CLARIDGE IMMOBILIER INC. (Corporation# 9712313) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 2016.
Corporation ID | 9712313 |
Business Number | 773967526 |
Corporation Name |
CLARIDGE IMMOBILIER INC. CLARIDGE REAL ESTATE INC. |
Registered Office Address |
1170 Peel Street 8th Floor MontrГ©al QC H3B 4P2 |
Incorporation Date | 2016-04-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHRISTOPHER GODDARD | 99 Creswell Drive, Beaconsfield QC H9W 1E1, Canada |
Murielle Lortie | 29 av. Bayview, Point-Claire QC H9S 5C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-04-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-04-15 | current | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 |
Name | 2016-04-15 | current | CLARIDGE IMMOBILIER INC. |
Name | 2016-04-15 | current | CLARIDGE REAL ESTATE INC. |
Status | 2016-04-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-04-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-04 | 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 |
---|---|---|
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Bovril Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Delico (1991) Corporation | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
2674904 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Quebec Maple Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Cesaire Holdings Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8 | |
Gestion Comtois Et Gagnon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1992-08-06 |
Cranada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1995-12-05 |
Fondation Tora | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1998-09-16 |
3555437 Canada Inc. | 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 | 1998-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
CommanditГ© Claridge DГ©carie Inc. | 800-1170 Peel St., MontrГ©al, QC H3B 4P2 | 2020-06-02 |
Ci II Performance Inc. | 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 | 2019-12-11 |
Clarprop Deerfield Gp Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-10-30 |
Clarway Cardinal Investments Gp Inc. | 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 | 2017-01-16 |
Canadian Friends of Clal | 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 | 1991-02-18 |
Fondation De La Famille Samuel Et Saidye Bronfman | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-29 |
Maxlink.net Inc. | 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 | 1996-05-16 |
Les Investissements Stepworth Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
3576990 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1999-01-12 |
Claudine and Stephen Bronfman Family Foundation | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1999-04-06 |
Find all corporations in postal code H3B 4P2 |
Name | Address |
---|---|
CHRISTOPHER GODDARD | 99 Creswell Drive, Beaconsfield QC H9W 1E1, Canada |
Murielle Lortie | 29 av. Bayview, Point-Claire QC H9S 5C1, Canada |
City | MontrГ©al |
Post Code | H3B 4P2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Claridge Properties Gp 2 Inc. | 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 | 2018-03-15 |
Claridge Properties Gp Inc. | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 | 2016-04-15 |
La Fondation Claridge | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1986-05-30 |
Claridge Israel Management II Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-12-09 |
Claridge Properties Ltd. | 1170 Peel Street, Montreal, QC H3B 4P2 | |
Claridge St-elzear Gp Inc. | 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 | 2018-02-23 |
Les Investissements Claridge Srb Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 | 1996-07-22 |
Les Placements Claridge Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1988-11-18 |
Les Immeubles Claridge Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1985-03-01 |
Les Investissements Claridge Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-01 |
Please comment or provide details below to improve the information on CLARIDGE IMMOBILIER INC..
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.