USCAN CONSULTATION EN INVESTISSEMENT IMMOBILIER LTEE
USCAN REAL ESTATE INVESTMENT COUNSELING LTD.

Address: 3450 Drummond, Suite 518, Montreal, QC H3G 1Y2

USCAN CONSULTATION EN INVESTISSEMENT IMMOBILIER LTEE (Corporation# 1901818) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1985.

Corporation Overview

Corporation ID 1901818
Business Number 873417638
Corporation Name USCAN CONSULTATION EN INVESTISSEMENT IMMOBILIER LTEE
USCAN REAL ESTATE INVESTMENT COUNSELING LTD.
Registered Office Address 3450 Drummond
Suite 518
Montreal
QC H3G 1Y2
Incorporation Date 1985-05-06
Dissolution Date 1995-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENISE AHERN 3450 DRUMMOND, APT 518, MONTREAL QC H3G 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-05 1985-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-06 current 3450 Drummond, Suite 518, Montreal, QC H3G 1Y2
Name 1985-05-06 current USCAN CONSULTATION EN INVESTISSEMENT IMMOBILIER LTEE
Name 1985-05-06 current USCAN REAL ESTATE INVESTMENT COUNSELING LTD.
Status 1995-12-18 current Dissolved / Dissoute
Status 1987-09-04 1995-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-06 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-18 Dissolution
1985-05-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3450 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alex/impex International Inc. 3450 Drummond, Suite 1611, Montreal, ON H3G 1Y3 1988-09-09
3357147 Canada Inc. 3450 Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-03-21
3386074 Canada Inc. 3450 Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-06-23
Murray Commodity International Ltd. 3450 Drummond, Suite 922, Montreal, QC H3G 1Y2 1976-08-19
Sadka Marketing Inc. 3450 Drummond, Apt. 1724, Montreal, QC H3G 1Y2 1982-11-18
Armenteros, Castro, Jimenez Et Associes Inc. 3450 Drummond, Ste 1209b, Montreal, QC H3G 1Y3 1986-01-23
Shilling & Tran Associates Inc. 3450 Drummond, Suite 211, Montreal, QC H3G 1Y2 1995-07-04
Import-export M.b. Velka Inc. 3450 Drummond, Suite 601, Montreal, QC H3G 1Y3 1984-05-01
136454 Canada Inc. 3450 Drummond, Apt 709, Montreal, QC H4A 2P1 1984-10-19
Marjaee Brothers Inc. 3450 Drummond, Suitee 129, Montreal, QC H3G 1Y3 1984-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3454525 Canada Inc. 3450a Drummond St., Apt.724, Montreal, QC H3G 1Y2 1998-01-19
3424260 Canada Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
3322645 Canada Inc. 3450 Drummond St, Suite 1818, Montreal, QC H3G 1Y2 1996-12-17
158194 Canada Inc. 3450 Drummond St., Suite 1818, Montreal, QC H3G 1Y2 1987-09-23
Les Placements Max Paperman Ltee 3450-a Drummond Street, App. 1618, Montreal, QC H3G 1Y2 1980-06-05
La Corporation D'investissents Esli 3450 Drummond Street, Apt 624, Montreal, QC H3G 1Y2 1977-11-17
Poly-marketing 3k Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
Yvon St-amour Investments Inc. 3450 Rue Drummond, App 518, Montreal, QC H3G 1Y2 1980-09-26
Micro Stations Inc. 3450 Drummond Street, Montreal, QC H3G 1Y2 1983-07-21
Judi Fried Designs Inc. 3450 Drummond Street, Suite 1223, Montreal, QC H3G 1Y2 1985-11-22
Find all corporations in postal code H3G1Y2

Corporation Directors

Name Address
DENISE AHERN 3450 DRUMMOND, APT 518, MONTREAL QC H3G 1Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y2

Similar businesses

Corporation Name Office Address Incorporation
Les Attaches Industrielles Uscan Ltee. 87a Boul.brunswick, Dollard Des Ormeaux, QC H9B 2J5
Les Attaches Industrielles Uscan Ltee 1116 Dearness Drive, Unit 23, London, ON N6E 1N9 1975-03-13
I.n.t. International Real Estate Investment Ltd. 2466 Rue Du Havre, Longueuil, QC J4L 2G3 1975-11-27
I.n.t. International Real Estate Investment Ltd. 801 Chemin Des Lignes, Woburn, QC G0Y 1R0
CommanditÉ Fonds D'investissement Immobilier Fiera Immobilier II Inc. 1500-1981, Av. Mcgill College, Montréal, QC H3A 0H5 2016-11-21
L'institut Canadien Des Directeurs D'investissement Immobilier 199 Bay Street, Suite 2800 P.o. Box: 25, Toronto, ON M5L 1A9 1992-12-10
La Compagnie D'investissement Et De Developpement Immobilier Cheung & Lui Inc. 979 Cote Street, Montreal, QC H2Z 1L1 1982-05-06
CommanditÉ Fonds D'investissement Immobilier Fiera Fp I Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2014-04-17
Bella Real Estate Investment Corp. 1020 Rue Bouvier, Suite 400, Quebec, QC G2K 0K9 2015-09-29
Gv.cm Real Estate Investments Inc. 2348 Lucerne Road, Apt. 224, Mount-royal, QC H3R 2J8 2010-06-15

Improve Information

Please comment or provide details below to improve the information on USCAN CONSULTATION EN INVESTISSEMENT IMMOBILIER LTEE.

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.