SITQ Inde Dream Lands Estate Inc. (also known as SITQ India Dream Lands Estate Inc.) is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 6, 2008 with corporation #6936296, and dissolved on October 5, 2011. The current entity status is . The registered office location is at 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1. The directors of the corporation include William R.C. Tresham and Louiselle Paquin.
ID | 6936296 |
Business Number | 815822010 |
Current Name | SITQ Inde Dream Lands Estate Inc. |
Other Name | SITQ India Dream Lands Estate Inc. |
Incorporation Date | 2008-03-06 |
Dissolution Date | 2011-10-05 |
Address | 1001 rue du Square Victoria C-200 Montréal QC H2Z 2B1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
William R.C. Tresham | 180, cercle des Cantons, #309, Bromont QC J2L 3N2, Canada |
LOUISELLE PAQUIN | 360 AVENUE DES SOMMETS, APP. 2105, ILE-DES-SOEURS QC H3E 2B7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2011-10-05 | current | Dissolved / Dissoute |
Activity | 2011-10-05 | current | Dissolution - Section: 210(2). |
Act | 2008-03-06 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2008-03-06 | 2011-10-05 | Active / Actif |
Name | 2008-03-06 | current | SITQ Inde Dream Lands Estate Inc. |
Name | 2008-03-06 | current | SITQ India Dream Lands Estate Inc. |
Address | 2008-03-06 | current | 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1 |
Activity | 2008-03-06 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2011 | 2010-04-07 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-04-07 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
William R.C. Tresham | 180, cercle des Cantons, #309, Bromont QC J2L 3N2, Canada |
LOUISELLE PAQUIN | 360 AVENUE DES SOMMETS, APP. 2105, ILE-DES-SOEURS QC H3E 2B7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
SITQ Inde Sahar Inc. · SITQ India Sahar Inc. | 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1 | 2008-03-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Domtar Inc. | 395 De Maisonneuve Blvd. West, Montreal, QC H3A1L6 | |
3869083 Canada Inc. | 1055 West Georgia Street, P.O. Box: 11130, Vancouver, BC V6E 3R3 | 2001-02-27 |
Les Immeubles Residentiels Cadim Inc. | 1001, rue du Square-Victoria, Montréal, QC H2Z 2B1 | 1982-01-28 |
3269655 Canada Inc. | 1001, Square Victoria, Montreal, QC H2Z 2B1 | 1996-06-18 |
3489990 Canada Ltd. | 200 Burrard Street, Suite 900 P O Box 48600, Vancouver, BC V7X 1T2 | 1998-05-08 |
SITQ Inde Sahar Inc. · SITQ India Sahar Inc. | 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1 | 2008-03-06 |
Btc Properties I Ltd. | 200 Burrard Street, 900 Waterfront Centre P.O. Box 48600, Vancouver, BC V7X 1T2 | |
Tower V Vancouver Holdings Ltd. | 200 Burrard St, Po Box 48600, Vancouver, BC V7X1T2 | 1992-10-22 |
3439275 Canada Ltd. | 200 Burrard Street, 900 Waterfront Centre P.O. Box 48600, Vancouver, BC V7X 1T2 | 1997-11-28 |
Street Address |
1001 rue du Square Victoria C-200 |
City | Montréal |
Province | QC |
Postal Code | H2Z 2B1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
SITQ Inde Management inc. · SITQ India Management Inc. | 1001 rue du Square Victoria, C-900, Montréal, QC H2Z 2B5 | 2008-04-23 |
8239924 Canada Inc. | 1001 rue du Square Victoria, C-500, Montréal, QC H2Z 2B5 | 2013-05-06 |
Immeuble 45 Bay Street I Inc. · 45 Bay Street Property I Inc. | 1001 rue du Square Victoria, Montréal, QC H2Z 2B5 | 2007-05-02 |
Immeuble 516 8th Avenue S.W. inc. · 516 8th Avenue S.W. Property Inc. | 1001 rue du Square Victoria, Montréal, QC H2Z 2B5 | 2007-06-20 |
8012172 Canada Inc. | 1001 rue du Square Victoria, C-500, Montréal, QC H2Z 2B5 | 2011-11-21 |
