IMMEUBLES M.K. PATEL INVESTISSEMENTS INTERNATIONAUX CANADA INC.
M.K. PATEL INTERNATIONAL INVESTMENTS REAL ESTATE CANADA INC.

Address: 5100 Sherbrooke Street E., Suite 407, Montreal, QC H1V 3R9

IMMEUBLES M.K. PATEL INVESTISSEMENTS INTERNATIONAUX CANADA INC. (Corporation# 2333121) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 1988.

Corporation Overview

Corporation ID 2333121
Business Number 121013148
Corporation Name IMMEUBLES M.K. PATEL INVESTISSEMENTS INTERNATIONAUX CANADA INC.
M.K. PATEL INTERNATIONAL INVESTMENTS REAL ESTATE CANADA INC.
Registered Office Address 5100 Sherbrooke Street E.
Suite 407
Montreal
QC H1V 3R9
Incorporation Date 1988-05-13
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HELGA PATEL 61 ELM AVENUE, BEACONSFIELD QC H9W 6B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-05-12 1988-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-05-13 current 5100 Sherbrooke Street E., Suite 407, Montreal, QC H1V 3R9
Name 1988-06-03 current IMMEUBLES M.K. PATEL INVESTISSEMENTS INTERNATIONAUX CANADA INC.
Name 1988-06-03 current M.K. PATEL INTERNATIONAL INVESTMENTS REAL ESTATE CANADA INC.
Name 1988-05-13 1988-06-03 M.K. PATEL INTERNATIONAL INVESTMENT REAL ESTATE CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-05-13 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-05-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-10-30 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 5100 SHERBROOKE STREET E.,
City MONTREAL
Province QC
Postal Code H1V 3R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bergeron Lafortune Cabinet-conseil Inc. 5100 Rue Sherbrooke Est, Suite 405, Montreal, QC H1V 3R9 1991-11-01
Patrick M.k. Patel & Associes Ressources D'investissements Internationales Canada Inc. 5100 Sherbrooke St.e., Suite 407, Montreal, QC H1V 3R9 1987-12-03
147769 Canada Inc. 5100 Sherbrooke Est, Suite Rc15, Montreal, QC H1V 3R9 1985-11-25
171650 Canada Inc. 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-10
Societe De Placements Household 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La MГ©daille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
HELGA PATEL 61 ELM AVENUE, BEACONSFIELD QC H9W 6B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1V3R9

Similar businesses

Corporation Name Office Address Incorporation
Patrick M.k. Patel & Associes Ressources D'investissements Internationales Canada Inc. 5100 Sherbrooke St.e., Suite 407, Montreal, QC H1V 3R9 1987-12-03
Agence D'assurances Patel Ltee 640 Cathcart St., Suite 106, Montreal, QC 1979-03-09
Patel Legal Inc. 12613 Senay, Pierrefonds, QC H9A 3E6 2018-03-01
Patel Cell & Receptor Technologies Inc. 5757 Cavendish, Suite 409, Cote St. Luc, QC H4W 2W8 1995-03-14
Niraj Patel Canada Limited 8 Mercer Street, Unit 2806, Toronto, ON M5V 0C4 2016-02-05
Dessins Ayesha Patel Inc. 2300 St. Mathieu, Apt. 604, Montreal, QC H3H 2J8 1981-09-03
Dr. Nitesh Patel Dental Prof. Corp. 1012 Prospect Street, Suite A, Fredericton, NB E3B 3C1
Les Investissements Internationaux M.i.a.m.i. Inc. 61 Rosemount Avenue, Westmount, QC H3Y 3G6 1979-05-16
Nea Real Estate Investments Group Inc. 5 Place Grilli, Ile Bizard, QC H9E 1N8 2005-08-22
Investissements Internationaux C.a.l.f. Inc. 1250 RenГ©-lГ©vesque Ouest, Suite 2940, MontrГ©al, QC H3B 4W8 2005-10-14

Improve Information

Please comment or provide details below to improve the information on IMMEUBLES M.K. PATEL INVESTISSEMENTS INTERNATIONAUX CANADA INC..

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.