THE EPSTEIN WELLNESS HOLDING CORPORATION
CORPORATION GESTION EPSTEIN WELLNESS

Address: 6000 Deacon Drive, Apartment 2d, Montreal, QC H3S 2T9

THE EPSTEIN WELLNESS HOLDING CORPORATION (Corporation# 1524984) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1983.

Corporation Overview

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

Directors

Director Name Director Address
Michael EPSTEIN 6000 Chemin Deacon, Montréal QC H3S 2T9, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 6000 deacon drive
City MONTREAL
Province QC
Postal Code H3S 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Torack Ltee 6000 Deacon Drive, Suite 1-p, Montreal, QC H3S 2T9 1980-02-22

Corporations in the same postal code

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

Corporation Directors

Name Address
Michael EPSTEIN 6000 Chemin Deacon, Montréal QC H3S 2T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 2T9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE EPSTEIN WELLNESS HOLDING CORPORATION.

Dataset Information

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.