LIDAPER MORTGAGE INVESTMENTS INC. (Corporation# 1405756) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1982.
Corporation ID | 1405756 |
Corporation Name |
LIDAPER MORTGAGE INVESTMENTS INC. LES INVESTISSEMENTS D'HYPOTHEC LIDAPER INC. |
Registered Office Address |
1 Place Du Commerce Suite 170 Nun's Island QC H3E 1A4 |
Incorporation Date | 1982-12-14 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
D. REID | 1432 39TH STREET S.W., CALGARY AB T3C 1V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-12-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-12-13 | 1982-12-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-12-14 | current | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 |
Name | 1982-12-14 | current | LIDAPER MORTGAGE INVESTMENTS INC. |
Name | 1982-12-14 | current | LES INVESTISSEMENTS D'HYPOTHEC LIDAPER INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1985-04-06 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-12-14 | 1985-04-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1982-12-14 | Incorporation / Constitution en sociГ©tГ© |
Address | 1 PLACE DU COMMERCE |
City | NUN'S ISLAND |
Province | QC |
Postal Code | H3E 1A4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Residences Berlioz Inc. | 1 Place Du Commerce, Bur. 350, Ile Des Soeurs, QC H3E 1A2 | 1979-10-24 |
Corn Products Company of Canada, Ltd. | 1 Place Du Commerce, Nuns' Island, NS H3A 1A2 | 1957-12-20 |
Le Complexe Immobilier Greenfield Inc. | 1 Place Du Commerce, Bureau 102, Brossard, QC J4N 2Z7 | 1991-07-15 |
2736578 Canada Inc. | 1 Place Du Commerce, Bur. 102, Brossard, QC J4W 2Z7 | 1991-07-24 |
162759 Canada Inc. | 1 Place Du Commerce, Bureau 315, Ile Des Soeurs, QC H3E 1A2 | 1988-07-15 |
Dion De Gagne & Associes Inc. | 1 Place Du Commerce, Suite 405, Montreal, QC H3E 1A2 | 1991-07-04 |
Chartier, Tremblay Marketing Inc. | 1 Place Du Commerce, Bur. 310, Ile Des Soeurs, Verdun, QC H3E 1A2 | 1991-10-03 |
2867281 Canada Inc. | 1 Place Du Commerce, Suite 110, Ile Des Soeurs, QC H3E 1A2 | 1992-11-09 |
3260879 Canada Inc. | 1 Place Du Commerce, Suite 360, Ile Des Soeurs, QC H3E 1A4 | 1996-05-17 |
Uniterre Technologies De L'environnement Inc. | 1 Place Du Commerce, Bureau 570, Ile Des Soeurs, QC H3E 1A2 | 1996-07-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
G.u.i.d E V. International Inc. | 1 Place Du Commerce, Suite 435, Verdun, QC H3E 1A4 | 1996-09-19 |
Co. De. Ci -corporation | 1 Place Du Commerce, Suite 370, Ile Des Soeurs, QC H3E 1A4 | 1997-02-04 |
3455823 Canada Inc. | 1 Place Du Commerce, Bureau 370, Montreal, QC H3E 1A4 | 1998-01-22 |
Montreal Antimicrobial Therapy Research Centre (montreal Atrc) Inc. | 1 Place Du Commerce, 370, Ile Des Soeurs, Verdun, QC H3E 1A4 | 1998-07-29 |
118519 Canada Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-11-12 |
118561 Canada Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-11-12 |
Les Administrateurs O'berge Du Village Magog (phase II) Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-12-06 |
Les Administrateurs O'berge Du Village(phase V) Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-12-06 |
Les Administrateurs O'berge Du Village(phase Iv) Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-12-06 |
Les Administrateurs O'berge Du Village(phase IIi) Inc. | 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 | 1982-12-06 |
Find all corporations in postal code H3E1A4 |
Name | Address |
---|---|
D. REID | 1432 39TH STREET S.W., CALGARY AB T3C 1V4, Canada |
City | NUN'S ISLAND |
Post Code | H3E1A4 |
Category | investment |
Category + City | investment + NUN'S ISLAND |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Corporation D'hypothec De Champlain | 5045 Lasalle Boulevard, Suite 9, Verdun, QC H4G 2B9 | 1977-08-15 |
Sylcorp Mortgage Investments Inc. | 1224 Stanley Street, Suite 211, MontrГ©al, QC H3B 2S7 | 2006-02-27 |
Hudson Mortgage Investments Inc. | 20 Harrison Garden Blvd, Toronto, ON M2N 7K9 | 2018-03-07 |
Afsi Mortgage Investments Inc. | 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 | 2016-05-24 |
Canwoods Investments Inc. / Investissements Canwoods Inc. | 310-925 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3A 0A5 | |
Centum Royal Mortgage Investments Inc. | 33, City Center Drive, Ste.#555, Mississauga, ON L5B 2N5 | 2010-04-29 |
Citadel Mortgage Investments Inc. | Ph17-9471 Yonge St, Richmond Hill, ON L4C 0Z5 | 2017-08-11 |
Morguard Mortgage Investments Limited | 700 9th Avenue S.w., Suite 2200, Calgary, AB T2P 3V4 | |
1st Mortgage Investments Corporation of Canada Limited | 500 Queens Quay West, Ph 1001 W, Toronto, ON M5V 3K8 | 2003-09-11 |
1st Mortgage Investments Corporation of Ontario Ltd. | 500 Queens Quay West, Suite 1001w, Toronto, ON M5V 3K8 | 2003-09-15 |
Please comment or provide details below to improve the information on LIDAPER MORTGAGE INVESTMENTS INC..
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.