OCTO PURCHASING GROUP (Corporation# 4490011) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2008.
Corporation ID | 4490011 |
Business Number | 831547492 |
Corporation Name |
OCTO PURCHASING GROUP OCTO GROUPE D'ACHATS |
Registered Office Address |
4372 Avenue Pierre-de Coubertin Montreal QC H1V 1A6 |
Incorporation Date | 2008-11-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
JAMIE HUTT-SEMPLE | 84 CROWELL DRIVE, TRURO NS B2N 5N4, Canada |
MIKE FULTON | 418 CUNDLES RD. W., BARRIE ON L4N 7C6, Canada |
SCOTT BENNETT | 497 VALRIDGE DRIVE, ANCASTER ON L9G 0B2, Canada |
JOHN SAUER | 47 Valley Crest Close Northwest, Calgary AB T3B 5W9, Canada |
ROGER CARSON | 1832 Bruce RD 33 RR #1, Port Elgin ON N0H 2C5, Canada |
BRAHM JOEL SWIRSKY | 18 HONEY LOCUST COURT, MAPLE ON L6A 1G2, Canada |
ROY LEE BYRNE | 5390 ROYAL ABERDEEN DR., MISSISSAUGA ON L4Z 3V9, Canada |
PAUL BLAIK | 21 TREGATE CRESCENT, BRAMPTON ON L7A 2P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2008-11-17 | 2014-06-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-06-13 | current | 4372 Avenue Pierre-de Coubertin, Montreal, QC H1V 1A6 |
Address | 2014-06-17 | 2018-06-13 | 2540 Prefontaine, Montreal, QC H1W 2P5 |
Address | 2008-11-17 | 2014-06-17 | 2540 Prefontaine, Montreal, QC H1W 2P5 |
Name | 2014-06-17 | current | OCTO PURCHASING GROUP |
Name | 2014-06-17 | current | OCTO GROUPE D'ACHATS |
Name | 2008-11-17 | 2014-06-17 | OCTO PURCHASING GROUP |
Name | 2008-11-17 | 2014-06-17 | OCTO GROUPE D'ACHATS |
Status | 2014-06-17 | current | Active / Actif |
Status | 2008-11-17 | 2014-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-12-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-11-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 4372 AVENUE PIERRE-DE COUBERTIN |
City | MONTREAL |
Province | QC |
Postal Code | H1V 1A6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canary Systems Canada Inc. | 4360 Pierre-de Coubertin Av., Suite 100, Montreal, QC H1V 1A6 | 2017-08-11 |
Selectic Inc. | 4378 Av Pierre-de Coubertin, MontrÉal, QC H1V 1A6 | 2013-10-15 |
8436177 Canada Inc. | 4374, Avenue Pierre-de Coubertin #220, MontrГ©al, QC H1V 1A6 | 2013-02-13 |
7927576 Canada Inc. | 4320, Avenue Pierre-de Coubertin, MontrГ©al, QC H1V 1A6 | 2011-07-26 |
4410670 Canada Inc. | 4338 Avenue Pierre-de-coubertin, MontrГ©al, QC H1V 1A6 | 2007-02-22 |
L'ÉrabliÈre La Cabane Rose Inc. | 4320, Avenue Pierre-de-coubertin, MontrÉal, QC H1V 1A6 | 2004-05-12 |
La Vie En Rose International Inc. | 4320 Pierre-de-coubertin, Montreal, QC H1V 1A6 | 2000-07-12 |
Entreprises Abekobe Inc. | 4358 Av Pierre De Coubertin, Suite B, Montreal, QC H1V 1A6 | 2000-03-28 |
Roses of Hope Foundation | 4320, Pierre De Coubertin, MontrÉal, QC H1V 1A6 | 1998-12-17 |
Softconcept Canada Inc. | 4378 Ave Pierre-de Coubertin, MontrÉal, QC H1V 1A6 | 1997-10-08 |
Find all corporations in postal code H1V 1A6 |
Name | Address |
---|---|
JAMIE HUTT-SEMPLE | 84 CROWELL DRIVE, TRURO NS B2N 5N4, Canada |
MIKE FULTON | 418 CUNDLES RD. W., BARRIE ON L4N 7C6, Canada |
SCOTT BENNETT | 497 VALRIDGE DRIVE, ANCASTER ON L9G 0B2, Canada |
JOHN SAUER | 47 Valley Crest Close Northwest, Calgary AB T3B 5W9, Canada |
ROGER CARSON | 1832 Bruce RD 33 RR #1, Port Elgin ON N0H 2C5, Canada |
BRAHM JOEL SWIRSKY | 18 HONEY LOCUST COURT, MAPLE ON L6A 1G2, Canada |
ROY LEE BYRNE | 5390 ROYAL ABERDEEN DR., MISSISSAUGA ON L4Z 3V9, Canada |
PAUL BLAIK | 21 TREGATE CRESCENT, BRAMPTON ON L7A 2P3, Canada |
City | MONTREAL |
Post Code | H1V 1A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Octo Purchasing Group Ltd. | 2540 Prefontaine, Montreal, QC H1W 2P5 | 1982-04-02 |
Groupe Achats Yk Inc. | 20 Vitre, Blainville, QC J7B 1Z4 | 2005-12-20 |
Octo Sports Inc. | P.o.box 150, Beloeil, QC J3G 4T1 | 1972-05-05 |
Octo Solutions Inc. | 6256 3e Avenue, Montreal, QC H1Y 2X5 | 2014-09-26 |
Distribution Octo Inc. | 6900 Av. Jean-bourdon, Montreal, QC H4K 1G6 | 2006-03-29 |
Entreprises Immobiliere Octo Inc. | 6567 St-laurent, Montreal, QC H2S 3C5 | 1985-10-09 |
Distributions Octo-globe Inc. | 1121 Rue Blondin, Suite 12, St-jerome, QC | 1989-02-21 |
Octo Manufacturing Ltd. | 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 | 1988-03-11 |
L'aviateur Octo Ltee | 6031 Boul Talbot, Laterriere, QC G0V 1K0 | 1993-08-20 |
The Purchasing Group Multi-markets Industrials (m.m.i) Inc. | 261 Boul. La Salle, Baie-comeau, QC G4Z 1S7 | 2001-03-29 |
Please comment or provide details below to improve the information on OCTO PURCHASING GROUP.
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.