GESTION ALTAMIRA LTEE (Corporation# 2014319) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2014319 |
Business Number | 885055483 |
Corporation Name |
GESTION ALTAMIRA LTEE ALTAMIRA MANAGEMENT LTD. |
Registered Office Address |
475 Michel Jasmin Avenue Dorval QC H9P 1C2 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
ERIC E. BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
W.S. SUTHERLAND | 127 LANGLEY AVENUE, TORONTO ON M4K 1B6, Canada |
P.S.M. ARMSTRONG | 104 BALMORAL HEIGHTS, P.O. BOX 269, QUEENSVILLE ON L0G 1R0, Canada |
CEDRIC RABIN | 245 ROSEDALE HEIGHTS DR, TORONTO ON M4T 1C7, Canada |
OTTO J. FELBER | 195 BALSAM DRIVE, OAKVILLE ON L6J 3X4, Canada |
FRANK L. MERSCH | 980 BROADVIEW AVE, APT 701, TORONTO ON M4K 3Y1, Canada |
RONALD M. MEADE | 175 CUMBERLAND STREET, APT 1901, TORONTO ON M5R 3M9, Canada |
CHRISTOPHER J. WINN | 649 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-12-31 | 1986-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-01-01 | current | 475 Michel Jasmin Avenue, Dorval, QC H9P 1C2 |
Name | 1986-01-01 | current | GESTION ALTAMIRA LTEE |
Name | 1986-01-01 | current | ALTAMIRA MANAGEMENT LTD. |
Status | 1989-06-22 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1989-06-15 | 1989-06-22 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1986-01-01 | 1989-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-06-22 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1986-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 305359. |
1986-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 480789. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1987-02-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1987-02-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1987-02-11 | 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 |
---|---|---|
Gestion Altamira Ltee | 250 Bloor St East, Suite 301, Toronto, ON M4W 1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
168456 Canada Inc. | 475 Michel Jasmin Avenue, Dorval, QC H9P 1C2 | 1989-06-19 |
168457 Canada Inc. | 475 Michel Jasmin Avenue, Dorval, QC H9P 1C2 | 1989-06-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Armvee II Inc. | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1988-09-09 |
Valrand Enterprises Ltd. | 405 Rue Michel-jasmin, Dorval, QC H9P 1C2 | 1976-07-12 |
Contreplaque Roval Ltee | 405 Michel Jasmin, Dorval, QC H9P 1C2 | 1974-06-25 |
Kauser, Lowenstein & Meade Ltee | 475 Avenue Michel Jasmin, Dorval, QC H9P 1C2 | 1969-06-20 |
Roval Forest Products Ltd. | 405 Rue Michel Jasmin, Dorval, QC H9P 1C2 | |
Gestions Altamira Ltee | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1969-10-07 |
Armvee IIi Inc. | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1989-11-14 |
Altacom Communications II Inc. | 475 Avenue Michel Jasmin, Dorval, QC H9P 1C2 | 1982-12-17 |
Immeubles Aerospace Limitee | 455 Michel Jasmin, Dorval, QC H9P 1C2 | 1983-07-27 |
Communications Altamira Inc. | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1985-05-14 |
Find all corporations in postal code H9P1C2 |
Name | Address |
---|---|
ERIC E. BAKER | 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada |
W.S. SUTHERLAND | 127 LANGLEY AVENUE, TORONTO ON M4K 1B6, Canada |
P.S.M. ARMSTRONG | 104 BALMORAL HEIGHTS, P.O. BOX 269, QUEENSVILLE ON L0G 1R0, Canada |
CEDRIC RABIN | 245 ROSEDALE HEIGHTS DR, TORONTO ON M4T 1C7, Canada |
OTTO J. FELBER | 195 BALSAM DRIVE, OAKVILLE ON L6J 3X4, Canada |
FRANK L. MERSCH | 980 BROADVIEW AVE, APT 701, TORONTO ON M4K 3Y1, Canada |
RONALD M. MEADE | 175 CUMBERLAND STREET, APT 1901, TORONTO ON M5R 3M9, Canada |
CHRISTOPHER J. WINN | 649 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada |
City | DORVAL |
Post Code | H9P1C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Altamira LtÉe | 250 Bloor Street East, Suite 300, Toronto, ON M4W 1E6 | |
Gestions Altamira Ltee | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1969-10-07 |
Placements Altamira Inc. | 130 King Street West, Suite 900, Toronto, ON M5X 1K9 | |
Placements Altamira Inc. | 250 Bloor Street East, Suite 300, Toronto, ON M4W 1E6 | |
Placements Altamira Inc. | 250 Bloor Street East, Suite 301, Toronto, ON M4W 1E6 | |
Altamira Canada Limited | 1100 - 925 West Georgia Street, Vancouver, BC V6C 3L2 | |
Altamira Financial Services Ltd. | 1100 University Street, 10th Floor, Montreal, QC H3B 2G7 | |
Altamira Investment Services Inc. | 1100, Rue University, 10e Г‰tage, Montreal, QC H3B 2G7 | |
Communications Altamira Inc. | 475 Michel Jasmin, Dorval, QC H9P 1C2 | 1985-05-14 |
10580961 Canada Inc. | 187 Altamira Rd, Richmond Hill, ON L4C 4C6 | 2018-01-13 |
Please comment or provide details below to improve the information on GESTION ALTAMIRA 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.