LES PLACEMENTS MICHAEL FISHER INC.
MICHAEL FISHER HOLDINGS INC.

Address: 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6

LES PLACEMENTS MICHAEL FISHER INC. (Corporation# 1588656) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 1983.

Corporation Overview

Corporation ID 1588656
Business Number 103668208
Corporation Name LES PLACEMENTS MICHAEL FISHER INC.
MICHAEL FISHER HOLDINGS INC.
Registered Office Address 800 Place Victoria
Suite 4702
Montreal
QC H4Z 1H6
Incorporation Date 1983-11-01
Dissolution Date 1996-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. FISHER 6381 DE VIMY, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-10-31 1983-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-06-08 current 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6
Name 1983-11-01 current LES PLACEMENTS MICHAEL FISHER INC.
Name 1983-11-01 current MICHAEL FISHER HOLDINGS INC.
Status 1996-01-11 current Dissolved / Dissoute
Status 1995-02-01 1996-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-01 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-11 Dissolution
1983-11-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-23 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 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
M. FISHER 6381 DE VIMY, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Les Placements N & R Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
Les Placements Ronny Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
Les Placements Jack Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
10142832 Canada Inc. 2 Michael Fisher Avenue, Vaughan, ON L6A 0L2 2017-03-13
Aeaf Architects International Ltd. 2 Michael Fisher Avenue, Maple, ON L6A 0L2 2012-09-25
Michael Prupas Holdings Inc. 15 Grenville Avenue, Westmount, QC H3Y 1V9 2009-05-29
La Societe De Portefeuille Glen T. Fisher Ltee 142 Jasper Road, Beaconsfield, QC H9W 5S1 1989-06-01
Michael M.r. Holdings Inc. 125 Chabanel Street West, Suite 400, Montreal, QC H2N 1E4 1994-08-23
Cristal Fisher Inc. 5151 Thimens Blvd, St-laurent, QC H4R 2C8 1993-07-02
Controles Fisher Inc. 20 Depew Street, Unit 2, Hamilton, ON L8L 7H8 1992-08-20

Improve Information

Please comment or provide details below to improve the information on LES PLACEMENTS MICHAEL FISHER 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.