IMMEUBLES MOTA LTEE
MOTA REALTIES LTD.

Address: 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5

IMMEUBLES MOTA LTEE (Corporation# 216569) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1977.

Corporation Overview

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

Directors

Director Name Director Address
ARMANDO MOTA 6332 GALERIES D'ANJOU BLVD, ANJOU QC , Canada

Corporation History

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

Activities

Date Activity Details
1989-08-28 Dissolution
1977-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ARMANDO MOTA 6332 GALERIES D'ANJOU BLVD, ANJOU QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on IMMEUBLES MOTA 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.