FPGP INTERNATIONAL INC.

Address: 4115 Sherbrooke Street West, Suite 310, Westmount, QC H3Z 1K9

FPGP INTERNATIONAL INC. (Corporation# 4335937) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 2005.

Corporation Overview

Corporation ID 4335937
Business Number 816250070
Corporation Name FPGP INTERNATIONAL INC.
Registered Office Address 4115 Sherbrooke Street West
Suite 310
Westmount
QC H3Z 1K9
Incorporation Date 2005-12-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW GATY 4865 CEDAR CRESCENT, MONTREAL QC H3W 2J1, Canada
PETER SCHRETER 1509 SHERBROOKE STREET WEST,, APARTMENT 95, MONTREAL QC H3G 1H1, Canada
MAX ZENTNER 45 BELSIZE ROAD, MONTREAL QC H3X 3K2, Canada
STEPHEN GATY 4760 CIRCLE PLACE, MONTREAL QC H3W 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-11 current 4115 Sherbrooke Street West, Suite 310, Westmount, QC H3Z 1K9
Address 2005-12-07 2017-12-11 1245 Sherbrooke Street West, Suite 1840, Montreal, QC H3G 1G2
Name 2005-12-07 current FPGP INTERNATIONAL INC.
Status 2005-12-07 current Active / Actif

Activities

Date Activity Details
2005-12-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-28 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 4115 Sherbrooke Street West
City Westmount
Province QC
Postal Code H3Z 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Hnb-anchor Placement Inc. 4115 Sherbrooke Street West, Suite 300, Montreal, QC H3Z 1K9 1993-04-14
Maxwell Cummings Family Foundation 4115 Sherbrooke Street West, Suite 600, MontrÉal, QC H3Z 1B1 1955-01-18
Harida Inc. 4115 Sherbrooke Street West, Suite 220, Westmount, QC H3Z 1K9
The Louise and Alan Edwards Foundation 4115 Sherbrooke Street West, Suite 330, Westmount, QC H3Z 1K9 1999-11-12
Gaty Canada Inc. 4115 Sherbrooke Street West, Suite 310, Westmount, QC H3Z 1K9 2006-12-04
Sand Technology Inc. 4115 Sherbrooke Street West, Suite 500, Westmount, QC H3Z 1B1 1982-12-10
107682 Canada Inc. 4115 Sherbrooke Street West, Suite 310, Westmount, QC H3Z 1K9 1981-05-29
Les Marbres Samfet Inc. 4115 Sherbrooke Street West, Suite 100, Montreal, QC H3Z 1K9 1995-09-14
Sgate Inc. 4115 Sherbrooke Street West, Suite 310, Westmount, QC H3Z 1K9 2000-09-19
Wellmax Holdings Ltd. 4115 Sherbrooke Street West, Suite 600, Westmount, QC H3Z 1B1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eem Environmental & Social Impact Ltd. 4115 Sherbrooke Ouest, Bureau 210, Westmount, QC H3Z 1K9 2018-02-01
Gbma Holdings Inc. 4115 Sherbrooke Street West, Suite 100, Westmount, QC H3Z 1K9 2017-03-08
9476130 Canada Inc. 100-4115 Sherbrooke Street West, Westmount, QC H3Z 1K9 2015-10-15
Starstrive Pro Marketing Inc. 410-4115 Sherbrooke St. West, Westmount, QC H3Z 1K9 2012-08-31
8273065 Canada Inc. 420-4115 Rue Sherbrooke O, Westmount, QC H3Z 1K9 2012-08-14
Fleming Asset Management (canada) Inc. 4115 Sherbrooke, Suite 415, Westmount, QC H3Z 1K9 2002-02-06
Humanexus Corporation 4115 Sherbrooke St. West, Suite 410, Westmount, QC H3Z 1K9 1999-01-13
Gestion Birkden Inc. 4115 Sherbrooke Street West, Suite 420, Westmount, QC H3Z 1K9 1998-05-28
Philip Hazan Design Inc. 4115 Sherbrooke St. W. Suite 102, Westmount, QC H3Z 1K9 1997-04-10
Eem Ehs Management Inc. 4115, Rue Sherbrooke Ouest, Bureau 210, Westmount, QC H3Z 1K9 1993-01-29
Find all corporations in postal code H3Z 1K9

Corporation Directors

Name Address
ANDREW GATY 4865 CEDAR CRESCENT, MONTREAL QC H3W 2J1, Canada
PETER SCHRETER 1509 SHERBROOKE STREET WEST,, APARTMENT 95, MONTREAL QC H3G 1H1, Canada
MAX ZENTNER 45 BELSIZE ROAD, MONTREAL QC H3X 3K2, Canada
STEPHEN GATY 4760 CIRCLE PLACE, MONTREAL QC H3W 1Z3, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1K9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Societe De Commerce Ebo Lee International Inc. 26 Papillon, Dollard Des Ormeaux, QC H9B 3J7 1992-11-24
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Executive Response International Inc. 63 AbbÉ Mangin, Gatineau, QC J8V 3S9 2001-03-30

Improve Information

Please comment or provide details below to improve the information on FPGP INTERNATIONAL 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.