COMFORT INTERNATIONAL N.C.P. CANADA INC. (Corporation# 2239175) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1987.
Corporation ID | 2239175 |
Business Number | 121033559 |
Corporation Name |
COMFORT INTERNATIONAL N.C.P. CANADA INC. N.C.P. INTERNATIONAL COMFORT CANADA INC. |
Registered Office Address |
5639 Ferrier Street Montreal QC H4P 1N1 |
Incorporation Date | 1987-09-16 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MITCHELL GARBER | 67 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada |
BARBARA C. GROSSMAN | 4597 9TH STREET, CHOMEDEY, LAVAL QC H7W 1Y9, Canada |
NORMAN COPOLOFF | 6527 BAILEY ROAD, COTE ST.LUC QC H4V 1A1, Canada |
LAURA SPIEGLEMAN | 57204 CAVENDISH BLVD. APT. 409, MONTREAL QC H4W 1S9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-09-15 | 1987-09-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-09-16 | current | 5639 Ferrier Street, Montreal, QC H4P 1N1 |
Name | 1987-09-16 | current | COMFORT INTERNATIONAL N.C.P. CANADA INC. |
Name | 1987-09-16 | current | N.C.P. INTERNATIONAL COMFORT CANADA INC. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-01-02 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-06-15 | 1992-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1987-09-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-08-31 | 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 |
---|---|---|
158639 Canada Inc. | 5629 Ferrier St., Montreal, QC H4P 1N1 | 1988-01-08 |
Slender You Salon Du Mieux Etre Inc. | 5327 Ferrier St., Montreal, QC H4P 1N1 | 1987-02-26 |
Messageries Viacom Express Inc. | 5629 Ferrier, Montreal, QC H4P 1N1 | 1986-09-11 |
B.c.h. Forms Ltd. | 5629 Rue Ferrier, Montreal, QC H4P 1N1 | 1977-02-15 |
Les Magasins Chateau Du Canada Ltee | 5695 Ferrier Street, Mont Royal, QC H4P 1N1 | 1969-06-09 |
Les Creations Innuendo Inc. | 5695 Ferrier Street, Montreal, QC H4P 1N1 | 1985-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dollarama Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-10-20 |
4513631 Canada Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | |
Dollarama Inc. | 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1 | |
Dollarama Holdings Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Group Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama International Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | 2013-01-21 |
Aris Import Inc. | 5805 Royalmount, Mont-royal, QC H4P 0A1 | 2004-11-05 |
9407421 Canada Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | 2015-08-14 |
9414568 Canada Inc. | 7317 Victoria #602, MontrГ©al, QC H4P 0A3 | 2015-08-24 |
Find all corporations in postal code H4P |
Name | Address |
---|---|
MITCHELL GARBER | 67 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada |
BARBARA C. GROSSMAN | 4597 9TH STREET, CHOMEDEY, LAVAL QC H7W 1Y9, Canada |
NORMAN COPOLOFF | 6527 BAILEY ROAD, COTE ST.LUC QC H4V 1A1, Canada |
LAURA SPIEGLEMAN | 57204 CAVENDISH BLVD. APT. 409, MONTREAL QC H4W 1S9, Canada |
City | MONTREAL |
Post Code | H4P1N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Comfort Aid International | 1204-20 Cherrytree Drive, Brampton, ON L6Y 3V1 | 2015-10-27 |
International Comfort Caregivers Initiative | 2-2657 Rue Ostiguy, Montreal, QC H4R 1N3 | 2011-08-19 |
True Comfort Floor Heating Canada Inc. | 2400, Rue De La Province, Longueuil, QC J4G 1G1 | 2005-10-27 |
Produits Comfort Swim Ltee | 7379 Rue St-hubert, Montreal, QC | 1978-02-14 |
Ontario Home Comfort Inc. | 20 Floral Parkway, Concord, ON L4K 4R1 | |
Montreal Thermo-comfort Insulation Inc. | 7400 Rue Verite, St-laurent, QC H4S 1C5 | 1977-06-23 |
Corporation Des Produits De Confort Internationale (canada) | 141 Cidermill Ave, Vaughan, ON L4K 4G5 | |
Corporation Des Produits De Confort Internationale | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Nationwide Home Comfort Inc. | 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1 | |
Harbour Authority of Comfort Cove | 11 Cove Road, Comfort Cove, NL A0G 3K0 | 2000-12-18 |
Please comment or provide details below to improve the information on COMFORT INTERNATIONAL N.C.P. CANADA INC..
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.