CND (VI, VII and VIII) DEVELOPMENTS INC. (Corporation# 12703319) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 2021.
Corporation ID | 12703319 |
Business Number | 783661267 |
Corporation Name | CND (VI, VII and VIII) DEVELOPMENTS INC. |
Registered Office Address | 303-1117 Ste-Catherine Street West Montreal QC H3B 1H9 |
Incorporation Date | 2021-02-02 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Nitanel Deitcher | 6287 Lennox Avenue, Montreal QC H3S 2N6, Canada |
Shlomo Drazin | 5640 Place Yad Mordechai, Côte-Saint-Luc QC H4W 3K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-02-02 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-02-02 | current | Active / Actif |
Name | 2021-02-02 | current | CND (VI, VII and VIII) DEVELOPMENTS INC. |
Address | 2021-02-02 | current | 303-1117 Ste-Catherine Street West, Montreal, QC H3B 1H9 |
Activity | 2021-02-02 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cnd (iv and V) Developments Inc. | 303-1117 Ste-Catherine Street West, Montreal, QC H3B 1H9 | 2021-02-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rhp Investments Inc. | 1117 Rue Sainte-Catherine Ouest, Montréal, QC H3B 1H9 | 2020-11-02 |
Rester Realty Inc. | 303-1117, Rue Sainte-Catherine Ouest, Montreal, QC H3B 1H9 | 2020-08-27 |
11773771 Canada Inc. | 405-1117 Rue Sainte-Catherine Ouest, Montréal, QC H3B 1H9 | 2020-01-01 |
10932949 Canada Inc. | 1117, Sainte-Catherine St W., Suite 213, Montreal, QC H3B 1H9 | 2018-08-06 |
10609935 Canada Inc. | 900-1117, Rue Sainte-Catherine Ouest, Montréal, QC H3B 1H9 | 2018-01-31 |
Goldensmith & Associates Inc. | 511 - 1117, Rue Ste-Catherine O., Montreal, QC H3B 1H9 | 2017-07-11 |
Propulsion Rh Inc. | 522-1117 Rue Sainte-Catherine O, Montréal, QC H3B 1H9 | 2017-05-30 |
10063908 Canada Inc. | 1117 Sainte Catherine St. W, Suite 410, Montreal, QC H3B 1H9 | 2017-01-16 |
Persis.io Inc. | 100-1117 Rue Sainte-Catherine O, Montreal, QC H3B 1H9 | 2016-06-16 |
9510427 Canada Inc. | 1117 Sainte-Catherine Street W., Suite 606, Montreal, QC H3B 1H9 | 2015-11-13 |
Find all corporations in postal code H3B 1H9 |
Director Name | Business Address |
---|---|
Shlomo Drazin | 5640 Place Yad Mordechai, Côte-Saint-Luc QC H4W 3K3, Canada |
Nitanel Deitcher | 6287 Lennox Avenue, Montreal QC H3S 2N6, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
123178 Canada Inc. | 1117 St-Catherine St W, Suite 303, Montreal, QC H3B 1H9 | 1983-04-27 |
136993 Canada Inc. | 1117 St-Catherine St W, Suite 303, Montreal, QC H3B 1H9 | 1984-11-09 |
155360 Canada Inc. | 366 Victoria Avenue, Suite 200, Westmount, QC H3Z 2N4 | 1987-04-06 |
R.d. Hospitality (airport) Inc. | 6600 Cote-De-Liesse Boul, Saint-Laurent, QC H4T 1E3 | 1997-07-11 |
Mayop Investments Inc. | 7077 Du Parc Ave, Suite 600, Montreal, QC H3N 1X7 | 1998-03-10 |
3648711 Canada Inc. | 2021 Union Ave., Suite 888, Montreal, QC H3A 2S9 | 1999-08-10 |
Paraide International Health Care Services Inc. | 5180 Queen Mary Rd, Suite 206, Montreal, QC H3W 3E7 | 2001-06-29 |
6005187 Canada Inc. | 2021, Union Avenue, Suite 888, MontrÉal, QC H3A 2S9 | 2002-07-17 |
6189407 Canada Inc. | 1117 St. Catherine Street West, Suite 303, Montreal, QC H3B 1H9 | 2004-02-02 |
7298471 Canada Inc. | 3424 Drummond Street, Montreal, QC H3G 1Y1 | 2009-12-17 |
Find all corporation with the same director |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rester Realty Inc. | 303-1117, Rue Sainte-Catherine Ouest, Montreal, QC H3B 1H9 | 2020-08-27 |
Cnd (iv and V) Developments Inc. | 303-1117 Ste-Catherine Street West, Montreal, QC H3B 1H9 | 2021-02-02 |
Diljad Investments Inc. | 6803 Chemin Heywood, Suite 208, Côte Saint-Luc, QC H4W 3L6 | 1980-08-28 |
8562393 Canada Inc. | 2021 Union Avenue, Suite 888, Montréal, QC H3A 2S9 | 2013-06-21 |
9260340 Canada Inc. | 94 Sidney Street, Suite 100, Belleville, ON K8P 3Z1 | 2015-04-17 |
Hdd Investments Inc. | 1117 Ste-Catherine West, Suite 303, Montreal, QC H3B 1H9 | 2015-04-23 |
City | Montreal |
Postal Code | H3B 1H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cmp Funds - Viii Management Ltd. | 6 Adelaide St. East, 9th Floor, Toronto, QC M5C 1H6 | 1988-09-08 |
All Dynamic Funds - Viii Ltd. | 6 Adelaide Street East, 9th Floor, Toronto, ON M5C 1H6 | 1987-02-16 |
Perpetual Growth Fund - Viii Limited | 1867 Alta Vista Drive, Ottawa, ON K1G 3Y6 | 1989-06-12 |
Seah Investments Viii Inc. | 17655 Innis Lake Rd, Rr 1, Caledon East, ON L0N 1E0 | 1996-04-18 |
Montebello Egyptian Bloodstock Investments Viii Inc. | 5450 Rutherford Road, Rr 3, Woodbridge, ON L4L 1A7 | 1991-09-19 |
Productions Kotv Viii Inc. | 651 Rue Notre-Dame Ouest, Bureau 550, Montréal, QC H3C 1H9 | 2015-12-04 |
Les Productions Tooncan (viii) Inc. | 3401 Ouest Rue St-Antoine, Westmount, QC H3Z 1X1 | 2001-10-29 |
Metcalfe & Mansfield Alternative Investments Viii Corp. | 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 | 2006-04-25 |
Galafilm Productions (viii) Inc. | 443 St-Vincent Street, Montréal, QC H2Y 3A6 | 2001-02-09 |
Les Productions De Film Allegro Viii Inc. | 2187 Rue Lariviere, Montreal, QC H2K 1P5 | 1998-02-03 |
Please provide details on CND (VI, VII and VIII) DEVELOPMENTS INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.