EUPEX DEVELOPMENT & ACQUISITIONS GROUP INC.

Address: 800 Rene-levesque, Station B - No. 336, Montreal, QC H3B 3J7

EUPEX DEVELOPMENT & ACQUISITIONS GROUP INC. (Corporation# 3834671) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2000.

Corporation Overview

Corporation ID 3834671
Business Number 863064390
Corporation Name EUPEX DEVELOPMENT & ACQUISITIONS GROUP INC.
Registered Office Address 800 Rene-levesque, Station B - No. 336
Montreal
QC H3B 3J7
Incorporation Date 2000-11-17
Dissolution Date 2005-08-04
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
PETERSON FREDERICK 4 COMMERCIAL CENTRE STREET, BOX NO. 301, ROXBORO BRANCH, ROXBORO QC H8Y 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-05-11 current 800 Rene-levesque, Station B - No. 336, Montreal, QC H3B 3J7
Address 2008-01-06 2008-05-11 800 Rene-levesque, Station B- No. 336, Montreal, QC H3B 3B0
Address 2007-02-26 2008-01-06 1250 University Street, Box No. 1722; Cathcart & University, Montreal, QC H3B 3L3
Address 2007-02-26 2008-01-06 1250 University Street, Box No. 1722; Cathcart ; University, Montreal, QC H3B 3L3
Address 2006-02-01 2007-02-26 4 Commercial Centre Street, Box No. 301; Roxboro Branch, Roxboro, QC H8Y 3K4
Address 2000-11-17 2006-02-01 4 Commercial Centre Street, Box No. 301; Roxboro Branch, Roxboro, QC H8Y 3K4
Name 2006-02-01 current EUPEX DEVELOPMENT & ACQUISITIONS GROUP INC.
Name 2006-02-01 current EUPEX DEVELOPMENT ; ACQUISITIONS GROUP INC.
Name 2000-11-17 2006-02-01 EUPEX DEVELOPMENT & ACQUISITIONS GROUP INC.
Name 2000-11-17 2006-02-01 EUPEX DEVELOPMENT ; ACQUISITIONS GROUP INC.
Status 2006-02-01 current Active / Actif
Status 2005-08-04 2006-02-01 Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-11-17 2005-03-07 Active / Actif

Activities

Date Activity Details
2006-02-01 Revival / Reconstitution
2005-08-04 Dissolution Section: 212
2000-11-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-31 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 800 Rene-Levesque, Station B - NO. 336
City MONTREAL
Province QC
Postal Code H3B 3J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4234804 Canada Inc. 1250 Rue Universite, #188, Montreal, QC H3B 3J7 2004-05-13
Josephfarag.com Corporation Inc. Station B., P.o.box 294, Montreal, QC H3B 3J7 2000-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
PETERSON FREDERICK 4 COMMERCIAL CENTRE STREET, BOX NO. 301, ROXBORO BRANCH, ROXBORO QC H8Y 3K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3J7

Similar businesses

Corporation Name Office Address Incorporation
Celada - Coalition for Equitable Land Acquisitions and Development In Africa 39 Bower Street, Ottawa, ON K1S 0K2 2015-11-27
Pkf Acquisitions Inc. 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 2008-02-07
Les Acquisitions Samedi De Rire Inc. 22 Davisville Avenue, Toronto, ON M4S 1E8 1989-06-19
Acquisitions M.s.e. Inc. 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 2013-09-30
A.n. (new Acquisitions) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1995-07-21
Bcl Acquisitions Inc. 1285 Hodge Street, St. Laurent, QC H4N 2B6 2002-06-10
Nh Acquisitions Inc. 727 6 Avenue Southwest, Calgary, AB T2P 0V1
Bcl Acquisitions Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Maralia Acquisitions Group Inc. 1376 Bank Street, Suite 411, Ottawa, ON K1H 7Y3 2010-01-29
Pra Group Canada Inc. Suite 205 - 130 Dufferin Avenue, London, ON N6A 5R2

Improve Information

Please comment or provide details below to improve the information on EUPEX DEVELOPMENT & ACQUISITIONS GROUP 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.