LES INVESTISSEMENTS PLACEVIC INC.
PLACEVIC EQUITIES INC.

Address: 800 Victoria Square, Suite 4120, Montreal, QC H4Z 1J2

LES INVESTISSEMENTS PLACEVIC INC. (Corporation# 1779907) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 1984.

Corporation Overview

Corporation ID 1779907
Business Number 883339574
Corporation Name LES INVESTISSEMENTS PLACEVIC INC.
PLACEVIC EQUITIES INC.
Registered Office Address 800 Victoria Square
Suite 4120
Montreal
QC H4Z 1J2
Incorporation Date 1984-10-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
SOL POLATSHEK 31 HOLLY ROAD, HAMPSTEAD QC H3X 3K1, Canada
BERNARDO KOHN 5260 DUROCHER AVENUE, OUTREMONT QC H2V 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-15 1984-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-16 current 800 Victoria Square, Suite 4120, Montreal, QC H4Z 1J2
Name 1984-10-16 current LES INVESTISSEMENTS PLACEVIC INC.
Name 1984-10-16 current PLACEVIC EQUITIES INC.
Status 1988-02-08 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-10-16 1988-02-08 Active / Actif

Activities

Date Activity Details
1984-10-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-02-21 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 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
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
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dial-a-copy Inc. B.p. 392, Montreal, ON H4Z 1J2 1983-10-03
Placements Powil Ltee 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1977-05-18
Investissements Weloga Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1990-12-12
Corporation Hoteliere Gmi 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1991-10-18
2798786 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1992-02-24
Mccl Investments Ltd. 800 Place Victoria, Suite 4120 C P 383, Montreal, QC H4Z 1J2 1992-08-18
2876892 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1992-12-14
3447740 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1997-12-18
3447758 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1997-12-18
3447766 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1997-12-18
Find all corporations in postal code H4Z1J2

Corporation Directors

Name Address
SOL POLATSHEK 31 HOLLY ROAD, HAMPSTEAD QC H3X 3K1, Canada
BERNARDO KOHN 5260 DUROCHER AVENUE, OUTREMONT QC H2V 3Y1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1J2

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Placevic Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2
Gestion Placevic Inc. 800 Vicotira Square, Suite 2122, Montreal, QC H3Z 1K9 1983-06-15
Les Placements Placevic Ltee Stock Exchange Tower, Box 383, Montreal, BC H4Z 1J2 1983-04-29
Investissements Weloga Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1990-12-12
Les Investissements Lesters Limitee 2105 Industrial Blvd., Laval, QC H7S 1P7 1982-12-23
La Corporation Des Investissements Dun Limitee 5472 Queen Mary Road, Montreal, QC H3X 1V6 1980-01-31
Investissements Carrington Waters Inc. Place Du Canada, Suite 1155, Montreal, QC H3B 2N2 1981-10-30
Carena-bancorp Equities Ltd. 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Eca Equities Inc. 39 Astor Ave, Toronto, ON M4G 3M1 2001-09-17
Cp Equities Inc. 665 Millway Ave, Unit # 24, Vaughn, ON L4K 3T8 2004-09-30

Improve Information

Please comment or provide details below to improve the information on LES INVESTISSEMENTS PLACEVIC 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.