ADHYP REALTY CORPORATION LTD. (Corporation# 689599) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 1980.
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 |
Director Name | Director Address |
---|---|
GASTON BIGRAS | 1650 RUE RINGUET, ST-BRUNO QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1995-08-02 | Dissolution | |
1980-08-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
GASTON BIGRAS | 1650 RUE RINGUET, ST-BRUNO QC , Canada |
City | MONTREAL |
Post Code | H4B2M5 |
Category | realty |
Category + City | realty + MONTREAL |
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 |
Please comment or provide details below to improve the information on ADHYP REALTY CORPORATION LTD..
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.