ADHYP REALTY CORPORATION LTD.
CORPORATION IMMOBILIERE ADHYP LTEE

Address: 3333 Cavendish, Suite 310, Montreal, QC H4B 2M5

ADHYP REALTY CORPORATION LTD. (Corporation# 689599) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 1980.

Corporation Overview

Corporation ID 689599
Corporation Name ADHYP REALTY CORPORATION LTD.
CORPORATION IMMOBILIERE ADHYP LTEE
Registered Office Address 3333 Cavendish
Suite 310
Montreal
QC H4B 2M5
Incorporation Date 1980-08-15
Dissolution Date 1995-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
GASTON BIGRAS 1650 RUE RINGUET, ST-BRUNO QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-14 1980-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-08-15 current 3333 Cavendish, Suite 310, Montreal, QC H4B 2M5
Name 1980-08-15 current ADHYP REALTY CORPORATION LTD.
Name 1980-08-15 current CORPORATION IMMOBILIERE ADHYP LTEE
Status 1995-08-02 current Dissolved / Dissoute
Status 1983-06-03 1995-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-02 Dissolution
1980-08-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3333 CAVENDISH
City MONTREAL
Province QC
Postal Code H4B 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sturgeons (eastern) Ltd./ltee 3333 Cavendish, Room 360, Montreal, QC H4B 2M5 1972-11-28
Railmex Mechanical Parts Inc. 3333 Cavendish, Suite 470, Montreal, QC H4B 1M5 1985-08-12
152922 Canada Inc. 3333 Cavendish, Suite 210, Montreal, QC H4A 2M5 1986-11-12
Systeme De Securite Tele-cable Ltee 3333 Cavendish, Suite 340, Montreal, QC H4B 2M5 1980-05-20
Railmex Flexible Systems Inc. 3333 Cavendish, Suite 475, Montreal, QC H4B 2M5 1994-07-05
3176118 Canada Inc. 3333 Cavendish, Suite 190, Montreal, QC H4B 2M8 1995-08-22
137911 Canada Inc. 3333 Cavendish, Suite 160, Montreal, QC H4B 2M5 1984-12-07
Pan American Lodging Systems Inc. 3333 Cavendish, Suite 250, Montreal, QC H4B 2M5 1987-07-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courriercom Express Inc. 3333 Cavendish Boul., Suite 160, Montreal, QC H4B 2M5 1997-12-12
Corporation D'organisation Pour Le Congres Mondial De L'eau 3333 Cavendish Boulevard, Suite 410, Montreal, QC H4B 2M5 1996-08-26
Biothermica Г‰nergie (tieling) Inc. 3333 Boul Cavendish, Suite 440, Montreal, QC H4B 2M5 1996-05-15
166244 Canada Inc. 3333 Cavendish Street, Suite 335, Montreal, QC H4B 2M5 1989-02-13
156269 Canada Inc. 333 Cavendish Boulevard, Montreal, QC H4B 2M5 1987-05-29
Conseillers En Gestion S. H. Myers Inc. 3333 Blvd. Cavendish, Suite 345, Montreal, QC H4B 2M5 1983-06-29
Imprimerie Cubitus Inc. 3333 Boul. Cavandish, Suite 275, Montreal, QC H4B 2M5 1982-09-30
Transitaires Maritimes Canada Limitee 3333 Chabanel Blvd, Suite 475, Montreal, QC H4B 2M5 1982-08-10
Publicite Robert Arsenault Inc. 3333 Boul. Cavendish, Bur. 275, Montreal, QC H4B 2M5 1981-07-08
H.t. Woodcorp Inc. 3333 Cavendish Blvd., Suite 250, Montreal, QC H4B 2M5 1979-12-07
Find all corporations in postal code H4B2M5

Corporation Directors

Name Address
GASTON BIGRAS 1650 RUE RINGUET, ST-BRUNO QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B2M5
Category realty
Category + City realty + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Immobiliere Yarco Ltee 1501, Avenue Mcgill College, 26e Г©tage, MontrГ©al, QC H3A 3N9 1967-11-24
Domus Realty Corporation of Canada Ltd. 4205 Boul. Laurier, St-hubert, QC J4T 3H4 1985-08-22
Corporation Immobiliere Intermonde 2615 Van Horne, Suite 209, Montreal, QC H3S 1P7 1979-02-22
Corporation Immobiliere Zaidan 1000 St-antoine Ouest, Montreal, QC H3C 3R7 1987-04-01
Corporation Immobiliere Bellfund 630 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Corporation Immobiliere Bellfund 485 181 Bay St, Suite 4700 P O Box 794, Toronto, ON M5J 2T3 1986-03-10
Corporation Immobiliere Bellfund 424 181 Bay St, Suite 4700 Box 794, Toronto, ON M5J 2T3 1986-04-14
Corporation Immobiliere Omers. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2
1234 Mountain Realty Corporation Ltd. 5165 Sherbrooke Ouest, Suite 315, Montreal, QC H4A 1T6 1978-01-13

Improve Information

Please comment or provide details below to improve the information on ADHYP REALTY CORPORATION 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.