THE EPSTEIN WELLNESS HOLDING CORPORATION (Corporation# 1524984) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1983.
Corporation ID | 1524984 |
Business Number | 100881895 |
Corporation Name |
THE EPSTEIN WELLNESS HOLDING CORPORATION CORPORATION GESTION EPSTEIN WELLNESS |
Registered Office Address |
6000 Deacon Drive Apartment 2d Montreal QC H3S 2T9 |
Incorporation Date | 1983-07-05 |
Dissolution Date | 1997-12-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Michael EPSTEIN | 6000 Chemin Deacon, Montréal QC H3S 2T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-07-04 | 1983-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-10-05 | current | 6000 Deacon Drive, Apartment 2d, Montreal, QC H3S 2T9 |
Address | 2009-10-05 | 2009-10-05 | 805 Brunet St., Apartment 2d, Montreal, QC H3S 2T9 |
Address | 1983-07-05 | 2009-10-05 | 805 Brunet St., St. Laurent, QC H4M 1Y4 |
Name | 2003-06-09 | current | THE EPSTEIN WELLNESS HOLDING CORPORATION |
Name | 2003-06-09 | current | CORPORATION GESTION EPSTEIN WELLNESS |
Name | 1983-09-22 | 2003-06-09 | CENTRE DE L'AUTO 375 LTEE |
Name | 1983-07-05 | 1983-09-22 | 124315 CANADA LTEE |
Status | 2008-11-18 | current | Active / Actif |
Status | 2008-07-10 | 2008-11-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-06-14 | 2008-07-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2001-11-07 | 2006-06-14 | Active / Actif |
Status | 1997-12-09 | 2001-11-07 | Dissolved / Dissoute |
Status | 1993-11-01 | 1997-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-07-05 | 1993-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-09 | Amendment / Modification | Name Changed. |
2001-11-07 | Revival / Reconstitution | |
1997-12-09 | Dissolution | |
1983-07-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Torack Ltee | 6000 Deacon Drive, Suite 1-p, Montreal, QC H3S 2T9 | 1980-02-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9312218 Canada Inc. | 2c-6000, Ch. Deacon, MontrГ©al, QC H3S 2T9 | 2015-05-29 |
Torrington Forming Machinery Inc. | 6000 Chemin Deacon, # J-9, MontrГ©al, QC H3S 2T9 | 2010-05-05 |
Paul A. Rolland, Cpa Inc. | 5l-6000, Chemin Deacon, MontrГ©al, QC H3S 2T9 | 2009-12-21 |
Alibi Acapella Inc. | H4-6000 Chemin Deacon, MontrГ©al, QC H3S 2T9 | 2008-10-09 |
4473434 Canada Inc. | 6000, Chemin Deacon, J-9, MontrГ©al, QC H3S 2T9 | 2008-07-08 |
Atelier FrÉdÉric Back Inc. | 7h-6000 Chemin Deacon, Montreal, QC H3S 2T9 | 2005-05-04 |
4287452 Canada Inc. | J-9, 6000 Chemin Deacon, MontrÉal, QC H3S 2T9 | 2005-04-25 |
4244869 Canada Inc. | 9j - 6000 Chemin Deacon, Montreal, QC H3S 2T9 | 2004-06-21 |
3694844 Canada Inc. | 6000 Chemin Deacon J-9, MontrГ©al, QC H3S 2T9 | 2000-02-21 |
Perlite Innovation Canada Inc. | 600 Rue Deacon, Bureau 4k, Montreal, QC H3S 2T9 | 1999-09-28 |
Find all corporations in postal code H3S 2T9 |
Name | Address |
---|---|
Michael EPSTEIN | 6000 Chemin Deacon, Montréal QC H3S 2T9, Canada |
City | MONTREAL |
Post Code | H3S 2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements M. Epstein Ltee | 3976 Du Havre, Chomedey, QC H7W 2T4 | 1988-12-01 |
Agence De Ventes Ben Epstein Ltee | 7117 Kildare Road, Cote St-luc, QC H4W 1C2 | 1984-04-03 |
Gestions Emanuel Epstein Ltee | 1250 Pine West, Suite 670, Montreal, QC H3G 2P5 | 1985-12-20 |
L.e. Epstein & Associes Consultants Ltee | 5450 Cote-des-neiges Road, Suite 112, Montreal, QC H3T 1Y6 | 1976-08-24 |
Golda Epstein Holdings Inc. | 13 Summit Circle, Westmount, QC H3Y 1B4 | 2001-02-15 |
Wellness Foundation Canada Corporation - | 181 Maple Lane, Ottawa, ON K1M 1G6 | 1999-11-30 |
Epstein & Marko Consulting Inc. | Ravel Drive, Thornhill, ON L4J 8Z2 | 2011-11-08 |
Stephanie Epstein Design Inc. | 5148 Rothesay Court, Mississauga, ON L5M 4Y3 | 2018-02-12 |
Robert Epstein & Associates Inc. | 35 O'connor Street, Ottawa, ON K1P 5M4 | 1984-02-01 |
Levitt, Feldstein, Dubin & Epstein Ltee/ltd. | 5623 Rue Ferrier, Montreal, QC H4P 1N1 | 1977-08-02 |
Please comment or provide details below to improve the information on THE EPSTEIN WELLNESS HOLDING CORPORATION.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.