MARTINI REALTIES LTD.
LES IMMEUBLES MARTINI LTEE

Address: 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8

MARTINI REALTIES LTD. (Corporation# 4312457) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4312457
Business Number 126671734
Corporation Name MARTINI REALTIES LTD.
LES IMMEUBLES MARTINI LTEE
Registered Office Address 1980 Sherbrooke West
#905
Montreal
QC H3H 1E8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD HAYES 4650 CLANRANALD, APT. 12, MONTREAL QC H3X 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-10-05 current 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8
Address 2005-07-01 2010-10-05 4650 Clanranald, Suite 12, Montreal, QC H3X 2R9
Name 2005-07-01 current MARTINI REALTIES LTD.
Name 2005-07-01 current LES IMMEUBLES MARTINI LTEE
Status 2010-10-07 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-07-01 2010-10-07 Active / Actif

Activities

Date Activity Details
2005-07-01 Amalgamation / Fusion Amalgamating Corporation: 2209071.
Section:
2005-07-01 Amalgamation / Fusion Amalgamating Corporation: 2714019.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Martini Realties Ltd. 5551 Queen-mary Road, Suite 10, CГґte Saint-luc, QC H3X 1W1
Martini Realties Ltd. 5551 Queen Mary Road, Suite 10, Cote St-luc, QC H3W 1W1
Martini Realties Ltd. 10-5551 Chemin Queen Mary, CГґte Saint-luc, QC H3X 1W1

Office Location

Address 1980 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3H 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chic-tex Inc. 1980 Sherbrooke West, Suite 210, Montreal, QC H3H 1E8
Corporation Mybutler.com (canada) 1980 Sherbrooke West, Suite 1100, Montreal, QC H3H 1E8 1996-04-30
Gestions Joseph Glickman Inc. 1980 Sherbrooke West, Suite 900, MontrГ©al, QC H3H 1E8 1996-09-19
Gestion Regmont Limitee 1980 Sherbrooke West, Suite 400, Montreal, QC H3H 1E8 1958-10-02
Gestion D.h.e. Weissman Ltee 1980 Sherbrooke West, Suite 430, Montreal, QC H3H 1E8 1971-10-12
Digiscreen Corporation 1980 Sherbrooke West, Suite 120, Montreal, QC H3H 1E8 2003-02-11
7651007 Canada Inc. 1980 Sherbrooke West, Suite 500, Montreal, QC H3H 1B8 2010-09-16
8533474 Canada Inc. 1980 Sherbrooke West, Suite 840, Montreal, QC H3H 1E8 2013-05-29
E. Hayes Financial Group Inc. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8 2005-03-23
140239 Canada Inc. 1980 Sherbrooke West, Suite 900, MontrГ©al, QC H3H 1E8 1985-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Donlen Canada Fleet Funding Corporation 1980 Sherbrooke St W., Suite 400, Montreal, QC H3H 1E8 2019-12-19
10079529 Canada Inc. 900-1980 Street Sherbrooke W, MontrГ©al, QC H3H 1E8 2017-01-26
Full Spectrum Measures 1980 Sherbrooke Street West, Suite 450, Montreal, QC H3H 1E8 2016-11-10
Productions Les Fourmis 3-4335 Avenue Coloniale, MontrГ©al, QC H3H 1E8 2015-09-30
J.v.i.d. Fund 2017 Inc. 800-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2014-03-19
Nos Amours Baseball 1980 Sherbrooke Street West 10th Floor, Montreal, QC H3H 1E8 2013-09-16
8603006 Canada Inc. 440-1980, Sherbrooke Street West, Montreal, QC H3H 1E8 2013-08-08
Research Consultants International Fdi, Inc. 888-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2010-09-04
Iminesco Services Inc. 1980 Sherbrooke St. W, Suite 711, Montreal, QC H3H 1E8 2010-08-05
Shamika Gold Inc. 1980, Sherbrooke Ouest, Bureau 1100, MontrÉal, QC H3H 1E8 2010-01-13
Find all corporations in postal code H3H 1E8

Corporation Directors

Name Address
EDWARD HAYES 4650 CLANRANALD, APT. 12, MONTREAL QC H3X 2R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1E8

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Martini Ltee 4650 Rue Clanranald, Bureau 12, Montreal, QC H3X 2R9
Les Immeubles Martini Ltee 5823 Cote St-luc Avenue, Hampstead, QC H3X 2G2 1976-04-22
Les Immeubles Lilia S. Martini Inc. 5823 Cote St. Luc Avenue, Hampstead, QC H3X 2G2 1984-12-20
Importations Alimentaires Martini Inc. 294 Rue De Port Royal Ouest, Montreal, QC H3L 2B4 1984-10-31
Mahdi 313 Inc. 52 Martini Drive, Richmond Hill, ON L4S 2T7 2020-09-02
9914293 Canada Inc. 28 Martini Dr, Richmond Hill, ON L4S 2T7 2016-09-20
Martini-vispak Inc. 174 Merizzi Street, Montreal, QC H4T 1S4
Twisted Martini Ltd. 3415 Stagecoach Road, Rr2, Harrowsmith, ON K0H 1V0 2010-10-08
Vetil Canada Ltd. 44 Martini Drive, Richmond Hill, ON L4S 2T7 2008-11-10
Martini Madness Inc. 1103-16 Tremont Drive, St. Catharines, ON L2T 3A9 2008-07-27

Improve Information

Please comment or provide details below to improve the information on MARTINI REALTIES 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.