APPARTEMENTS V.I.P. (SOMERLED) INC.
V.I.P. APARTMENTS (SOMERLED) INC.

Address: 4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H2

APPARTEMENTS V.I.P. (SOMERLED) INC. (Corporation# 1819267) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 1984.

Corporation Overview

Corporation ID 1819267
Business Number 105544027
Corporation Name APPARTEMENTS V.I.P. (SOMERLED) INC.
V.I.P. APARTMENTS (SOMERLED) INC.
Registered Office Address 4770 Kent Avenue
Suite 102
Montreal
QC H3W 1H2
Incorporation Date 1984-12-20
Dissolution Date 2003-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
HYMAN BLOOM 4770 KENT AVENUE SUITE 102, MONTREAL QC H3W 1H2, Canada
JACK LETOVSKY 2 BRIARDALE, HAMPSTEAD QC H3X 3N6, Canada
REUBEN CROLL 4770 KENT AVENUE SUITE 102, MONTREAL QC H3W 1H2, Canada
HERBERT CROLL 3555 COTE DES NEIGES APT 2101, MONTREAL QC H3H 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-19 1984-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-12-20 current 4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H2
Name 1985-02-07 current APPARTEMENTS V.I.P. (SOMERLED) INC.
Name 1985-02-07 current V.I.P. APARTMENTS (SOMERLED) INC.
Name 1984-12-20 1985-02-07 138370 CANADA INC.
Status 2003-10-10 current Dissolved / Dissoute
Status 1984-12-20 2003-10-10 Active / Actif

Activities

Date Activity Details
2003-10-10 Dissolution Section: 210
1984-12-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1990-09-21 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 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Commercants Sar Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
2723891 Canada Inc. 4770 Kent Avenue, Suite 310, Montreal, QC H3W 1H1 1991-06-11
2829240 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H1 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
Les Industries Sherbyco Inc. 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2 1983-06-03
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
Bureau De Change Inter-cite Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1992-06-23
2859068 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1992-10-07
Expo-sure 2000 Service De Personnel Inc. 4770 Kent Avenue, Suite 209, Montreal, QC H3W 1H2 1993-02-05
3234363 Canada Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1996-03-04
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
HYMAN BLOOM 4770 KENT AVENUE SUITE 102, MONTREAL QC H3W 1H2, Canada
JACK LETOVSKY 2 BRIARDALE, HAMPSTEAD QC H3X 3N6, Canada
REUBEN CROLL 4770 KENT AVENUE SUITE 102, MONTREAL QC H3W 1H2, Canada
HERBERT CROLL 3555 COTE DES NEIGES APT 2101, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

Similar businesses

Corporation Name Office Address Incorporation
Depanneur Somerled Inc. 6509 Somerled Avenue, Montreal, QC H4V 1S7 1982-08-09
Poissonnerie Somerled Ltee 5860 St. Francois Road, Ville St. Laurent, QC H4S 1B7 1980-01-04
Les Grossistes Somerled Canada Inc. 4398 St. Laurent Blvd., Suite 104, Montreal, QC H9S 5J9 1979-07-26
Somerled Service Station Inc. 6360 St. Jacques Ouest, Montreal, QC H4B 1T6 1980-01-11
Les Appartements A.j.k.n. Ltee. 1105 Champigny, St-laurent, QC H4L 4P3 1984-08-08
Appartements Gestion M&b Inc. 2-318 Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1M2 2019-12-12
Les Appartements De L'ouest De L'ile Inc. 180 Dorchester Blvd. East, Suite 118, Montreal, QC 1983-01-25
Prescriptions4us Inc. 6685 Somerled # 3, MontrÉal, QC H4V 1T5 2002-06-04
Biopolymix Inc. 6311 Ave. Somerled, #801, Montreal, QC H3X 2C1 2015-09-16
Boutique F.a.s. Inc. 6206 Somerled, Montreal, QC H3X 2B3 1980-05-12

Improve Information

Please comment or provide details below to improve the information on APPARTEMENTS V.I.P. (SOMERLED) 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.