COMFORT INTERNATIONAL N.C.P. CANADA INC.
N.C.P. INTERNATIONAL COMFORT CANADA INC.

Address: 5639 Ferrier Street, Montreal, QC H4P 1N1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5639 FERRIER STREET
City MONTREAL
Province QC
Postal Code H4P 1N1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1N1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMFORT INTERNATIONAL N.C.P. CANADA INC..

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.