COMPAGNIE D'INVESTISSEMENT INTER-AMERICAN INC.
INTER-AMERICAN INVESTMENT CORPORATION INC.

Address: 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8

COMPAGNIE D'INVESTISSEMENT INTER-AMERICAN INC. (Corporation# 120316) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1951.

Corporation Overview

Corporation ID 120316
Business Number 883942575
Corporation Name COMPAGNIE D'INVESTISSEMENT INTER-AMERICAN INC.
INTER-AMERICAN INVESTMENT CORPORATION INC.
Registered Office Address 606 Cathcart Street
Suite 1010
Montreal
QC H3B 1L8
Incorporation Date 1951-07-06
Dissolution Date 1991-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. VON ALBERTINI CH-8032, STEINWIESTRASSE 24, ZURICH , Switzerland
MARC J. BESSO 2997 CEDAR AVENUE, MONTREAL QC H3Y 1Y8, Canada
DAVID H. ARDITI 208 GILFORD ROAD, BEACONSFIELD QC H9W 1L2, Canada
L. PHILIPPE LECLAIR 500 DE GASPE, NUNS ISLAND QC H3E 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-03-29 1979-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1951-07-06 1979-03-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1986-06-17 current 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8
Name 1986-06-17 current COMPAGNIE D'INVESTISSEMENT INTER-AMERICAN INC.
Name 1986-06-17 current INTER-AMERICAN INVESTMENT CORPORATION INC.
Name 1951-07-06 1986-06-17 INTER-AMERICAN INVESTMENT CORPORATION LIMITED
Status 1991-01-17 current Dissolved / Dissoute
Status 1984-07-01 1991-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-03-30 1984-07-01 Active / Actif

Activities

Date Activity Details
1991-01-17 Dissolution
1979-03-30 Continuance (Act) / Prorogation (Loi)
1951-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-04-09 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 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cookchell Enterprises Ltd. 606 Cathcart Street, Suite 505, Montreal, QC 1979-10-19
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Les Denrees Eurotrade (canada) Ltee 606 Cathcart Street, Suite 1010, Montreal, QC 1977-08-18
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Meunerie Brandon Inc. 606 Cathcart Street, Suite 505, Montreal, QC 1977-12-05
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Hilton Inns Canada Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1960-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Ferncliffe Ltee 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 1971-11-17
J. S. Houseman Company Ltd. 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 1957-02-13
Tissus Doric Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1949-11-21
Jurgen Schwellnus & Associes Ltee 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 1973-02-26
Widco Corporate Growth Consultants Ltd. 606 Cathcart St, Ste 1010, Montreal, QC H3B 1L8 1974-11-22
Man-tech Transcanada Ltee 606 Cathcart, Montreal, QC H3B 1L8 1975-03-27
Agrofil Inc. 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 1976-05-20
117464 Canada Inc. 606 Rue Cathcart, Suite 1010, Montreal, QC H3B 1L8 1982-09-20
Gilles Leclair Graphics Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1983-03-03
Fermau Administration Inc. 606 Cathcart, Bur. 1010, Montreal, QC H3B 1L8 1983-06-29
Find all corporations in postal code H3B1L8

Corporation Directors

Name Address
A. VON ALBERTINI CH-8032, STEINWIESTRASSE 24, ZURICH , Switzerland
MARC J. BESSO 2997 CEDAR AVENUE, MONTREAL QC H3Y 1Y8, Canada
DAVID H. ARDITI 208 GILFORD ROAD, BEACONSFIELD QC H9W 1L2, Canada
L. PHILIPPE LECLAIR 500 DE GASPE, NUNS ISLAND QC H3E 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1L8

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien Inter-americain De Recherche 606 Catheart Street, Montreal, QC 1964-04-22
Inter-american Mechanical Construction Co. Ltd. 254 Metcalfe Ave, Westmount 215, QC 1968-11-07
Inter-american Grain Ltd. 135 Lombard Avenue, Winnipeg, MB R3B 0T4 1949-12-30
Inter-american Office Service Inc. 16 Hetherington, Thornhill, ON L4J 2M2 1991-06-07
Inter-american Business Development Ltd. 14 Alex Mewr, Toronto, ON M5R 3T2 1996-06-12
Inter-provincial Disco Light and Sound Systems Ltd. 8070 Metropolitain Est, Montreal, QC 1975-06-13
Inter-american Securities, Limited Commerce Court Bldg, Suite 2500 P.o.box 25, Toronto, ON M5L 1A9 1964-06-03
Inter-american Photochemical Society University of Victoria, Dept. of Chemistry P.o. Box 3065, Victoria, BC V8W 3V6 1976-06-14
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
La Corporation Inter-povos Limitee 100 Ch De La Cote Vertu, Apt 409, Ville De Saint Laurent, QC H4N 1C7 1975-05-08

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE D'INVESTISSEMENT INTER-AMERICAN 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.