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 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 |
Director Name | Director Address |
---|---|
Derek Silverman | 4616 Hingston Avenue, Montréal QC H4A 2K1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1988-03-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 4150 Sainte-Catherine Street West |
City | MontrГ©al |
Province | QC |
Postal Code | H3Z 2Y5 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Derek Silverman | 4616 Hingston Avenue, Montréal QC H4A 2K1, Canada |
City | MontrГ©al |
Post Code | H3Z 2Y5 |
Category | transport |
Category + City | transport + MontrГ©al |
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 |
Please comment or provide details below to improve the information on LES PRODUITS M. KOOL TRANSPORTATION 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.