ARTHUR MURPHY CONTRACTANT LTEE
ARTHUR MURPHY CONTRACTING LTD.

Address: 265 Dorval Avenue, Suite 202, Dorval, QC H9S 3H5

ARTHUR MURPHY CONTRACTANT LTEE (Corporation# 524298) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1963.

Corporation Overview

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

Directors

Director Name Director Address
MICHAEL P. MURPHY 50 ELMWOOD, POINTE CLAIRE QC H9R 2M3, Canada

Corporation History

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

Activities

Date Activity Details
2007-11-02 Amendment / Modification
1978-06-20 Continuance (Act) / Prorogation (Loi)
1963-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 265 DORVAL AVENUE
City DORVAL
Province QC
Postal Code H9S 3H5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MICHAEL P. MURPHY 50 ELMWOOD, POINTE CLAIRE QC H9R 2M3, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S 3H5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ARTHUR MURPHY CONTRACTANT LTEE.

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.