Island Land Company, Limited · La Compagnie De Terrains De L'Ile, Limitee

1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y1

Overview

ISLAND LAND COMPANY, LIMITED (also known as LA COMPAGNIE DE TERRAINS DE L'ILE, LIMITEE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 27, 1912 with corporation #465348, and dissolved on May 6, 2004. The current entity status is . The registered office location is at 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y1. The directors of the corporation include Bruce Mcniven, Ian Mcniven and Alexander D. Mcniven.

Corporation Information

ID465348
Business Number883630568
Current NameISLAND LAND COMPANY, LIMITED
Other NameLA COMPAGNIE DE TERRAINS DE L'ILE, LIMITEE
Incorporation Date1912-02-27
Dissolution Date2004-05-06
Address1250 Rene Levesque Blvd W
Suite 2500
Montreal
QC H3B4Y1
Director Limits1-7

Corporation Directors

Director NameDirector Address
BRUCE MCNIVEN4219 MAISONNEUVE WEST, APT. 3, WESTMOUNT QC H3Z 1K5, Canada
IAN MCNIVEN2075 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada
ALEXANDER D. MCNIVEN4219 MAISONNEUVE WEST, APT. 3, WESTMOUNT QC H3Z 1K5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-05-06currentDissolved / Dissoute
Activity2004-05-06currentDissolution - Section: 212.
Status2003-12-122004-05-06Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1997-04-012003-12-12Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1987-08-131997-04-01Active / Actif
Act1980-12-02currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Activity1980-12-02currentContinuance (Act) / Prorogation (Loi) - .
Act1980-12-011980-12-02Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1912-02-271980-12-01Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1912-02-27currentISLAND LAND COMPANY, LIMITED
Name1912-02-27currentLA COMPAGNIE DE TERRAINS DE L'ILE, LIMITEE
Address1912-02-27current1250 RENE LEVESQUE BLVD W, SUITE 2500, MONTREAL, QC H3B4Y1
Activity1912-02-27currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19941988-11-15Non-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
BRUCE MCNIVEN4219 MAISONNEUVE WEST, APT. 3, WESTMOUNT QC H3Z 1K5, Canada
IAN MCNIVEN2075 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada
ALEXANDER D. MCNIVEN4219 MAISONNEUVE WEST, APT. 3, WESTMOUNT QC H3Z 1K5, Canada

Corporations with the same officer (Bruce McNiven)

Corporation NameAddressIncorporation Date
122415 Canada Inc. 1110-1350 Sherbrooke Street West, Montréal, QC H3G 1J1
142700 Canada Inc. 1250 Rene-Levesque Boul West, Suite 2500, Montreal, QC H3B4Y11985-05-24
La Fondation Pierre Elliott Trudeau · The Pierre Elliott Trudeau Foundation 1980 Rue Sherbrooke Ouest, Bureau 600, Montreal, QC H3H 1E82001-02-07
The Drummond Foundation · La Fondation Drummond 1350 Sherbrooke St W, Suite 1201, Montreal, QC H3G 1V91988-05-16
142701 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S81985-05-24
122415 Canada Inc. 1350 Sherbrooke Street West, Suite 1110, Montreal, QC H3G 1J11983-03-23
The Canadian Friends of Scotland Foundation 221a CASALE PLACE, Canmore, AB T1W 3G22007-04-10
The Canadian Friends of Scotland Trust Association 221a Casale Place, Canmore, AB T1W 3G22009-02-25
The Montreal International Institute for The Environment 865 Richmond Square, Montreal, QC H3J 1V82005-05-26
168881 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montréal, QC H2Z 1S81989-07-07
Find all corporations with the same officer (Bruce McNiven)

