DESIGN SUSAN PENNER INC.
SUSAN PENNER DESIGN INC.

Address: 4377 Westmount Avenue, Westmount, QC H3Y 1W8

DESIGN SUSAN PENNER INC. (Corporation# 240729) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 1977.

Corporation Overview

Corporation ID 240729
Business Number 105095889
Corporation Name DESIGN SUSAN PENNER INC.
SUSAN PENNER DESIGN INC.
Registered Office Address 4377 Westmount Avenue
Westmount
QC H3Y 1W8
Incorporation Date 1977-10-07
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SUSAN PENNER 4377 WESTMOUNT AVE, WESTMOUNT QC H3Y 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-10-06 1977-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-10-07 current 4377 Westmount Avenue, Westmount, QC H3Y 1W8
Name 1979-07-23 current DESIGN SUSAN PENNER INC.
Name 1979-07-23 current SUSAN PENNER DESIGN INC.
Name 1977-10-07 1979-07-23 83939 CANADA LTD.
Name 1977-10-07 1979-07-23 83939 CANADA LTEE
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-11-12 2008-03-13 Active / Actif
Status 1999-02-01 1999-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-02-25 1999-02-01 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
1977-10-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-17 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 4377 WESTMOUNT AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 1W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3233821 Canada Inc. 4375 Westmount Ave., Westmount, QC H3Y 1W8 1996-03-01
150300 Canada Inc. 4389 Westmount, Westmount, QC H3Y 1W8 1986-05-14
Ainigriv Noswad, Inc. 4379 Westmount Avenue, Westmount, QC H3Y 1W8
Ainigriv Noswad, Inc. 4379 Westmount Avenue, Westmount, QC H3Y 1W8 1982-02-08
Smigelnophitrod Inc. 4379 Westmount Avenue, Westmount, QC H3Y 1W8 1982-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
SUSAN PENNER 4377 WESTMOUNT AVE, WESTMOUNT QC H3Y 1W8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y1W8
Category design
Category + City design + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Susan O'dowd Design Inc. 6632 Henri-julien Avenue, Montreal, QC H2S 2V2 2003-07-16
Design IntÉrieur Susan Kilburn Inc. 143 Malcolm Street, Almonte, ON K0A 1A0 1993-05-18
Susan Mosdell Design Inc. 31 Queensdale Avenue, Toronto, ON M4J 1Y1 2009-05-06
Susan Leclerc Design and Photography Inc. 277 Pintail Terrace, Ottawa, ON K1E 1Z9 2012-10-22
Aide Illimitee Susan Richars Inc. 5253 Decarie Boulevard, Suite 504, Montreal, QC H3W 3C3 1983-02-25
Les Dessins Susan Cannon Inc. 3500 Maisonneuve Blvd West, Suite 1802, Montreal, QC H3Z 3C1 1983-10-19
Gestion Susan Lupu Ltee 380 Lazard, Mount Royal, QC H3R 1P3 1978-05-15
Mary Susan Keith Holdings Inc. 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 1960-10-07
Susan Gore & Compagnie (canada) Ltee 1065 Pratt Ave, Montreal, QC H2V 2V5 1985-11-13
Susan Stock Medical Services Inc. 4035 Oxford Avenue, Montreal, QC H4A 2Y5 2011-12-27

Improve Information

Please comment or provide details below to improve the information on DESIGN SUSAN PENNER 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.