LA SOCIETE IMMOBILIERE BELGO-CANADIENNE LIMITEE
BELGO-CANADIAN REALTY COMPANY LIMITED

Address: 5350 Macdonald, Suite 1406, Cote St. Luc, QC H3X 3V2

LA SOCIETE IMMOBILIERE BELGO-CANADIENNE LIMITEE (Corporation# 102440) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1911.

Corporation Overview

Corporation ID 102440
Business Number 100457027
Corporation Name LA SOCIETE IMMOBILIERE BELGO-CANADIENNE LIMITEE
BELGO-CANADIAN REALTY COMPANY LIMITED
Registered Office Address 5350 Macdonald
Suite 1406
Cote St. Luc
QC H3X 3V2
Incorporation Date 1911-09-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
RACHEL LEVY 6801 Abraham-de-Sola Street, Suite 1007, Côte-Saint-Luc QC H3X 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-01 1980-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1911-09-02 1980-07-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2014-02-25 current 5350 Macdonald, Suite 1406, Cote St. Luc, QC H3X 3V2
Address 2007-06-27 2014-02-25 1010 De La GauchetiÈre West, Suite 900, MontrÉal, QC H3B 2P8
Address 2000-04-28 2007-06-27 1010 De La GauchetiÈre West, Suite 900, MontrÉal, QC H3B 2P8
Address 1911-09-02 2000-04-28 Place Du Canada, Suite 900, Montreal, QC H3B 2P8
Name 1980-07-02 current LA SOCIETE IMMOBILIERE BELGO-CANADIENNE LIMITEE
Name 1980-07-02 current BELGO-CANADIAN REALTY COMPANY LIMITED
Name 1911-09-02 1980-07-02 THE BELGO-CANADIAN REALTY COMPANY, LIMITED
Status 1983-10-20 current Active / Actif
Status 1983-06-03 1983-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-06-27 Amendment / Modification RO Changed.
1980-07-02 Continuance (Act) / Prorogation (Loi)
1911-09-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5350 Macdonald
City Cote St. Luc
Province QC
Postal Code H3X 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2790645 Canada Inc. 5350 Macdonald, Apt. 1714, Cote St. Luc, QC H3X 3V2 1992-01-28
Gestions Jarenco Inc. 5350 Macdonald, Suite 603, Cote St-luc, QC H3X 3V2 1978-11-07
H. Baikowitz & Associates Inc. 5350 Macdonald, Suite 1603, Montreal, QC H3X 3V3 2000-03-30
99262 Canada Ltd. 5350 Macdonald, Unit 301, Cote Saint Luc, QC H3X 3V2 1981-01-29
140848 Canada Inc. 5350 Macdonald, Suite 1603, Cote St. Luc, QC H3X 3V2 1983-06-15
148933 Canada Inc. 5350 Macdonald, Suite 603, Montreal, QC H3X 3V2 1986-02-21
6100121 Canada Inc. 5350 Macdonald, Apt 1115, Montreal, QC H3X 3V2 2003-05-26
Brilliant Distribution Hs Inc. 5350 Macdonald, #607, Montreal, QC H3X 3V2 2008-12-10
7189109 Canada Inc. 5350 Macdonald, Suite 1714, Montreal, QC H3X 3V2 2009-06-11
8296707 Canada Inc. 5350 Macdonald, Suite 1401, Montreal, QC H3X 3V2 2012-09-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alexander Kmec, Cpa Inc. 5350 Avenue Macdonald, Apt. 1105, CГґte Saint-luc, QC H3X 3V2 2020-06-05
11237942 Canada Inc. 5350 Av. Macdonald, Apt. 1403, Cote-st-luc, QC H3X 3V2 2019-02-06
Sportpsych Ltd. 5350, Avenue Macdonald, App. 1715, CГґte Saint-luc, QC H3X 3V2 2016-05-26
8966974 Canada Inc. 909-5350 Av. Macdonald, CГґte-saint-luc, QC H3X 3V2 2014-07-29
David Sacks Catering Inc. 5350, Macdonald, #510, Cote Saint Luc, QC H3X 3V2 2010-11-03
Arketron Inc. 5350 Macdonald Ave., App. 810, Cote St. Luc., QC H3X 3V2 2000-09-27
2798301 Canada Inc. 5350 Macdonald Avenue, Suite 1604, CГґte Saint-luc, QC H3X 3V2 1992-02-21
Les Gestions Mandelcorn Inc. 401-5350 Avenue Macdonald, CГґte Saint-luc, QC H3X 3V2 1984-05-25
Placements Schnurbach Inc. 5350 Macdonald Ave., Apt. 1502, Cote St. Luc, QC H3X 3V2 1978-06-16
Lornian Marketing Ltd. 1601 - 5350 Macdonald Avenue, Montreal, QC H3X 3V2 1977-02-11
Find all corporations in postal code H3X 3V2

Corporation Directors

Name Address
RACHEL LEVY 6801 Abraham-de-Sola Street, Suite 1007, Côte-Saint-Luc QC H3X 0B2, Canada

Competitor

Search similar business entities

City Cote St. Luc
Post Code H3X 3V2

Similar businesses

Corporation Name Office Address Incorporation
Belgo-canadian Pastries Inc. 270 Douglas Avenue, 300, Keystone Place, Bathrust, NB E2A 1M9 1996-11-21
Belgo American Estates Ltd. 2525 Havre Des Iles, Apt.1104b, Chomedey, Laval, QC H7W 4C5 1975-11-07
Societe Financiere Belgo-ecossaise Inc. 308 Est Rue Beaumont, St-bruno, QC J3V 2P9 1981-09-16
Canadian Oil Company Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4
La Societe Canadienne De Sel, Limitee 606 Cathcart St, Montreal, QC H3B 1L6 1950-12-26
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Societe Immobiliere Marathon, Limitee Toronto-dominion Centre, P.o.box 375, Toronto 111, ON M5K 1K8 1963-11-21
La Societe Canadienne De Sel, Limitee 755 Boul. St-jean, Suite 700, Pointe-claire, QC H9R 5M9
The Canadian Salt Company Limited 755 Boul. St-jean, Suite 700, Pointe-claire, QC H9R 5M9
Societe Immobiliere C.a.c. Limitee 2 St. Clair Avenue West, Toronto, ON M4V 1L8

Improve Information

Please comment or provide details below to improve the information on LA SOCIETE IMMOBILIERE BELGO-CANADIENNE LIMITEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.