e-reporting.ca inc.

Address: 243 Westminster Avenue North, Montreal West, QC H4X 1Z5

e-reporting.ca inc. (Corporation# 2811171) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1992.

Corporation Overview

Corporation ID 2811171
Business Number 132288580
Corporation Name e-reporting.ca inc.
Registered Office Address 243 Westminster Avenue North
Montreal West
QC H4X 1Z5
Incorporation Date 1992-04-06
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
JOHN K. MARRETT 243 WESTMINSTER AVENUE NORTH, MONTREAL WEST QC H4X 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-04-05 1992-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-11-01 current 243 Westminster Avenue North, Montreal West, QC H4X 1Z5
Address 2000-04-10 2001-11-01 1425 Rene Levesque Blvd. West, Suite 707, Montreal, QC H3G 1T7
Address 1992-04-06 2000-04-10 611 Mccafrey, St-laurent, QC H4T 1N3
Name 2002-11-22 current e-reporting.ca inc.
Name 1992-04-06 2002-11-22 2811171 CANADA INC.
Status 2002-11-21 current Active / Actif
Status 1998-08-01 2002-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-12-01 1998-08-01 Active / Actif

Activities

Date Activity Details
2002-11-22 Amendment / Modification Name Changed.
1992-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-11 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 243 WESTMINSTER AVENUE NORTH
City MONTREAL WEST
Province QC
Postal Code H4X 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gicare Pharma Inc. 227, Avenue Westminster North, MontrГ©al-ouest, QC H4X 1Z5 2011-03-16
7342683 Canada Incorporated 237 Westminster North, Apt A, Montreal, QC H4X 1Z5 2010-03-02
Kabera Consulting Inc. 233 Avenue Westminster Nord, MontrГ©al Ouest, QC H4X 1Z5 2008-09-02
Polyviews Technologies Consulting Limited 209 Westminster North, Suite 2, Montreal-west, QC H4X 1Z5 2003-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, MontrГ©al, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, CГґte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, CГґte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
JOHN K. MARRETT 243 WESTMINSTER AVENUE NORTH, MONTREAL WEST QC H4X 1Z5, Canada

Competitor

Search similar business entities

City MONTREAL WEST
Post Code H4X 1Z5

Similar businesses

Corporation Name Office Address Incorporation
B.a. Reporting Inc. 28 Emerald Crescent, Toronto, ON M8V 2B4 2009-01-14
Practical Reporting Inc. 83 Glen Ave., Ottawa, ON K1S 2Z8 2015-04-24
Cyp Reporting Inc. 17000 Chemin Ste-marie App. # 314, Kirkland, QC H9J 4B9 2004-04-01
Augmented Reporting Inc. 853 Clancey Crescent, Newmarket, ON L3Y 8H2 2020-10-13
Aaa Reporting Inc. 1313 Maitland Ave., Ottawa, ON K2C 2C4 2003-02-01
Reporting Issuer Services Inc. 55 York Street, Toronto, ON M5J 1R7 2008-11-19
Accident Reporting Centre Ltd. 111 Toryork Drive, Toronto, ON M9L 1X9 2003-02-19
Solidgreen Specialized Reporting Inc. 62, St.remy Drive, Ottawa, ON K2J 1H6 2009-09-23
Oa Captioning & Reporting Inc. 248 Woodbine Avenue, Unit 2, Toronto, ON M4L 3P2 2019-03-04
Allevio Healthcare Reporting Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2017-03-29

Improve Information

Please comment or provide details below to improve the information on e-reporting.ca 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.