LES PRODUITS M. KOOL TRANSPORTATION INC.
M. KOOL TRANSPORTATION PRODUCTS INC.

Address: 4150 Sainte-catherine Street West, 6th Floor, MontrГ©al, QC H3Z 2Y5

LES PRODUITS M. KOOL TRANSPORTATION INC. (Corporation# 2312484) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1988.

Corporation Overview

Corporation ID 2312484
Business Number 121046478
Corporation Name LES PRODUITS M. KOOL TRANSPORTATION INC.
M. KOOL TRANSPORTATION PRODUCTS INC.
Registered Office Address 4150 Sainte-catherine Street West
6th Floor
MontrГ©al
QC H3Z 2Y5
Incorporation Date 1988-03-23
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Derek Silverman 4616 Hingston Avenue, Montréal QC H4A 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-03-22 1988-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-15 current 4150 Sainte-catherine Street West, 6th Floor, MontrГ©al, QC H3Z 2Y5
Address 1996-01-16 2018-02-15 1855 Boulevard Industriel, Suite 100, Chomedey, Laval, QC H7S 1P5
Name 1988-03-23 current LES PRODUITS M. KOOL TRANSPORTATION INC.
Name 1988-03-23 current M. KOOL TRANSPORTATION PRODUCTS INC.
Status 2001-12-05 current Active / Actif
Status 1998-07-01 2001-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-03-23 1998-07-01 Active / Actif

Activities

Date Activity Details
1988-03-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-07 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 4150 Sainte-Catherine Street West
City MontrГ©al
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Samuel Kreisman Inc. 4150 Sainte-catherine Street West, Suite 600, Westmount, QC H3Z 2Y5 1979-12-11
M.s.h. Foundation 4150 Sainte-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1972-06-05
Bgk Corporate Finance Inc. 4150 Sainte-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1999-02-11
4364481 Canada Inc. 4150 Sainte-catherine Street West, Suite 211, Montreal, QC H3Z 2Y5 2006-05-04
119262 Canada Inc. 4150 Sainte-catherine Street West, Suite 600, MontrГ©al, QC H3Z 2Y5 1982-12-22
Balcongest Inc. 4150 Sainte-catherine Street West, 6th Floor, Montreal, QC H3Z 2Y5 1989-05-26
3874311 Canada Inc. 4150 Sainte-catherine Street West, 6th Floor, Montreal, QC H3Z 1H6 2001-04-02
4494962 Canada Inc. 4150 Sainte-catherine Street West, Suite 211, MontrÉal, QC H3Z 2Y5 2008-12-15
6789706 Canada Inc. 4150 Sainte-catherine Street West, Suite 211, Montreal, QC H3Z 2Y5 2007-06-13
7071787 Canada Inc. 4150 Sainte-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2008-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
AutomobilitГ© Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
9690662 Canada Inc. 4150 Rue Ste-catherine O, Suite 490, Westmount, QC H3Z 2Y5 2016-03-31
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
Derek Silverman 4616 Hingston Avenue, Montréal QC H4A 2K1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3Z 2Y5
Category transport
Category + City transport + MontrГ©al

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Kool PavГ© Inc. 220-1440 Rue Sainte-catherine O, MontrГ©al, QC H3G 1R8 2016-02-02
Kool-air Refrigeration Inc. 19, Rue Beauvais, Delson, QC J5B 1W5 2001-02-22
Inka Kool Andean Products Incorporated 3169 Bass Lake Sideroad East, Orillia, ON L3V 6H2 2014-09-26
Kool Konextion Ltd. 20 Stalbridge Ave., Brampton, ON L6Y 4H1 2011-07-14
Skool Is Kool Inc. 330 Metcalfe St., #1106, Ottawa, ON K2P 1S4 2007-10-10
Kool Kore Corp. 958 Cirrus Way, Ottawa, ON K1V 1R6 2003-05-16
Kool Value Store Inc. 20 Mayhoff Square, Markham, ON L3R 1Y3 2003-10-23
Imperial/kool-ray Inc. 5 Industrial Park St., C.p. 5002, Richibouctou, NB E0A 2M0 1993-10-06
Kool Kreations for Kids Inc. 25, Chemin Du Domaine, Rigaud, QC J0P 1P0 2003-10-27
Kool Telecom Ltd. 579 Kingston Road, Suite 130, Toronto, ON M4E 1R3 2005-10-28

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS M. KOOL TRANSPORTATION 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.