La Compagnie Mutuelle D'Immeubles Limitee

1306 Est R Ste-Catherine, Montreal 133, QC H2L2H5

Overview

LA COMPAGNIE MUTUELLE D'IMMEUBLES LIMITEE is a federal corporation in Montreal 133, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 4, 1903 with corporation #126080, and dissolved on November 4, 2004. The current entity status is . The registered office location is at 1306 Est R Ste-Catherine, Montreal 133, QC H2L2H5. The directors of the corporation include Guy Sauriol, Ariane Lajoie, Roger Paradis and J E A Gauthier.

Corporation Information

ID126080
Current NameLA COMPAGNIE MUTUELLE D'IMMEUBLES LIMITEE
Incorporation Date1903-08-04
Dissolution Date2004-11-04
Address1306 Est R Ste-Catherine
Montreal 133
QC H2L2H5

Corporation Directors

Director NameDirector Address
GUY SAURIOL2050 AVE BELLEVUE, ST BRUNO QC J3V 3X4, Canada
ARIANE LAJOIE6420 41E AVE ROSEMONT, MONTREAL QC H1P 2P9, Canada
ROGER PARADIS5600 AVE WILDERTON, MONTREAL QC H3T 1R9, Canada
J E A GAUTHIER215 EST BOUL GOUIN, MONTREAL QC H3L 1A6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-11-04currentDissolved / Dissoute
Activity2004-11-04currentDissolution - Section: 212.
Act1976-02-24currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1976-02-242004-11-04Active / Actif
Activity1976-02-24currentContinuance (Act) / Prorogation (Loi) - .
Act1976-02-231976-02-24Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1903-08-041976-02-23Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1903-08-04currentLA COMPAGNIE MUTUELLE D'IMMEUBLES LIMITEE
Address1903-08-04current1306 EST R STE-CATHERINE, MONTREAL 133, QC H2L2H5
Activity1903-08-04currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19811980-08-06Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
GUY SAURIOL2050 AVE BELLEVUE, ST BRUNO QC J3V 3X4, Canada
ARIANE LAJOIE6420 41E AVE ROSEMONT, MONTREAL QC H1P 2P9, Canada
ROGER PARADIS5600 AVE WILDERTON, MONTREAL QC H3T 1R9, Canada
J E A GAUTHIER215 EST BOUL GOUIN, MONTREAL QC H3L 1A6, Canada

Corporations with the same officer (ROGER PARADIS)

Corporation NameAddressIncorporation Date
Tci Marketing Inc. 1803 St-Joseph Blvd., Suite 103, Orleans, ON K1C6E71991-02-21
Distributors Parojak Inc. 1400 Ouest Rue Sauve, Montreal, QC H4N1C51982-07-30
Konnek Saas Softwares Inc. · Les Logiciels Konnek Saas Inc. 101, rue Bourgeois, Saint-Mathieu-de-Beloeil, QC J3G 0N12019-01-14
6133665 Canada Inc. 471 Rue Ste-Marie, Cp#292, Black-Lake, QC G6H 1H92003-08-29
Kaiplast Inc. 820 Chemin Olivier, Saint-Nicolas, QC G7A 2N11995-11-29
Mini-Marche Chelsea Inc. Rr 5, Chelsea, QC J0X5N01984-04-05
Cogini Consultants Ltee 257 Sud, Rue Notre-Dame, Thetford Mines, QC G6G5T61980-07-15
Les Logiciels MUTATIO Softwares Inc. 211 rue Natura, Bromont, QC J2L 0S32019-08-30
L'Avant-Garde Services De Protection Juridique Compagnie Ltee Haute-Ville, C.P.775, Quebec, QC G1R4S71980-01-09
Nu-Tech Pools Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71982-01-14
Find all corporations with the same officer (ROGER PARADIS)

