GESTIONS FAMILLE TED HURWITZ LTEE.
TED HURWITZ FAMILY HOLDINGS LTD.

Address: 100 Alexis Nihon Blvd., Suie 290, St-laurent, QC H4M 2N7

GESTIONS FAMILLE TED HURWITZ LTEE. (Corporation# 603830) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1950.

Corporation Overview

Corporation ID 603830
Business Number 105160931
Corporation Name GESTIONS FAMILLE TED HURWITZ LTEE.
TED HURWITZ FAMILY HOLDINGS LTD.
Registered Office Address 100 Alexis Nihon Blvd.
Suie 290
St-laurent
QC H4M 2N7
Incorporation Date 1950-05-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHELLE L HURWITZ 5754 MELILING, COTE ST-LUC QC H4Z 2C7, Canada
WILLIAM HURWITZ 21 TRENTON AVENUE, DOLLARD DES ORMEAUX QC H4W 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1950-05-09 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2007-07-30 current 100 Alexis Nihon Blvd., Suie 290, St-laurent, QC H4M 2N7
Address 1985-04-23 2007-07-30 100 Alexis Nihon Blvd., Suie 290, St-laurent, QC H4M 2N7
Name 1980-12-11 current GESTIONS FAMILLE TED HURWITZ LTEE.
Name 1980-12-11 current TED HURWITZ FAMILY HOLDINGS LTD.
Name 1950-05-09 1980-12-11 SUPERIOR WIRE & PAPER PRODUCTS LTD.
Name 1950-05-09 1980-12-11 SUPERIOR WIRE ; PAPER PRODUCTS LTD.
Status 1980-12-11 current Active / Actif

Activities

Date Activity Details
2007-07-30 Amendment / Modification RO Changed.
1980-12-11 Continuance (Act) / Prorogation (Loi)
1950-05-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-21 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 100 ALEXIS NIHON BLVD.
City ST-LAURENT
Province QC
Postal Code H4M 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Constantini, Grise & Associes Ltee 100 Alexis Nihon Blvd., Suite 202, St-laurent, QC H4M 2N7 1980-09-02
Limbourg Engineering Ltd. 100 Alexis Nihon Blvd., Suite 875, St Laurent, QC 1975-08-26
Elements Vitaux Biotronik Ltee 100 Alexis Nihon Blvd., Suite 406, St-laurent, QC 1975-11-13
Mecanique Adnaco Inc. 100 Alexis Nihon Blvd., St. Laurent, QC H4M 2N6 1976-07-05
Zentrum Computer Accessories Inc. 100 Alexis Nihon Blvd., Suite 875, St Laurent, QC H4M 2P4 1983-08-01
Jass Purchasing Canada Inc. 100 Alexis Nihon Blvd., Suite 875, St-laurent, QC H4M 2P4 1985-07-23
Marketing Marcol Inc. 100 Alexis Nihon Blvd., Suite 916, St-laurent, QC H4M 2P5 1981-10-30
Luftek, Canada, Inc. 100 Alexis Nihon Blvd., Suite 875, St-laurent, QC H4M 2P4 1982-07-14
Media Measurement Services of Quebec Inc. 100 Alexis Nihon Blvd., Suite 280, St-laurent, QC H4M 2N7 1983-12-28
139500 Canada Inc. 100 Alexis Nihon Blvd., Suite 410, Montreal, QC H4M 2N9 1985-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9235493 Canada Inc. 100 Alexis Nihon Bl, Suite 283, Saint-laurent, QC H4M 2N7 2015-03-26
9091190 Canada Inc. 100 Alexis-nihon Suite 208, Saint-laurent, QC H4M 2N7 2014-11-18
Capitalix Holdings Inc. 100 Blvd. Alexis Nihon, Suite 290, Saint Laurent, QC H4M 2N7 2013-02-14
7275218 Canada Inc. 100 Boul. Alexis Nihon #290, Saint-laurent, QC H4M 2N7 2009-11-10
The Games for Hope Foundation ("la Fondation Les Jeux D'espoir") 218-100 Boul. Alexis-nihon, Montreal, QC H4M 2N7 2009-01-12
6880452 Canada Inc. 100 Boul Alexis Nihon #290, Ville Saint Laurent, QC H4M 2N7 2007-11-27
Ojdc Organisation, Justification Et Diffusion ContrГ”le Inc. 100 Alexis-nihon Blvd, Suite 209, Saint-laurent, QC H4M 2N7 2007-10-04
Pisgat Haarmon Real Estate Inc. 100 Boul Alexis Nihon, Suite 290, Ville Saint-laurent, QC H4M 2N7 2006-11-09
4313305 Canada Inc. 100, Boul. Alexis-nihon, Bureau 250, MontrГ©al, QC H4M 2N7 2005-10-26
Whiterock Marketing Inc. 290-100 Boul. Alexis Nihon, Saint-laurent, QC H4M 2N7 2005-06-30
Find all corporations in postal code H4M 2N7

Corporation Directors

Name Address
MICHELLE L HURWITZ 5754 MELILING, COTE ST-LUC QC H4Z 2C7, Canada
WILLIAM HURWITZ 21 TRENTON AVENUE, DOLLARD DES ORMEAUX QC H4W 2C7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M 2N7

Similar businesses

Corporation Name Office Address Incorporation
The Marsha and Earl Hurwitz Family Foundation 350 Lonsdale Road, Suite 405, Toronto, ON M5P 1R6 2013-05-27
Richard L Hurwitz Enterprises Inc. 300 Ave Des Sommets, Unit 705, Ile Des Soeurs, QC H3E 2B7 2010-05-27
Gestions Famille Stock Inc. 3493 Ashby Street, St-laurent, QC H4R 2K3 1979-02-21
Gestions Famille Cantor Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1992-10-28
Gestions Famille Hackney Todd Clouston Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1987-06-03
Les Placements De La Famille Graham Cie Ltee 1501 Mcgill College Ave, Suite 2600, Montreal, QC H3A 3N9 1981-01-28
The Ma Family Holdings Inc. 801 Boulevard Laird, Mont-royal, QC H3R 1Y7 2020-09-29
Gestion Famille Istanboulian Inc. 166 Benjamin Hudon, St-laurent, QC H4N 1H8 2004-01-28
Halimi Family Holdings Inc. 22 Beaubois Street, Kirkland, QC H9J 3W2 2001-01-26
Sobol Family Holdings Inc. 29 Circle Road, Beaconsfield, QC H9W 5B6 1993-09-27

Improve Information

Please comment or provide details below to improve the information on GESTIONS FAMILLE TED HURWITZ 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.