SITQ Inde Sahar Inc. · SITQ India Sahar Inc. | 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1 | 2008-03-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
158515 Canada Inc. | 1001 Square Victoria, Montreal, QC H2Z 2B1 | 1987-10-20 |
4223667 Canada Inc. | 1001 rue du Square-Victoria, Bureau C-200, Montreal, QC H2Z 2B1 | 2004-03-12 |
159604 Canada Inc. | 1001 Square Victoria, MontrÉAl, QC H2Z 2B1 | 1987-12-18 |
158516 Canada Inc. | 1001 Square Victoria, MontrÉAl, QC H2Z 2B1 | 1987-10-20 |
PremiÈRe Corporation ÉMettrice De Tachc N-45° · N-45° First Cmbs Issuer Corporation | 1001, rue du Square-Victoria, C-200, Montreal, QC H2Z 2B1 | 1998-06-30 |
MinQuest Investissement Inc. | 1001, Square-Victoria, Bureau 450, Montreal, QC H2Z 2B1 | 2007-02-27 |
Gestion MinQuest Inc. · MinQuest Management Inc. | 1001, Square Victoria, Édifice Montréal Herald, Bureau 450, Montréal, QC H2Z 2B1 | 2008-10-15 |
3269655 Canada Inc. | 1001, Square Victoria, Montreal, QC H2Z 2B1 | 1996-06-18 |
158514 Canada Inc. | 1001 Square Victoria, MontrÉAl, QC H2Z 2B1 | 1987-10-20 |
Les Immeubles Residentiels Cadim Inc. | 1001, rue du Square-Victoria, Montréal, QC H2Z 2B1 | 1982-01-28 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
G.E. Haussmann Communications Inc. | 1009, De Bleury, Ph2, Montreal, QC H2Z 0A3 | 2005-09-14 |
L.D. Perron Consultante Inc. | 1403-1009 Rue de Bleury, Montréal, QC H2Z 0A3 | 2000-12-21 |
Mareva Communications inc. · Communications Mareva Inc. | Ph2-1009 Rue De Bleury, Montreal, QC H2Z 0A3 | 1984-07-25 |
Parallel Signs Inc. | 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 | 2019-12-05 |
7524064 Canada Incorporated | 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 | 2010-04-12 |
Dekstrus Inc. | 303-1009 Rue De Bleury, Montreal, QC H2Z 0A3 | 1994-04-15 |
10939226 Canada Inc. | 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 | 2018-08-09 |
Biomimir Inc. | 504 - 1009 de Bleury Street, Montréal, QC H2Z 0A3 | 2021-08-27 |
9276-3440 Québec inc. · 13712966 Canada Inc. | 1808-1009, rue De Bleury, Montréal, QC H2Z 0A3 | |
Consultation Commerciale Donat Canada Inc. · Donat Canada Trade Consulting Inc. | 1808 - 1009 Bleury, Montreal, QC H2Z 0A3 | 2007-08-09 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ivanhoe Warehousing India Inc. · Ivanhoé Entreposage Inde inc. | 1001 rue du Square-Victoria, C-900, Montréal, QC H2Z 2B5 | 2021-07-28 |
Logistiques IvanhoÉ Inde Inc. · Ivanhoe Logistics India Inc. | 1001 rue du Square-Victoria, C-500, Montréal, QC H2Z 2B5 | 2020-08-04 |
De La Savane Lands Inc. · Terrains De La Savane Inc. | 3400, Boul. De Maisonneuve Ouest, Bureau 1010, MontrÉAl, QC H3Z 3B8 | 2000-04-25 |
Ontario Aboriginal Lands Association | 1024 Mississauga Street, Curve Lake, ON K0L 1R0 | |
Liana's Dream Foundation · Fondation Liana's Dream | 260-1059 de la Montagne Street, Montréal, QC H3G 0B7 | 2013-03-22 |
Dream Mk Positive Leadership Inc. · Dream Mk Leadership Positif Inc. | 1474 Haida Road, Duncan, BC V9L 5P4 | 2023-03-24 |
L’est de L’inde Produits de Qualité PTE Limitée | 4329 New Brunswick 134, Grande-Digue, NB E4R 5B8 | 2022-03-16 |
Canada Lands Company Limited · Societe Immobiliere Du Canada Limitee | 1700 - 1 University Avenue, Toronto, ON M5J 2P1 | 1956-03-07 |
Équipe des Chefs de file de l'Acadie des Terres et Forêts | 165 boulevard Hébert, Edmundston, NB E3V 2S8 | 2015-02-04 |
Canada India Public Affairs Initiative · Initiative d'affaires publiques Canada-Inde | 1460 The Queensway, Unit M186, Toronto, ON M8Z 1S4 | 2022-04-11 |
Do you have more infomration about SITQ Inde Dream Lands Estate Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |