IMMEUBLES MOTA LTEE (Corporation# 216569) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1977.
Corporation ID | 216569 |
Corporation Name |
IMMEUBLES MOTA LTEE MOTA REALTIES LTD. |
Registered Office Address |
1010 St. Catherine Street West Suite 802 Montreal QC H3B 3R5 |
Incorporation Date | 1977-06-20 |
Dissolution Date | 1989-08-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
ARMANDO MOTA | 6332 GALERIES D'ANJOU BLVD, ANJOU QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-06-19 | 1977-06-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-06-20 | current | 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 |
Name | 1977-06-20 | current | IMMEUBLES MOTA LTEE |
Name | 1977-06-20 | current | MOTA REALTIES LTD. |
Status | 1989-08-28 | current | Dissolved / Dissoute |
Status | 1977-06-20 | 1989-08-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-28 | Dissolution | |
1977-06-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1985-03-28 | 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 |
---|---|---|
Ampac International Import Export Inc. | 1010 St. Catherine Street West, Suite 1026, Montreal, QC | 1979-09-19 |
N.r.n. Realties Inc. | 1010 St. Catherine Street West, Suite 410, Montreal, QC | 1979-09-26 |
Lecompte Draperies & Decor of Canada Ltd. | 1010 St. Catherine Street West, Suite 1200, Montreal, QC | 1978-02-15 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Systemes Tolbey Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
La Compagnie Barouh Eaton (canada) Ltee | 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 | 1979-11-15 |
Location D'equipement Sandemo Inc. | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1979-12-12 |
Les Tissus Multi Knit Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1976-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Janus Directions Enterprises Corp. | 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 | 1984-02-07 |
Corporation Wastcomtsa | Stn. B Po Box 961, Montreal, QC H3B 3R5 | 1983-02-18 |
Calypso-caribda Foundation Inc. | 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 | 1980-04-18 |
La Corporation De Gestion Sumus Canada | 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1976-09-27 |
C.i.p. (commercial & Industrial Photographers) Studios Ltd. | 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 | 1970-06-16 |
Les Consultants L. Flambert Ltee | 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 | 1957-01-14 |
La Menara Restaurant Inc. | 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1979-10-18 |
La Ligue Canadienne De Radio Amateur, Inc. | 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 | 1979-10-31 |
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) | 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1977-01-26 |
M. A. C. E. P. Ltee | 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 | 1972-09-14 |
Find all corporations in postal code H3B3R5 |
Name | Address |
---|---|
ARMANDO MOTA | 6332 GALERIES D'ANJOU BLVD, ANJOU QC , Canada |
City | MONTREAL |
Post Code | H3B3R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imprimerie Mota Inc. | C.p. 7, Noranda, QC | 1977-07-08 |
Mota Organics Inc. | 94 Laurier Avenue, Hamilton, ON L9C 3S4 | 2015-12-15 |
Les Promotions Mota International Inc. | 114 Place Pruneau, Shawinigan-sud, QC | 1976-11-19 |
Mota Farms Ltd. | 711 Island Park Drive, Ottawa, ON K1Y 0B8 | 2018-10-28 |
Mota Skincare Inc. | 450 Wolf Grove Road, Almonte, ON K0A 1A0 | 2018-11-10 |
Transport Ferme Mota Inc. | 666 Rg Du Coteau, St-jacques Le Mineurs, QC J0J 1Z0 | 1991-03-26 |
Mota Publishing House Inc. | 87 James Street, Unit 4, Toronto, ON M8W 1L7 | 2003-10-30 |
Maitreconcession Mota International Inc. | 4 Parc Samuel Holland, Suite 1809, Quebec, QC | 1977-06-10 |
Les Immeubles M.a.s.h. Ltee | 975 St. Charles, St-lambert, QC J4P 2A2 | 1979-05-25 |
Les Immeubles L. & B. Ltee | 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1 | 1967-11-16 |
Please comment or provide details below to improve the information on IMMEUBLES MOTA 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.