CND (IV and V) DEVELOPMENTS INC. (Corporation# 12703475) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 2021.
Corporation ID | 12703475 |
Business Number | 783661465 |
Corporation Name | CND (IV and V) 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 (IV and V) 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 (vi, Vii and Viii) 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 |
---|---|---|
Rester Realty Inc. | 303-1117, Rue Sainte-Catherine Ouest, Montreal, QC H3B 1H9 | 2020-08-27 |
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 |
157837 Canada Inc. | 2021 Union Ave, Suite 888, Montreal, QC H3A 2S9 | 1987-09-04 |
Royal Treatment Home Healthcare Services Inc. | 5180 Queen Mary Rd., Suite 206, Montreal, QC H3W 3E7 | 1995-11-24 |
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 |
171517 Canada Inc. | 1117 Ste-Catherine West, Suite 303, Montreal, QC H3B 1H9 | |
4114159 Canada Inc. | 3424 Drummond Street, MontrÉal, QC H3G 1Y1 | 2002-10-22 |
6233139 Canada Inc. | 1117 St. Catherine Street West, Suite 303, Montreal, QC H3B 1H9 | 2004-05-11 |
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 (vi, Vii and Viii) 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 |
---|---|---|
Plg Developments Inc. | 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7 | |
Abitec Developments Ltd. | 398 Henri Bourassa West, Montreal, QC H3L 3T5 | 1973-02-12 |
D'Arcy Developments Ltd. | 4439 King Street, Pierrefonds, QC H9H 2G2 | 1978-05-23 |
Adjacent Developments Incorporated | 21 Harvey Street, Hamilton, ON L8L 2L9 | 2018-03-01 |
F. Cook Developments Ltd. | 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7 | |
Evendrew Developments Ltd. | 174 Colonnade Road South, Unit 19, Ottawa, ON K2E 7J5 | |
New Heights Developments Inc. | 170 Barton Street East, Hamilton, ON L8L 2W5 | |
Cody Developments Corporation | 1106 Wellington Street West, Ottawa, ON K1Y 2Y7 | |
Creek Tree Developments Incorporated | 1546 Schjelderup Place, Courtenay, BC V9N 3J2 | |
Gvg Real Estate Developments Inc. | 1150-45, O'Connor Street, Ottawa, ON K1P 1A4 |
Please provide details on CND (IV and V) 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.