CLARIDGE ST-ELZEAR GP INC.
COMMANDITÉ CLARIDGE ST-ELZÉAR INC.

Address: 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2

CLARIDGE ST-ELZEAR GP INC. (Corporation# 10648965) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2018.

Corporation Overview

Corporation ID 10648965
Business Number 768041113
Corporation Name CLARIDGE ST-ELZEAR GP INC.
COMMANDITÉ CLARIDGE ST-ELZÉAR INC.
Registered Office Address 1170 Rue Peel
#800
MontrГ©al
QC H3B 4P2
Incorporation Date 2018-02-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Wayne Heuff 1458 rue des Bassins Unit 1801, Montréal QC H3C 0T6, Canada
Denis Houle 712 rue de Versailles, Mont Saint Hilaire QC J3H 4K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-23 current 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2
Name 2018-02-23 current CLARIDGE ST-ELZEAR GP INC.
Name 2018-02-23 current COMMANDITÉ CLARIDGE ST-ELZÉAR INC.
Status 2018-02-23 current Active / Actif

Activities

Date Activity Details
2018-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-24 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 1170 Rue Peel
City MontrГ©al
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2922045 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1993-05-14
93609 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1979-08-20
Societe De Gestion Jacques Synnott Inc. 1170 Rue Peel, 6ieme Etage, Montreal, QC H3B 4S8 1980-08-14
Sophicomm Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1999-09-13
3705285 Canada Inc. 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 1999-12-24
3722261 Canada Inc. 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 2000-02-18
Groupe Foncier St-constant Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1990-05-16
3771318 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 2000-06-07
3771326 Canada Inc. 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 2000-06-07
Waveworks Technologies Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 2000-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditГ© Claridge DГ©carie Inc. 800-1170 Peel St., MontrГ©al, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
Wayne Heuff 1458 rue des Bassins Unit 1801, Montréal QC H3C 0T6, Canada
Denis Houle 712 rue de Versailles, Mont Saint Hilaire QC J3H 4K3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 2018-03-15
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 2016-04-15
Claridge Mch Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2018-02-09
Claridge Longueuil Gp Inc. 1170 Rue Peel, Suite 800, MontrГ©al, QC H3B 4P2 2018-06-13
Claridge Brossard Gp Inc. 1170 Rue Peel, 800, MontrГ©al, QC H3B 4P2 2017-04-24
Claridge Hochelaga Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2017-11-14
Claridge Riverside Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2019-05-22
Claridge Basin Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2019-04-11
Claridge Drolet Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2018-12-11
Claridge Ilap Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2018-11-20

Improve Information

Please comment or provide details below to improve the information on CLARIDGE ST-ELZEAR GP INC..

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.