LA COMPAGNIE DE GESTION IVMA LTEE
IVMA HOLDINGS COMPANY LTD. -

Address: 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9

LA COMPAGNIE DE GESTION IVMA LTEE (Corporation# 709905) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1978.

Corporation Overview

Corporation ID 709905
Business Number 119978724
Corporation Name LA COMPAGNIE DE GESTION IVMA LTEE
IVMA HOLDINGS COMPANY LTD. -
Registered Office Address 1 Westmount Square
Suite 1500
Westmount
QC H3Z 2P9
Incorporation Date 1978-05-29
Dissolution Date 2013-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD ORMEAUX QC H9B 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-05-28 1978-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-10-18 current 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9
Address 2008-08-13 2011-10-18 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1
Address 2002-05-06 2008-08-13 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Address 2000-01-14 2002-05-06 1010 Sherbrooke St W., Suite 2212, Montreal, ON H3A 2R7
Address 1995-10-27 2000-01-14 1010 Sherbrooke St W., Suite 2212, Montreal, ON H3A 2R7
Name 1978-05-29 current LA COMPAGNIE DE GESTION IVMA LTEE
Name 1978-05-29 current IVMA HOLDINGS COMPANY LTD. -
Status 2013-08-23 current Dissolved / Dissoute
Status 2008-10-30 2013-08-23 Active / Actif
Status 2008-10-17 2008-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-04-06 2008-10-17 Active / Actif
Status 2005-12-14 2006-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-01-06 2005-12-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1978-05-29 2004-01-06 Active / Actif

Activities

Date Activity Details
2013-08-23 Dissolution Section: 211
2007-08-28 Amendment / Modification
2004-01-06 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2000-01-14 Amendment / Modification RO Changed.
1978-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-11-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD ORMEAUX QC H9B 1X7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Gestion C I S Ltee 75 Stinson Blvd., St-laurent, QC 1979-07-24
Fct Holdings Company Ltd. 2235 Sheridan Garden Drive, Oakville, ON L6J 7Y5 2004-10-20
La Compagnie De Gestion G.l.i.b. Ltee 1630-t Provencher, Brossard, QC J4W 2V6 1982-12-24
Compagnie De Gestion & D'investissements Swallow Inc. 805-2333 Sherbrooke Street West, Montreal, QC H3H 2T6 2014-05-02
Tamcon Management Company Ltd. 800 Est, Boulevard Maisonneuve, Montreal, QC 1977-08-12
Compagnie De Gestion Cortina Ltee 4029 Beaubien Est, Montreal, QC H1X 1H7 1979-11-23
Compagnie De Gestion Piron Ltee. 8450 San Francisco Ave, Brossard, QC J4X 1P5 1988-07-25
Compagnie De Gestion Liberatore Ltee 3761 Everett Street, Montreal, QC H2A 1S5 1983-11-14
La Compagnie De Gestion Nafar Ltee 1980 Sherbrooke St West, Room 210, Montreal, QC H3H 1E8 1985-10-08
The Danbonneau Holdings Company Ltd. 380 Ouest, Boul. St-martin, Chomedey, Laval, QC H7M 3Y8 1981-08-26

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE DE GESTION IVMA LTEE.

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.