PURE WATER HOLDINGS INC. (Corporation# 3524060) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1998.
Corporation ID | 3524060 |
Business Number | 872314869 |
Corporation Name |
PURE WATER HOLDINGS INC. PLACEMENTS PURE WATER INC. |
Registered Office Address |
1320 Graham Boulevard Town of Mount Royal QC H3P 3C8 |
Incorporation Date | 1998-08-19 |
Dissolution Date | 2006-02-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SALVATORE GUERRERA | 63 DE BLEURY STREET, ROSEMERE QC J7A 4L9, Canada |
ALBERT BENSADOUN | 44 ABERDEEN AVE., WESTMOUNT QC H3Y 3A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-08-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-08-18 | 1998-08-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-12-27 | current | 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 |
Address | 1998-08-19 | 2002-12-27 | 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 |
Name | 2001-03-09 | current | PURE WATER HOLDINGS INC. |
Name | 2001-03-09 | current | PLACEMENTS PURE WATER INC. |
Name | 1998-08-19 | 2001-03-09 | 3524060 CANADA INC. |
Status | 2006-02-06 | current | Dissolved / Dissoute |
Status | 1998-08-19 | 2006-02-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-02-06 | Dissolution | Section: 210 |
2001-03-09 | Amendment / Modification | Name Changed. |
1998-08-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2004-11-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2003-11-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2001-11-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1320 GRAHAM BOULEVARD |
City | TOWN OF MOUNT ROYAL |
Province | QC |
Postal Code | H3P 3C8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
4238184 Canada Inc. | 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 | 2004-10-20 |
7815 Henri-bourassa Properties Inc. | 1320 Graham Boulevard, Suite 105, Town of Mount Royal, QC H3P 3C8 | 2004-06-03 |
4370082 Canada Inc. | 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 | 2006-07-31 |
Sajo Uk Inc. | 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 | 2003-02-10 |
Counterrisk Inc. | 1320 Graham Boulevard, Suite 125, Montreal, QC H3P 3C8 | 1988-09-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Malouf Capital Advisors Inc. | 1320 Boul Graham, #115, Mont-royal, QC H3P 3C8 | 2020-03-02 |
Srg Lithium Inc. | 132-1320 Boulevard Graham, Mont-royal, QC H3P 3C8 | 2020-01-13 |
Algold Resources Ltd. | 132 - 1320, Boul. Graham, Mont-royal, QC H3P 3C8 | 2011-02-23 |
Procure Alliance | 1320, Graham Boulevard, Suite 110, Mont-royal, QC H3P 3C8 | 2003-01-01 |
Placements Larkenmont LimitÉe | 1320 Graham Blvd Suite 105, Mount-royal, QC H3P 3C8 | 1996-06-20 |
Srg Mining Inc. | 132 - 1320 Boulevard Graham, Mont-royal, QC H3P 3C8 | 1996-04-16 |
Corporation Ready-or-net | 1320 Boul. Graham, 2nd Floor, Montreal, QC H3P 3C8 | 1996-01-12 |
Pinot Conseils Inc. | 1320 Boulevard Graham, Bureau 132, Mont-royal, QC H3P 3C8 | 1994-08-08 |
Iso Tech Design Canada Inc. | 120-1320, Boulevard Graham, Mont-royal, QC H3P 3C8 | 1990-10-19 |
Gestion Amtrade Inc. | 1320 Graham, Suite 105, Montreal, QC H3P 3C8 | 1988-10-14 |
Find all corporations in postal code H3P 3C8 |
Name | Address |
---|---|
SALVATORE GUERRERA | 63 DE BLEURY STREET, ROSEMERE QC J7A 4L9, Canada |
ALBERT BENSADOUN | 44 ABERDEEN AVE., WESTMOUNT QC H3Y 3A4, Canada |
City | TOWN OF MOUNT ROYAL |
Post Code | H3P 3C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Taste of Water, Pure Water Center Inc. | 1481 Rue Raoul Charette, Joliette, QC J6E 8S5 | 1994-03-21 |
Puroxi Pure Water Global Inc. | 1265 Green Lake Road South, 70 Mile House, BC V0K 2K2 | |
Pure Spring Water The World's Best Inc. | 1250 Route 101, Rollet, QC J0Z 3J0 | 1989-01-10 |
Vaporel Pure Water Ltd. | 1582 Jean Lachaine, Ville Ste-catherine, QC J0L 1E0 | 1987-01-30 |
Les Systemes Eau Pure Manova Inc. | 62 Sweetbriar Dr., Beaconsfield, QC H9W 5M5 | 1983-10-14 |
The Pure Element Water Ltd. | 190a Belmont Road, Victoria, BC V9C 1B1 | 2019-06-28 |
Pure Water & Home Services Inc. | 896 Broadview Avenue, Ottawa, ON K2A 2M5 | 2002-07-26 |
Pure Water Concepts Inc. | 73 Thomas Street, St-catharines, ON L2R 6M4 | 1988-12-21 |
Jianada Pure Bio Water Ltd. | 1271 West Hastings Street, Vancouver, BC V6E 4S8 | 2003-11-27 |
Bytown Pure Water Co. Ltd. | 6 Antares Drive, Unit 10b, Phase 2, Ottawa, ON K2E 8A9 | 1990-05-31 |
Please comment or provide details below to improve the information on PURE WATER HOLDINGS 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.