DÉcarie Boul., Suite 500, Montreal, QC H4P 2S4 1985-05-03
Beninco Holdings Canada Inc. 8000 Decarie Boul., Suite 500, Montreal, QC H4P 2S4 1990-02-28
Eurelco Corporation 8000 Decarie Boul., Suite 500, Montreal, QC H4P 2S8 1990-09-27
3777553 Canada Inc. 8000 Decarie Boul., Suite 290, Montreal, QC H4P 2S4 2000-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Hemox Biotechnologies Inc. 310-8000 Boul. Décarie, MontrÉal, QC H4P 2S4 2017-04-02
9902392 Canada Inc. 110-8000 Décarie, Montréal, QC H4P 2S4 2016-09-12
Gestion Agrikol Inc. 500-8000 Décarie Boulevard, Montreal, QC H4P 2S4 2016-06-15
Shawn Cohen Medical Services Inc. 440-8000 Boul. Décarie, Montréal, QC H4P 2S4 2012-12-05
6479855 Canada Inc. 8000 Boulevard Decarie, #500, Montreal, QC H4P 2S4 2005-11-18
Mtp Oncotech Pharma International LtÉe 8000 Boul Decarie, Bureau 500, Montreal, QC H4P 2S4 2001-07-27
3698963 Canada Inc. 8000 DÉcarie BoulÉ, Suite 500, Montreal, QC H4P 2S4 2000-01-19
3675238 Canada Inc. 8000 Decarie, #290, Montreal, QC H4P 2S4 1999-11-24
Les Investissements Keyboat Inc. 8000 Decarie Boulevard, Suite 290, Montreal, QC H4P 2S4 1996-08-12
Find all corporations in postal code H4P 2S4

Corporation Directors

Name Address
Marilyn McFadden Garon 2127 Bordelais, Saint-Lazare QC J7T 3L9, Canada
Stephen D. Schecter 1279 Tecumseh, Dollard-Des-Ormeaux QC H9A 3C9, Canada
Jean-Pierre Boyer 1610 Chemin du Fief, Saint-Lazare QC J7T 2N5, Canada

Entities with the same directors

Name Director Name Director Address
DACINFO INC. JEAN-PIERRE BOYER 10 ILE MATHIEU, LAVAL QC H7A 4C6, Canada
GROUPE INFORMATIQUE PIREL INC. JEAN-PIERRE BOYER 33 RUE CHARLEVOIX, ST-HILAIRE QC J3H 3S3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2S4

Similar businesses

Corporation Name Office Address Incorporation
11152360 Canada Limited 2214 Ivor Mcleod, St. Lazare, QC J7T 0H5 2018-12-18
Les Importations Modinoto Inc. 2250 Rue Ivor-mcleod, Saint-lazare, QC J7T 0H5 2017-01-23
Gestion Trois P Inc. 2214 Ivor Mcleod, St Lazare, QC J7T 0H5 1980-03-07
Investissements Trois P Inc. 2214 Ivor Mcleod, St Lazare, QC J7T 0H5 1981-09-22
Les Associes Du Film Mcleod Ltee 360 36th Avenue, Lachine, QC H8T 2A6 1980-05-08
Mcleod - Mills & Associes Inc. 4492 St Catherine St West, Montreal, QC H3Z 1R7 1988-01-29
David B. Pitfield & Associates Limited 507 Mcleod St, Suite 1, Ottawa, ON K1R 5P9 1992-01-30
Xiang De Zhai Bakery Limited 1036 Sir Ivor Court, Newmarket, ON L3X 1M1 2019-10-22
M Mcleod & Associates Inc. 1395 Sheppard Ave. W., Toronto, ON M3M 2W8 2015-08-25
Parkway Planning Associates Ltd. 223 Mcleod, Ottawa, ON K2P 0Z8 1964-06-19

Improve Information

Please provide details on IVOR MCLEOD & ASSOCIES 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