LA CIE DU FONDS PEEL LTEE (Corporation# 753581) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1978.
Corporation ID | 753581 |
Business Number | 876271057 |
Corporation Name |
LA CIE DU FONDS PEEL LTEE PEEL CAPITAL CO. LTD. |
Registered Office Address |
6575 Somerled Ave. Suite 205 Montreal QC H4V 1T1 |
Incorporation Date | 1978-09-22 |
Dissolution Date | 1992-05-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
SYNDEY GREENFIELD | 5608 REDWOOD AVE, COTE ST LUC QC H4W 1T7, Canada |
HENRY KALINOWICZ | 19 CRESSY ROAD, HAMPSTEAD QC H3X 1R3, Canada |
JACK WOOTTON | 985 LAKESHORE DRIVE, DORVAL QC H9S 2C8, Canada |
E H EDWARDS | 4630 DOHERTY, MONTREAL QC H4B 2B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-21 | 1978-09-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-09-22 | current | 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1 |
Name | 1978-09-22 | current | LA CIE DU FONDS PEEL LTEE |
Name | 1978-09-22 | current | PEEL CAPITAL CO. LTD. |
Status | 1992-05-07 | current | Dissolved / Dissoute |
Status | 1990-01-02 | 1992-05-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-09-22 | 1990-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-05-07 | Dissolution | |
1978-09-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-06-30 | 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 |
---|---|---|
Les Immeubles Novara Ltee | 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1 | 1977-07-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Commerce Binh-tham Inc. | 6559 Somerled Street, Montreal, QC H4V 1T1 | 1988-08-10 |
95971 Canada Ltee | 6563 Somerled Avenue, Montreal, QC H4V 1T1 | 1979-12-24 |
Alimentation 5 Saisons Ltee | 6575 Somerled, Montreal, QC H4V 1T1 | 1978-11-30 |
G.w. Fuller Associates Limited | 6557 Somerled Avenue, Montreal, QC H4V 1T1 | 1978-03-14 |
3366332 Canada Inc. | 6575 Somerled Avenue, Suite 4, Montreal, QC H4V 1T1 | 1997-04-21 |
Proprietes D'outre-mer Triade Ltee | 6575 Somerled Avenue, Suite 205, Montreal, QC H4V 1T1 | 1969-02-11 |
126578 Canada Inc. | 6563 Somerled Avenue, Montreal, QC H4V 1T1 | 1983-09-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3889084 Canada Inc. | 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 | 2001-04-24 |
Bb People Helping People Foundation | 7171 CГґte Saint-luc Road, CГґte Saint-luc, QC H4V 0A5 | 2015-11-12 |
11620479 Canada Inc. | 6527, Baily Road, Montreal, QC H4V 1A1 | 2019-09-11 |
We Love Frenchies Canada Inc. | 6509, Chemin Baily, CГґte-saint-luc, QC H4V 1A1 | 2019-04-05 |
10047864 Canada Inc. | 6525 Baily Road, Cote St-luc, QC H4V 1A1 | 2017-01-04 |
8936285 Canada Inc. | 6521 Baily Road., Cote St.luc, QC H4V 1A1 | 2014-06-26 |
8092591 Canada Inc. | 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 | 2012-01-28 |
7702396 Canada Inc. | 6521 Baily Road, Cote St.luc, QC H4V 1A1 | 2010-11-17 |
3830721 Canada Inc. | 6527 Baily Road, Cote St. Luc, QC H4V 1A1 | 2000-11-03 |
8249628 Canada Inc. | 6521 Baily Road, Cote St.luc, QC H4V 1A1 | 2012-07-12 |
Find all corporations in postal code H4V |
Name | Address |
---|---|
SYNDEY GREENFIELD | 5608 REDWOOD AVE, COTE ST LUC QC H4W 1T7, Canada |
HENRY KALINOWICZ | 19 CRESSY ROAD, HAMPSTEAD QC H3X 1R3, Canada |
JACK WOOTTON | 985 LAKESHORE DRIVE, DORVAL QC H9S 2C8, Canada |
E H EDWARDS | 4630 DOHERTY, MONTREAL QC H4B 2B3, Canada |
City | MONTREAL |
Post Code | H4V1T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peel Sandwich Bar Ltee | 2021 Peel Street, Montreal, QC | 1978-05-29 |
Peel Plaza Delicatessen Inc. | 3460 Peel Street, Montreal, QC H3A 2M1 | 1979-06-21 |
L'institut Peel | 3463 Peel Street, Montreal, QC H3A 1W7 | 1981-06-22 |
Placements Des Appartements De La Place Peel Ltee | 310 - 4115 Sherbrooke Street West, Westmount, QC H3Z 1K9 | 1987-05-01 |
Societe De Placements Hoteliers 700 Rue Peel Ltee | 800 Dorchester Boulevard West, Suite 2535, Montreal, QC H3B 1X9 | 1979-05-01 |
Les Investissements Peel-de Maisonneuve Ltee | 200 Bloor Street East, Toronto, ON M4W 1E5 | 1980-07-03 |
Peel Pub LicitÉ Inc. | 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 | 1993-06-02 |
Cqi-manufacturing Inc. | 1555 Rue Peel, 12e Etage Tour Peel, Montreal, QC H3A 1X6 | 1996-04-17 |
Peel Pub Franchising Inc. | 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 | 1990-10-24 |
Peel Ou Face (1986) Inc. | 2021 Peel Street, Montreal, QC H3A 1B3 | 1986-04-21 |
Please comment or provide details below to improve the information on LA CIE DU FONDS PEEL LTEE.
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.