CANDBEL CMR HOLDINGS INC.
LES PLACEMENTS CANDBEL CMR INC. -

Address: 1170 Peel, 5e Etage, Montreal, QC H3B 4S8

CANDBEL CMR HOLDINGS INC. (Corporation# 2774071) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 1991.

Corporation Overview

Corporation ID 2774071
Business Number 880527668
Corporation Name CANDBEL CMR HOLDINGS INC.
LES PLACEMENTS CANDBEL CMR INC. -
Registered Office Address 1170 Peel
5e Etage
Montreal
QC H3B 4S8
Incorporation Date 1991-11-26
Dissolution Date 1995-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENEE LACOURSIERE 23 DE BRETAGNE, ST-LAMBERT QC J4S 1A3, Canada
PIERRE ARCAND 10 165 DE L'ESPLANADE, MONTREAL QC H3L 2X9, Canada
PIERRE BELAND 23 DE BRETAGNE, ST-LAMBERT QC J4S 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-11-25 1991-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-03-24 current 1170 Peel, 5e Etage, Montreal, QC H3B 4S8
Name 1992-03-24 current CANDBEL CMR HOLDINGS INC.
Name 1992-03-24 current LES PLACEMENTS CANDBEL CMR INC. -
Name 1991-11-26 1992-03-24 2774071 CANADA INC.
Status 1995-06-23 current Dissolved / Dissoute
Status 1991-11-26 1995-06-23 Active / Actif

Activities

Date Activity Details
1995-06-23 Dissolution
1991-11-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-11-08 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 1170 PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2812363 Canada Limited 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Hebdo Mag Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Investissements Haylyn Limitee 1170 Peel, Montreal, QC H3B 4S8 1969-11-12
170440 Canada Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1989-10-19
Systemes Graphiques Crocus Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1991-02-14
3074099 Canada Inc. 1170 Peel, Montreal, QC H3B 4S8 1994-09-30
Hebdo Mag Inc. 1170 Peel, Montreal, QC H3B 4S8
Г‰quipements D'incendie Wildfire Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1995-09-05
3180778 Canada Inc. 1170 Peel, Montreal, QC H3B 4S8 1995-09-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
RENEE LACOURSIERE 23 DE BRETAGNE, ST-LAMBERT QC J4S 1A3, Canada
PIERRE ARCAND 10 165 DE L'ESPLANADE, MONTREAL QC H3L 2X9, Canada
PIERRE BELAND 23 DE BRETAGNE, ST-LAMBERT QC J4S 1A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Flo-em Inc. 24 Mcnichol, Willowdale, ON 1979-08-27
Les Placements S.l.i.m. Inc. 370 Mcarthur, St-laurent, QC H4T 1X8 1980-04-02
F.m.g.m.r. Holdings Inc. 763 Beaugrand, Laval, QC H7R 2Z8 1989-07-11
CÉdÈs Holdings Inc. 42 Avenue Chesterfield, Westmount, QC H3Y 2M5 2011-05-24
Jp & Jp Holdings Inc. 140, Boulevard D'anjou, ChГўteauguay, QC J6K 1C4 2020-11-20
Tri-luc Holdings Inc. 65 De Little Rock Ave, Pointe-claire, QC H9R 2G5 2017-12-28
Imu Holdings Inc. 74 Kirkwood Avenue, Beaconsfield, QC H9W 5L4 2004-06-30
Fee Holdings Inc. 22226 Old Highway 2, Bainsville, ON K0C 1E0 2005-12-20
A.c.g.c. Holdings Inc. 52 Acres Street, Kirkland, QC H9H 5B3 2005-01-12
Fam Pra Holdings Inc. 1 Eva Road, Suite 210, Toronto, QC M9C 4Z5 1989-02-07

Improve Information

Please comment or provide details below to improve the information on CANDBEL CMR HOLDINGS 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.