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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-10-10 | Dissolution | Section: 210 |
1984-12-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W1H2 |
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 |
Please comment or provide details below to improve the information on APPARTEMENTS V.I.P. (SOMERLED) 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.