LES IMMEUBLES CLARIDGE LTEE (Corporation# 1860534) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 1985.
Corporation ID | 1860534 |
Business Number | 868628587 |
Corporation Name |
LES IMMEUBLES CLARIDGE LTEE CLARIDGE PROPERTIES LTD. |
Registered Office Address |
1170 Peel Street 8th Floor Montreal QC H3B 4P2 |
Incorporation Date | 1985-03-01 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD P. DOYLE | 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada |
ROBERT RABINOVITCH | 1378 DOCTEUR PENFIELD, MONTREAL QC H3G 1B7, Canada |
PETER F. COUGHLIN | 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada |
SAMUEL MINZBERG | 620 SYDENHAM, WESTMOUNT QC H3Y 2Z4, Canada |
ANDREW J. PARSON | 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada |
NORMAN G. SPENCER | 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-02-28 | 1985-03-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-02-23 | current | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 |
Name | 1990-02-23 | current | LES IMMEUBLES CLARIDGE LTEE |
Name | 1990-02-23 | current | CLARIDGE PROPERTIES LTD. |
Name | 1985-03-01 | 1990-02-23 | CLARIDGE PROPERTIES LTD. |
Status | 1999-10-14 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1985-03-01 | 1999-10-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-04-06 | Amendment / Modification | |
1985-03-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-01-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-01-13 | 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 |
---|---|---|
Les Developpements Canada-israel Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1960-06-09 |
Claridge Israel Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
2692015 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-02-20 |
2694603 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-02-28 |
2705656 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-04-10 |
2716801 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-05-17 |
162563 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162564 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162566 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-28 |
162866 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1988-09-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.i.d.l. Inc. | 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2 | |
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-06-26 |
Gestions Q.r.a. Inc. | 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 | 1991-07-05 |
Investissements Charman Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
2827573 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1992-06-09 |
Les Investissements Stepworth Inc. | 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 | |
Swift Minerals Ltd. | 1170 Peel, Suite 410, Montreal, QC H3B 4P2 | |
Les Productions Potterton Shostak Inc. | 1170 Peel Street, Suite 410, Montreal, QC H3B 4P2 | 1993-05-03 |
2922797 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1993-05-19 |
3220834 Canada Inc. | 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 | 1996-01-22 |
Find all corporations in postal code H3B4P2 |
Name | Address |
---|---|
RICHARD P. DOYLE | 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada |
ROBERT RABINOVITCH | 1378 DOCTEUR PENFIELD, MONTREAL QC H3G 1B7, Canada |
PETER F. COUGHLIN | 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada |
SAMUEL MINZBERG | 620 SYDENHAM, WESTMOUNT QC H3Y 2Z4, Canada |
ANDREW J. PARSON | 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada |
NORMAN G. SPENCER | 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada |
City | MONTREAL |
Post Code | H3B4P2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Claridge Properties Ltd. | 1170 Peel Street, Montreal, QC H3B 4P2 | |
Claridge Properties Gp 2 Inc. | 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 | 2018-03-15 |
Claridge Properties Gp Inc. | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 | 2016-04-15 |
Les Investissements Claridge Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-01 |
Les Fonds Claridge Ltee | 400 4th Avenue Sw, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1985-07-25 |
Claridge Israel Management II Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-12-09 |
La Fondation Claridge | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1986-05-30 |
Claridge St-elzear Gp Inc. | 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 | 2018-02-23 |
Claridge Immobilier Inc. | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 | 2016-04-15 |
Les Investissements Claridge Srb Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 | 1996-07-22 |
Please comment or provide details below to improve the information on LES IMMEUBLES CLARIDGE LTEE.
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.