PURE WATER HOLDINGS INC.
PLACEMENTS PURE WATER INC.

Address: 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8

PURE WATER HOLDINGS INC. (Corporation# 3524060) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2006-02-06 Dissolution Section: 210
2001-03-09 Amendment / Modification Name Changed.
1998-08-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1320 GRAHAM BOULEVARD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3P 3C8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SALVATORE GUERRERA 63 DE BLEURY STREET, ROSEMERE QC J7A 4L9, Canada
ALBERT BENSADOUN 44 ABERDEEN AVE., WESTMOUNT QC H3Y 3A4, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3P 3C8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PURE WATER HOLDINGS 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.