PLACEMENTS WATERVIEW (1996) INC.
WATERVIEW HOLDINGS (1996) INC.

Address: 1605, Rue Du Bourg-du-lac, Sainte-adГЁle, QC J8B 3A2

PLACEMENTS WATERVIEW (1996) INC. (Corporation# 3273148) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1996.

Corporation Overview

Corporation ID 3273148
Business Number 894563592
Corporation Name PLACEMENTS WATERVIEW (1996) INC.
WATERVIEW HOLDINGS (1996) INC.
Registered Office Address 1605, Rue Du Bourg-du-lac
Sainte-adГЁle
QC J8B 3A2
Incorporation Date 1996-06-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER AZIZ 1605, rue du Bourg-du-Lac, Sainte-Adèle QC J8B 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-06-25 1996-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-29 current 1605, Rue Du Bourg-du-lac, Sainte-adГЁle, QC J8B 3A2
Address 2019-05-22 current 1115 Sherbrooke Street West, Suite 1802, MontrГ©al, QC H3A 1H3
Address 2019-05-22 2020-08-29 1115 Sherbrooke Street West, Suite 1802, MontrГ©al, QC H3A 1H3
Address 2013-11-29 2019-05-22 1115 Sherbrooke Street West, Apt. 2506, Montreal, QC H3A 1H3
Address 2009-07-07 2013-11-29 1115 Sherbrooke Street West, Apt. 1505, Montreal, QC H3A 1H3
Address 1996-06-26 2009-07-07 1380 Caledonia Rd, Mount Royal, QC H3R 2W1
Name 1996-09-11 current PLACEMENTS WATERVIEW (1996) INC.
Name 1996-09-11 current WATERVIEW HOLDINGS (1996) INC.
Name 1996-06-26 1996-09-11 3273148 CANADA INC.
Status 1996-06-26 current Active / Actif

Activities

Date Activity Details
2006-10-11 Amendment / Modification
1996-06-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-30 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 1605, rue du Bourg-du-Lac
City Sainte-AdГЁle
Province QC
Postal Code J8B 3A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6068910 Canada Inc. 1625, Bourg-du-lac, #433, Ste-adele, QC J8B 3A2 2003-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Planchers Mlg Inc. 2101 Rue De L'ermitage, Sainte-adГЁle, QC J8B 0A9 2011-08-17
4303326 Canada Inc. 2101 De L'ermitage, Saint-adele, QC J8B 0A9 2005-06-06
10554405 Canada Inc. 1718 Rue Des Marguerites, Sainte-adГЁle, QC J8B 0B2 2018-01-01
6987877 Canada Inc. 7 Rue Du Forgeron, Sainte-adГЁle, QC J8B 0E4 2008-06-03
3292509 Canada Inc. 790 MontГ©e De L'adret, Sainte-adГ€le, QC J8B 0E6 1996-09-05
Gestion Cm6551 Inc. 1160 Croissant De La SabliГЁre, Sainte-adГЁle, QC J8B 0G7 2003-08-18
Produits Lulubelle & Co Inc. 2090, Chemin Mont Sauvage, Sainte-adГЁle, QC J8B 0H9 2017-04-28
Chambre De Commerce De Sainte-adГЁle 1370 Boul. De Sainte-adГ€le, Sainte-adГ€le, QC J8B 0K2 1944-04-11
Morton Sanders Sales Ltd. 2820 Rue De Nordet, C.p. 5047, Ste-adele, QC J8B 1A1 1978-09-19
Les Placements Pierre Laniel Inc. 465 Rue De La Vallee-du-golf, Sainte-adele, QC J8B 1A4 1979-12-19
Find all corporations in postal code J8B

Corporation Directors

Name Address
PETER AZIZ 1605, rue du Bourg-du-Lac, Sainte-Adèle QC J8B 3A2, Canada

Competitor

Search similar business entities

City Sainte-AdГЁle
Post Code J8B 3A2

Similar businesses

Corporation Name Office Address Incorporation
Decelles Investments (1996) Ltd. 4770 Kent Ave, Suite 104, Montreal, QC H3W 1H2 1982-06-03
Decelles Investments (1996) Ltd. 4770 Kent Avenue, Suite 104, Montreal, QC H3W 1H2
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Les ContrÔles Atlantique (1996) LtÉe 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1 1992-02-11
La Compagnie Distributrice Du St-laurent (cds 1996) LtÉe 150 6th Avenue S W, Calgary, AB T2P 3E3 1996-12-11
Laboratoires Laurentiens (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4 1996-05-03
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
A.d. Coyle Holdings Inc. 20 Waterview Court, Ottawa, ON K1V 0H4 2007-07-26
Waterview Holdings Inc. 1380 Caledonia Rd, Mount Royal, QC H3R 2W1 1987-03-05
Lavallee Hardwoods (1996) Limited 214 Rue Rolland, Greenfield Park, QC J4V 2Y2 1996-10-18

Improve Information

Please comment or provide details below to improve the information on PLACEMENTS WATERVIEW (1996) 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.