Location Information

Street Address 1250 RENE LEVESQUE BLVD W
SUITE 2500
CityMONTREAL
ProvinceQC
Postal CodeH3B4Y1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Heenan, Blaikie & Associates Inc. · Heenan, Blaikie & Associes Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11986-03-12
3172457 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y11995-08-04
113732 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11982-01-27
3007642 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11994-02-18
3652238 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y11999-10-08
3191478 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11995-10-12
Good Tyme Equestrian Management Inc. · Gestion équestre Good Tyme Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y11993-01-26
149501 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11986-03-12
Magnett Internet Gateway Inc. · Portail Internet Magnett Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11994-12-19
3075923 Canada Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B4Y11994-10-07
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
3476588 Canada Inc. 1250, Rene-Levesque Boul.West, Suite 2500, Montreal, QC H3B4Y11998-04-30
2878585 Canada Inc. 1250 Rene Levesque W, Suite 2500, Montreal, QC H3B4Y11992-12-17
3551539 Canada Inc. 1250 Rene-Levesque Blvd. W., 2500, Montreal, QC H3B4Y11998-12-07
Arnoldware Rogers (Canada) Holdings Limited · Les Placements Arnoldware Rogers (Canada) Limitee 1250 Boul Rene-Levesque Ouest, Bur. 2500, Montreal, QC H3B4Y11987-03-27
Communications Worldview Inc. · Worldview Communications Inc. 1250 Rene Levesque West, Suite 2500, Montreal, QC H3B4Y11999-03-01
Joia Holdings Inc.- · Placements Joia Inc. 1250 Rene-Levesque Boul West, Suite 2500, Montreal, QC H3B4Y11995-11-03
3430987 Canada Inc. 1250 Rene-Levesque Blvd.West, Suite 2500, Montreal, QC H3B4Y11997-11-03
Elberev Holdings Inc. · Placements Elberev Inc. 1250 Rene-Levesque Boul. West, Suite 2500, Montreal, QC H3B4Y11988-05-13
2998564 Canada Inc. 1250 Boul Rene Levesque, Suite 2500, Montreal, QC H3B4Y11994-02-02
Heenan Blaikie Corporate Services Inc. · Services Corporatifs Heenan Blaikie Inc. 1250 Rene Levesque Bl. West, Suite 2500, Montreal, QC H3B4Y11993-10-18
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
Eternity Commerce Inc. 4605-1245 Rue de Bleury, Montréal, QC H3B 0C22025-02-05
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. 800-1170 rue Peel, Montréal, QC H3B 4P22025-02-21
Aviron Industries Inc. 301-486 Rue Sainte-Catherine, Montréal, QC H3B 1A62025-03-05
U300X Corp. 606 Rue Cathcart, Unit 735, Montréal, QC H3B 1K92025-02-18
DX Gold Corp. 800 Boul. René-Lévesque O, Suite 1730, Montréal, QC H3B 1X92025-02-20
16800858 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G52025-03-04
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Gypsum Company, Limited · La Compagnie Du Gypse Du Canada Limitee 777 Bay Street, Toronto, ON1933-05-29
Compagnie MiniÈRe M.T.L. LimitÉE · M.T.L. Mining Company Limited 1660 de la Côte-Vertu Boulevard, Saint-Laurent, QC H4L 2A32011-04-12
S.E. Pak Packaging Company Limited · La Compagnie D'Emballages S.E. Pak Limitee 2705 Bates, Suite 501, Montreal, QC H3S 1B31985-01-18
T.M. The Authentic Shirtwear Company Limited · T.M. La Compagnie De Chemises Authentiques Limitee Place Du Canada, Suite 1020, Montreal, QC H3B 2N21988-10-07
A.T. & Company Fashions Limited · Les Modes A.T. & Compagnie Limitee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y51973-10-17
West Island Transportation Limited · La Compagnie De Transport West Island Limitee 280 Dorval Ave, Suite 200, Dorval, QC H9S3H41968-05-06
Commercial Trust Company Limited · Compagnie De Fiducie Commerciale Limitee Royal Bank North Tower, P.O.Box 76, Toronto, AB M5J2J21904-12-20
Sullivan Island Company Limited · Compagnie De L'Ile Sullivan Ltee 75 Boul. Rene-Levesque Ouest, 21e Etage, Montreal, QC H2Z 1A41941-10-15
London & Overseas Land (Canada) Ltd. · Les Terrains De Londres & D'Outre Mer (Canada) Ltee 65 Queen Street West, Suite 1200, Toronto, ON M5H2M51984-03-01
Compagnie 95 LimitÉE · Company 95 Limited 8300, boulevard Pie IX, Montréal, QC H1Z 4E82013-02-27

Improve Information

Do you have more infomration about Island Land Company, Limited? 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.