LA CIE DU FONDS PEEL LTEE
PEEL CAPITAL CO. LTD.

Address: 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1992-05-07 Dissolution
1978-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 6575 SOMERLED AVE.
City MONTREAL
Province QC
Postal Code H4V 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Novara Ltee 6575 Somerled Ave., Suite 205, Montreal, QC H4V 1T1 1977-07-14

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H4V1T1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA CIE DU FONDS PEEL 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.