CLARIDGE PROPERTIES LTD.
LES IMMEUBLES CLARIDGE LTÉE

Address: 1170 Peel Street, Montreal, QC H3B 4P2

CLARIDGE PROPERTIES LTD. (Corporation# 3671186) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3671186
Business Number 100989839
Corporation Name CLARIDGE PROPERTIES LTD.
LES IMMEUBLES CLARIDGE LTÉE
Registered Office Address 1170 Peel Street
Montreal
QC H3B 4P2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MURIELLE LORTIE 29 av Bayview, Pointe-Claire QC H9S 5C1, Canada
CHRISTOPHER GODDARD 99 Creswell Drive, Beaconsfield QC H9W 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-10-14 current 1170 Peel Street, Montreal, QC H3B 4P2
Name 1999-10-14 current CLARIDGE PROPERTIES LTD.
Name 1999-10-14 current LES IMMEUBLES CLARIDGE LTÉE
Status 1999-10-14 current Active / Actif

Activities

Date Activity Details
1999-10-14 Amalgamation / Fusion Amalgamating Corporation: 1860534.
Section:
1999-10-14 Amalgamation / Fusion Amalgamating Corporation: 3503208.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-08 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 STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Bovril Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Delico (1991) Corporation 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
2674904 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Quebec Maple Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Cesaire Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8
Gestion Comtois Et Gagnon Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1992-08-06
Cranada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1995-12-05
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditГ© Claridge DГ©carie Inc. 800-1170 Peel St., MontrГ©al, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Claudine and Stephen Bronfman Family Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-04-06
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
MURIELLE LORTIE 29 av Bayview, Pointe-Claire QC H9S 5C1, Canada
CHRISTOPHER GODDARD 99 Creswell Drive, Beaconsfield QC H9W 1E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1985-03-01
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 2018-03-15
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 2016-04-15
La Fondation Claridge 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1986-05-30
Claridge Israel Management II Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-12-09
Claridge St-elzear Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2018-02-23
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 2016-04-15
Les Investissements Claridge Srb Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 1996-07-22
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
Les Investissements Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-01

Improve Information

Please comment or provide details below to improve the information on CLARIDGE PROPERTIES LTD..

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.