IMMEUBLES STEELESTECH II INC. (Corporation# 4299299) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 2005.
Corporation ID | 4299299 |
Business Number | 841007149 |
Corporation Name |
IMMEUBLES STEELESTECH II INC. STEELESTECH PROPERTIES II INC. |
Registered Office Address |
1001 Square Victoria Montreal QC H2Z 2B5 |
Incorporation Date | 2005-05-03 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Vincent Filion | 1944 rue de Versailles, Ste-Julie QC J3E 2M3, Canada |
Lorna J. Telfer | 4 Redpath Court, Montréal QC H3G 1E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-05-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-06-08 | current | 1001 Square Victoria, Montreal, QC H2Z 2B5 |
Address | 2005-05-03 | 2012-06-08 | 1001 Square Victoria, Montreal, QC H2Z 2B1 |
Name | 2005-07-25 | current | IMMEUBLES STEELESTECH II INC. |
Name | 2005-07-25 | current | STEELESTECH PROPERTIES II INC. |
Name | 2005-05-03 | 2005-07-25 | INVESTISSEMENTS SNPL INC. |
Name | 2005-05-03 | 2005-07-25 | SNPL INVESTMENTS INC. |
Status | 2013-12-18 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2005-05-03 | 2013-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-03-16 | Amendment / Modification | |
2005-07-25 | Amendment / Modification |
Name Changed. Directors Changed. |
2005-05-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-06-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-04-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ivanhoé Ste-foy Inc. | 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 | 2000-05-11 |
Ivanhoé Rive Nord Inc. | 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 | 2000-05-11 |
Immeubles Steelestech I Inc. | 1001 Square Victoria, Montreal, QC H2Z 2B5 | 2005-04-25 |
4352769 Canada Inc. | 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 | 2006-08-18 |
Rockland Shopping Centre Inc. | 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 | 1980-11-07 |
Les Promenades De Montreal Inc. | 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 | 1986-10-31 |
Sitq Brampton Inc. | 1001 Square Victoria, Montreal, QC H2Z 2B5 | 2006-04-12 |
Ivanhoe India Equities Inc. | 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 | 2008-07-24 |
Ivanhoe Brazil Capital IIi Inc. | 1001 Square Victoria, Suite C-500, Montreal, QC H2Z 2B5 | 2008-11-25 |
4259050 Canada Inc. | 1001 Square Victoria, Suite C-500, MontrÉal, QC H2Z 2B5 | 2004-12-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9369392 Canada Inc. | 1001 Square Victoria, C-500, MontrГ©al, QC H2Z 2B5 | 2015-07-15 |
Ivanhoe Us Equities I Inc. | 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 | 2007-10-11 |
Immeuble 45 Bay Street I Inc. | 1001 Rue Du Square Victoria, MontrГ©al, QC H2Z 2B5 | 2007-05-02 |
Immeubles Snpl Inc. | 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 | 2006-02-17 |
4144040 Canada Inc. | 1001 Rue Du Square-victoria, C-500, Montreal, QC H2Z 2B5 | 2003-03-12 |
3819051 Canada Inc. | 1001, Rue Du Square Victoria, Bur. C-500, MontrГ©al, QC H2Z 2B5 | 2000-10-25 |
Financiere Equidim Inc. | 1001, Rue Du Square-victoria, Bureau C-500, MontrГ©al, QC H2Z 2B5 | 1999-10-26 |
3428826 Canada Ltd. | 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 | 1997-10-27 |
Cadim AssociГ© Llfc Inc. | 1001, Rue Du Square-victoria, Bureau C-500, MontrГ©al, QC H2Z 2B5 | 2000-08-30 |
4210590 Canada Inc. | 1001, Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 | 2004-05-25 |
Find all corporations in postal code H2Z 2B5 |
Name | Address |
---|---|
Vincent Filion | 1944 rue de Versailles, Ste-Julie QC J3E 2M3, Canada |
Lorna J. Telfer | 4 Redpath Court, Montréal QC H3G 1E1, Canada |
City | MONTREAL |
Post Code | H2Z 2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Steelestech I Inc. | 1001 Square Victoria, Montreal, QC H2Z 2B5 | 2005-04-25 |
Steelestech Properties I Inc. | 1250 Rene-levesque Boulevard West, Suite 900, Montreal, QC H3B 4W8 | |
Immeubles Cbd Inc. | 145, Rue De MГ©sy, Saint-bruno-de-montarville, QC J3V 4T3 | 2010-03-11 |
Les Immeubles U-tai Inc. | 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 | 1982-12-16 |
Immeubles J.p. Dominique Properties Inc. | 193 Avenue Bloomfield, MontrГ©al, QC H2V 3R5 | 2020-03-18 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Rsb Properties Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2002-01-18 |
Pmt Properties Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2002-05-22 |
Immeubles Hpn Inc. | 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 | 2019-12-02 |
Cjm Properties Inc. | 14-5915 Boul. DГ©carie, Montreal, QC H3W 3C9 | 2016-03-01 |
Please comment or provide details below to improve the information on IMMEUBLES STEELESTECH II 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.