ARTHUR MURPHY CONTRACTANT LTEE (Corporation# 524298) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1963.
Corporation ID | 524298 |
Business Number | 100277987 |
Corporation Name |
ARTHUR MURPHY CONTRACTANT LTEE ARTHUR MURPHY CONTRACTING LTD. |
Registered Office Address |
265 Dorval Avenue Suite 202 Dorval QC H9S 3H5 |
Incorporation Date | 1963-09-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL P. MURPHY | 50 ELMWOOD, POINTE CLAIRE QC H9R 2M3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-06-19 | 1978-06-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1963-09-18 | 1978-06-19 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2018-12-21 | current | 265 Dorval Avenue, Suite 202, Dorval, QC H9S 3H5 |
Address | 1978-06-20 | 2018-12-21 | 795 Carson Ave, Rm 22, Dorval, QC H9S 1L7 |
Name | 1978-06-20 | current | ARTHUR MURPHY CONTRACTANT LTEE |
Name | 1978-06-20 | current | ARTHUR MURPHY CONTRACTING LTD. |
Name | 1963-09-18 | 1978-06-20 | ARTHUR MURPHY CONTRACTING LTD. |
Status | 1978-06-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-11-02 | Amendment / Modification | |
1978-06-20 | Continuance (Act) / Prorogation (Loi) | |
1963-09-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-05-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
120510 Canada Inc. | 265 Dorval Avenue, Suite 202, Dorval, QC H9S 3H5 | 1982-12-23 |
Dortel Marketing Inc. | 265 Dorval Avenue, Dorval, QC H9S 3H5 | 2002-06-06 |
4454031 Canada Inc. | 265 Dorval Avenue, Suite 202, Dorval, QC H9S 3H5 | 2007-11-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3727254 Canada Inc. | 280 Dorval Ave., Suite 207, Dorval, QC H9S 3H5 | 2000-03-06 |
Les Services D'automobile Zerdrak Inc. | 295 Dorval Avenue, Dorval, QC H9S 3H5 | 1986-06-05 |
Rossion Inc. | Suite 200, 265 Dorval Avenue, Dorval, QC H9S 3H5 | 1979-06-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10578053 Canada Ltd. | 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 | 2018-01-11 |
8866538 Canada Inc. | 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 | 2014-04-24 |
7693818 Canada Inc. | 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 | 2010-11-04 |
4526996 Canada Inc. | 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 | 2009-11-03 |
Ramsay Industrial Solutions Inc. | 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 | 1997-01-24 |
146422 Canada Inc. | 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 | 1985-07-31 |
Ramsay Industrial Solutions Inc. | 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2 | |
Cartier 110 Investments Inc. | 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 | 1989-07-24 |
Ramsay's II Investments Inc. | 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 | 2005-12-14 |
Joli-jem Investments Inc. | 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 | 2012-01-12 |
Find all corporations in postal code H9S |
Name | Address |
---|---|
MICHAEL P. MURPHY | 50 ELMWOOD, POINTE CLAIRE QC H9R 2M3, Canada |
City | DORVAL |
Post Code | H9S 3H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kirkwood & Murphy Ltd. | 5150 Timberlea Blvd., Mississauga, ON L4W 2S5 | |
Kirkwood & Murphy Ltee. | 3035 Wharton Way, Mississauga, ON L4X 2B4 | 1987-03-06 |
Murphy Quality Imports Ltd. | 77 Grosvenor St S, Southampton, ON N0H 2L0 | 2019-09-23 |
Gestion Juridique John G. Murphy Inc. | 900-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 5H4 | 2015-12-17 |
Barr & Murphy (canada) Limitee | 970 Montee De Liesse Road, Suite 300, St-laurent, QC H4T 1W7 | 1974-08-26 |
Les Distributeurs Arthur Ltee | 6060 Vanden Abeele Street, St Laurent, QC H4S 1R9 | 1978-06-06 |
Services LÉgaux John G. Murphy Inc. | 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 | 2015-12-17 |
International Joseph Murphy Institute Inc. | 2585 Rue Aird, Suite 1, Montreal, QC H1V 2W8 | 1980-08-26 |
Julie Murphy Relations Publiques Inc. | 903, Boul. CurÉ-boivin, Boisbriand, QC J7G 2S8 | 2003-11-24 |
Daniel Murphy Medical Services Inc. | 650 Saint-andrГ© Street, Montreal, QC H2L 5B9 | 2012-01-13 |
Please comment or provide details below to improve the information on ARTHUR MURPHY CONTRACTANT LTEE.
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.