VÉRITÉ ESTHETIC SURGERY INC.
VÉRITÉ CHIRURGIE ESTHÉTIQUE INC.

Address: 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2P9

VÉRITÉ ESTHETIC SURGERY INC. (Corporation# 4120787) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 2002.

Corporation Overview

Corporation ID 4120787
Business Number 855808440
Corporation Name VÉRITÉ ESTHETIC SURGERY INC.
VÉRITÉ CHIRURGIE ESTHÉTIQUE INC.
Registered Office Address 1 Westmount Square
Suite 1200
Westmount
QC H3Z 2P9
Incorporation Date 2002-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TEANOOSH ZADEH 311 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-24 current 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2P9
Address 2004-11-01 2006-01-24 311 Metcalfe Avenue, Westmount, QC H3Z 2J2
Address 2002-11-15 2004-11-01 383 Grosvenor Ave., Westmount, QC H3Z 2M3
Name 2006-02-13 current VÉRITÉ ESTHETIC SURGERY INC.
Name 2006-02-13 current VÉRITÉ CHIRURGIE ESTHÉTIQUE INC.
Name 2006-01-30 2006-02-13 VERITÉ ESTHETIC SURGERY INC.
Name 2006-01-30 2006-02-13 VERITÉ CHIRURGIE ESTHÉTIQUE INC.
Name 2002-11-15 2006-01-30 4120787 CANADA INC.
Status 2014-05-20 current Active / Actif
Status 2014-05-13 2014-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-07-13 2014-05-13 Active / Actif
Status 2011-07-13 2011-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-11-15 2011-07-13 Active / Actif

Activities

Date Activity Details
2006-02-13 Amendment / Modification Name Changed.
2006-01-30 Amendment / Modification Name Changed.
2002-11-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-15 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
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-30 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 1 Westmount Square
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
TEANOOSH ZADEH 311 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Clinique O, Chirurgie Plastique Et Esthétique De L'oeil Inc. 4845 St-denis, MontrÉal, QC H2J 2L7 2007-08-16
AcadÉmie Canadienne De Chirurgie EsthÉtique 70 Rue De L'eglise, Montreal, QC H4G 2L9 2001-06-22
TÉlÉvision MÉdia VÉritÉ Inc. 46, Av Arlington, Westmount, QC H3Y 2W4 2010-05-04
Muse/vÉritÉ Development Inc. 3451 Saint-jacques Street, Montréal, QC H4C 1H1 2013-12-27
Biosuisse EsthÉtique Inc. 76 Place Belvedere, Westmount, QC H3Y 1G6 1993-06-25
Chirurgie EsthÉtique Dr Chagnon Inc. 1948, Rue Asselin, Sainte-anne-de-sabrevois, QC J0J 2G0 2013-05-14
Centre International De Chirurgie EsthГ©tique Et Plastique Cicep Inc. 124 Ave Mariale, Laval, QC H7N 3L5 1997-11-03
Canadian Academy for Esthetic Dentistry 40 Place Du Commerce, C P 63005, Ile Des Soeurs, QC H3E 1V6 2004-08-25
Fondation Du Centre De MÉdecine Et De Chirurgie EsthÉtique De La Rive-sud 504 Rolland-therrien, Longueuil, QC J4H 3V9 2017-10-05
MÉdicspa Et Chirurgie EsthÉtique Dre Patricia Berbari Inc. 555a Boulevard De La Gappe, Gatineau, QC J8T 8N7 2008-10-20

Improve Information

Please comment or provide details below to improve the information on VÉRITÉ ESTHETIC SURGERY 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.