Katdor Apartments Inc. (Corporation# 4047311) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 2002.
Corporation ID | 4047311 |
Business Number | 854634938 |
Corporation Name | Katdor Apartments Inc. |
Registered Office Address |
134 Lakeshore Road Pointe Claire QC H9S 4J3 |
Incorporation Date | 2002-04-15 |
Dissolution Date | 2012-03-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
STEVE CARSON | 2095 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-04-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-05-29 | current | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 |
Address | 2004-06-07 | 2006-05-29 | 2095 Lakeshore Drive, Dorval, QC H9S 2G3 |
Address | 2002-04-15 | 2004-06-07 | 147 Hastings Avenue, Pointe Claire, QC H9R 3P8 |
Name | 2002-04-22 | current | Katdor Apartments Inc. |
Name | 2002-04-15 | 2002-04-22 | 4047311 CANADA INC. |
Status | 2012-03-05 | current | Dissolved / Dissoute |
Status | 2002-04-15 | 2012-03-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-05 | Dissolution | Section: 210(2) |
2002-04-22 | Amendment / Modification | Name Changed. |
2002-04-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-05-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-05-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 134 Lakeshore Road |
City | POINTE CLAIRE |
Province | QC |
Postal Code | H9S 4J3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Availist Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2000-01-21 |
Pointe Claire Village Appartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2001-12-19 |
Douglas Shand Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2002-01-11 |
Provost Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2005-07-12 |
Parrot Holdings Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2006-06-21 |
506 St Jean Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-01-08 |
Kamilla Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-05-15 |
Lasalle Bpa Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-05-15 |
Natalie Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-05-15 |
Ivan Franko Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-05-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Meem Solutions Inc. | 148 Chemin Lakeshore, Pointe-claire, QC H9S 4J3 | 2013-02-08 |
Bijoux Simoury Inc. | 138 Bord Du Lac, Pointe Claire, QC H9S 4J3 | 2003-05-01 |
Groupe Financier Vigi Ltee | 138 Chemin Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 | 1987-12-07 |
125242 Canada Inc. | 110 Chenin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 | 1983-08-10 |
125243 Canada Inc. | 210 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 | 1983-08-10 |
114408 Investissements Canada Inc. | 110 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 | 1982-03-03 |
Jolanda One Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-07-24 |
Jolanda Two Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-07-24 |
Master's Voice Holdings Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-07-24 |
Twenty-third Investments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 2003-08-21 |
Find all corporations in postal code H9S 4J3 |
Name | Address |
---|---|
STEVE CARSON | 2095 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada |
City | POINTE CLAIRE |
Post Code | H9S 4J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The King’s Daughters and Sons Apartments Incorporated | 567 Cambridge Street, Suite 330, Ottawa, ON K1S 4J5 | |
Vista Royale Apartments Inc. | 3-772 Bay St., Victoria, BC V8T 5E4 | |
L.a.m.b. Apartments Ltd. | 5 Heath Road, Hampstead, QC H3X 3K8 | 2002-08-12 |
Dyefor Apartments Ltd. | 10 Allancroft, Kirkland, QC H9J 2G9 | 2003-04-21 |
Mp& Zp Apartments Ltd. | 3170 Conservation Dr, Windsor, ON N8W 5B9 | 2017-07-21 |
Savita Apartments Ltd. | 606 Cathcart, Ste 1010, Montreal, QC | 1975-09-15 |
Daly Avenue Apartments Inc. | 436 Lisgar St., Ottawa, ON K1R 5H1 | 2002-05-08 |
French Housing Apartments Inc. | #900, 602-12 Avenue S.w., Calgary, AB T2R 1J3 | 1986-05-20 |
Rbs Apartments Ltd. | 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 | 1987-08-26 |
247 Apartments Inc. | One Yonge Street, 6th Floor, Toronto, ON M5E 1P9 | 2001-10-23 |
Please comment or provide details below to improve the information on Katdor Apartments Inc..
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.