NEYOM COMPANY, LTD.

Address: 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5

NEYOM COMPANY, LTD. (Corporation# 532843) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1951.

Corporation Overview

Corporation ID 532843
Business Number 876422650
Corporation Name NEYOM COMPANY, LTD.
Registered Office Address 2000 Mansfield
Suite 800
Montreal
QC H3A 2Z5
Incorporation Date 1951-12-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
IRENE CYR 472 BLOOMFIELD AVE, OUTREMONT QC H2V 3R8, Canada
ROY BERNSTEIN 666 5TH AVE, NEW YORK 10019, United States
JOHN MCDOUGALL 226 FAIRFIELD AVE, ROSEMERE QC J7A 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-11 1980-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1951-12-15 1980-03-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1951-12-15 current 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5
Name 1951-12-15 current NEYOM COMPANY, LTD.
Status 1988-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-03-12 1988-12-31 Active / Actif

Activities

Date Activity Details
1980-03-12 Continuance (Act) / Prorogation (Loi)
1951-12-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-22 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 2000 MANSFIELD
City MONTREAL
Province QC
Postal Code H3A 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176310 Canada Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1990-12-20
Systemes Space Pix Dbs Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1992-01-27
2798239 Canada Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1992-02-24
2798336 Canada Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1992-02-24
2883651 Canada Inc. 2000 Mansfield, 1400, Montreal, QC H3A 3A2 1992-12-31
Aran Financial Network Solutions Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 1996-03-14
152838 Canada Ltd. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4
3417425 Canada Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 1997-09-25
3420604 Canada Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1997-10-02
Turin Sports Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1998-03-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MusÉatex Audio Inc. 2000 Mansfield Square, Montreal, QC H3A 2Z5 1986-06-26
Roger Bourassa Holdings Inc. 200 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1984-06-28
100968 Canada Inc. 2,000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1980-10-17
Gestion Mastar Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1978-02-08
Premar Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1980-04-28
Rodmar Graphics Limited 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1971-04-13
98712 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-05-28
175017 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-11-17
104963 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1981-03-23
119255 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1982-12-10
Find all corporations in postal code H3A2Z5

Corporation Directors

Name Address
IRENE CYR 472 BLOOMFIELD AVE, OUTREMONT QC H2V 3R8, Canada
ROY BERNSTEIN 666 5TH AVE, NEW YORK 10019, United States
JOHN MCDOUGALL 226 FAIRFIELD AVE, ROSEMERE QC J7A 2M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Z5

Similar businesses

Corporation Name Office Address Incorporation
Neyom Mary Minassian Fashions Inc. 3710 Boulevard Saint-elzГ©ar West, Laval, QC H7P 0G9 2019-03-07
Rle Company - Real Life Entertainment Company Ltd. 132 Sparks Street, Ottawa, ON K1P 5B6 2009-07-10
The Little Rebel Company Ltd. C/o Murphy & Company LLP, Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-20
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7
The Pur Company Inc. 23 Kodiak Crescent, Toronto, ON M3J 3E5
H.a. Enan Company (reassurance) Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1979-03-19
County Road Beer Company Inc. C/o Hinterland Wine Company, 1258 Closson Road, Prince Edward, ON K0K 2J0 2014-10-20
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
Platoon Clothing Company Inc. 1288 Des Canadiens Ave, #4501, Montreal, QC H3B 3B3 1994-05-10
Nwt Brewing Company Ltd. 5107 - 53rd Street, Box 2910, Yellowknife, NT X1A 2R2 2013-04-02

Improve Information

Please comment or provide details below to improve the information on NEYOM COMPANY, LTD..

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.