GESTIONS DE LOCATION PREMIER FONDS LTEE
LEASEFUND MANAGEMENT LTD.

Address: 4150 St. Catherine W., Suite 650, Montreal, QC H3Z 2Y5

GESTIONS DE LOCATION PREMIER FONDS LTEE (Corporation# 1578880) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1983.

Corporation Overview

Corporation ID 1578880
Business Number 881578033
Corporation Name GESTIONS DE LOCATION PREMIER FONDS LTEE
LEASEFUND MANAGEMENT LTD.
Registered Office Address 4150 St. Catherine W.
Suite 650
Montreal
QC H3Z 2Y5
Incorporation Date 1983-10-14
Dissolution Date 1990-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
IRVING FINKELBERG 35 MERTON CRESCENT, HAMPSTEAD QC H3X 1L7, Canada
GERALD G. FREED 2 DOBIE AVENUE, MOUNT ROYAL QC H3P 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-10-13 1983-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-10-14 current 4150 St. Catherine W., Suite 650, Montreal, QC H3Z 2Y5
Name 1984-01-31 current GESTIONS DE LOCATION PREMIER FONDS LTEE
Name 1984-01-31 current LEASEFUND MANAGEMENT LTD.
Name 1983-10-14 1984-01-31 LEASEFUND MANAGEMENT LTD.
Status 1990-12-18 current Dissolved / Dissoute
Status 1983-10-14 1990-12-18 Active / Actif

Activities

Date Activity Details
1990-12-18 Dissolution
1983-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1987-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1987-01-21 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 4150 ST. CATHERINE W.,
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Can-tech Separation De L'atmosphere Inc. 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1988-11-07
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
IRVING FINKELBERG 35 MERTON CRESCENT, HAMPSTEAD QC H3X 1L7, Canada
GERALD G. FREED 2 DOBIE AVENUE, MOUNT ROYAL QC H3P 1R8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Cie De Location Premier Fonds Ltee 4225 St Catherines St W, P.o. Box 309, Westmount, QC H3Z 2T5 1983-10-18
Cie De Location Deuxieme Fonds Ltee 4150 St-catherine W., Suite 650, Montreal, QC H3Z 2Y5 1985-04-11
Location Leasefund 3 Ltee. 1255 Laird Blvd, Suite 387, Montreal, QC H3P 2T1 1986-08-28
Manevco Management Inc. 1, Avenue Premier, Campus Premier Tech, RiviГЁre-du-loup, QC G5R 6C1 2009-01-01
Premier Tech International Ltee 1, Avenue Premier, RiviГ€re-du-loup, QC G5R 6C1 2002-05-06
Premier Park Ltd. 3417 Peel Street, Montreal, QC H3A 1W7 1984-06-21
Premier Industrial Hose Manufacturing Ltd. 565 Rue Rutherford, Granby, QC J2G 3Z2 1994-07-28
Premier Peat Moss Ltd. 454 Chemin Temiscouata, C.p. 2600, Riviere Du Loup, QC G5R 4C9
Agenda Scolaire Premier Ltee. 13889 104th Ave, Suite 200, Surrey, BC V3T 1W8 1990-11-27
Les Tourbieres Premier Ltee 454 Chemin Temiscouata, C.p. 2600, Riviere Du Loup, QC G5R 4C9 1978-08-09

Improve Information

Please comment or provide details below to improve the information on GESTIONS DE LOCATION PREMIER FONDS LTEE.

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.