Location Information

Street Address 1306 EST R STE-CATHERINE
CityMONTREAL 133
ProvinceQC
Postal CodeH2L2H5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Gestion Gaufor Inc. 1306 Est, Rue Ste-Catherine, Montreal, QC H2L2H51976-02-13
136460 Canada Inc. 1344 Ouest Rue Ste-Catherine, Montreal, QC H2L2H51984-10-19
150049 Canada Inc. 1338 Ste Catherine Est, Montreal, QC H2L2H51986-04-24
Les Investissements TuÊ Minh Inc. 1328 Ste-Catherine Est, Suite 204, Montreal, QC H2L2H51983-11-01
CinÉ TÉLÉ Action 2 Inc. 1324 Rue Ste-Catherine Est, Montreal, QC H2L2H51998-08-07
150919 Canada Inc. 1338 Ste Catherine Est, Montreal, QC H2L2H51986-06-26
Productions Megamage Inc. · Megamage Productions Inc. 1338 Est Rue Ste-Catherine, Montreal, QC H2L2H51982-10-13
177489 Canada Inc. 1338 Est, Rue Ste-Catherine, Montreal, QC H2L2H51981-11-27
Le Courtier En Immeubles Cmi Inc. 1306 Est, Rue Ste-Catherine, Montreal, QC H2L2H51977-07-27
157356 Canada Inc. 1336 Ste Catherine Street East, Montreal, QC H2L2H51987-08-06
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A31987-05-13
13121844 Canada Inc. 843 Rue du Glacis, Montréal, QC H2L 0A62021-06-21
Dna Impex Inc. 801 Rue de la Commune E, suite #402, Suite #402, Montréal, QC H2L 0A32022-04-21
Impeccable Integration Design Consultants Inc. · Consultants en Conception d'Intégration impeccable Inc. 627-1795 rue Berri, Montreal, QC H2L 0B12025-01-07
2954192 Canada Inc. 825 Boul. RenÉ-LÉVesques Est, App. 708, MontrÉAl, QC H2L 0A11993-09-14
Blue Lavender Holdings Inc. · Gestion Blue Lavender Inc. 363 rue St Hubert, apt 308, Montréal, QC H2L 0A82020-06-08
13488462 Canada Inc. 363 Rue Saint-Hubert, suite 308, Montréal, QC H2L 0A82021-11-05
Convergence Auto inc. 1661 Rue Berri, A204, Montréal, QC H2L 0A92024-08-03
ComplyD Canada Inc. 1661 Rue Berri, Montréal, QC H2L 0A92022-01-26
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Mutual Diversico Limited · Mutuelle Diversico, Limitee 227 King Street South, Waterloo, ON N2J4C51984-06-13
Radiodiffusion Mutuelle 1980 Canada Limitee · Mutual Broadcasting 1980 Canada Limited 1155 Ouest, Boul. Dorchester, Suite 2707, Montreal, QC H3B2K81980-04-14
Les Immeubles J.R.F.P. Limitee 302, Avenue Victoria, St-Lambert, QC J4P 2H81979-06-28
Les Pihis Compagnie Limitee 37 Des Remparts, App. 401, Quebec, QC1978-04-17
Bambara Compagnie Limitee 6300 Park Ave, Suite 602, Montreal, QC H2V4H81984-04-19
Mutual Financial Planning Limited · Planification Financière Mutuelle, Limitée 227 King Street South, Waterloo, ON N2J4C51980-09-12
Alliance Compagnie Mutuelle D'Assurance-Vie · Alliance Mutual Life Insurance Company 680 Sherbrooke St West, Montreal, QC H3A1E91917-07-25
La Compagnie De Publication Rex Limitee 6740 Jean Tavernier, Montreal, QC H1M2E61955-08-08
Compagnie Medilas, Immeubles Et Renovation Inc. 1570 Lucerne, Ville Mont-Royal, QC H3R 2J21981-01-12
La Compagnie Legare Limitee 5375 Cote De Liesse Rd, St.Laurent, QC H4P1A21936-12-01

Improve Information

Do you have more infomration about La Compagnie Mutuelle D'Immeubles Limitee? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.