OCTO PURCHASING GROUP
OCTO GROUPE D'ACHATS

Address: 4372 Avenue Pierre-de Coubertin, Montreal, QC H1V 1A6

OCTO PURCHASING GROUP (Corporation# 4490011) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2008.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 4372 AVENUE PIERRE-DE COUBERTIN
City MONTREAL
Province QC
Postal Code H1V 1A6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1V 1A6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on OCTO PURCHASING GROUP.

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.