COVERIGHT SURFACES CANADA (QUEBEC) INC. (Corporation# 6684467) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 9, 2007.
Corporation ID | 6684467 |
Business Number | 828694927 |
Corporation Name | COVERIGHT SURFACES CANADA (QUEBEC) INC. |
Registered Office Address |
800 Square Victoria Stock Exchange Tower, Suite 4300 Montreal QC H4Z 1H1 |
Incorporation Date | 2007-01-09 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROLAND SIROIS | 56 KING STREET, PORT HOPE ON L1A 2R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-01-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-01-09 | current | 800 Square Victoria, Stock Exchange Tower, Suite 4300, Montreal, QC H4Z 1H1 |
Name | 2007-01-09 | current | COVERIGHT SURFACES CANADA (QUEBEC) INC. |
Status | 2010-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2007-01-09 | 2010-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-01-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2008-11-12 | 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 |
---|---|---|
Commerce Électronique Surfnshop Inc. | 800 Square Victoria, Suite 4210, MontrÉal, QC H4Z 1G8 | 1998-07-27 |
International Air Transport Association | 800 Square Victoria, P O Box 113, Montreal, QC H4Z 1M1 | 1945-12-18 |
6226931 Canada Inc. | 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E7 | 2004-05-01 |
Les Importations Midore Du Canada Inc. | 800 Square Victoria, 43th Floor, MontrГ©al, QC H4Z 1H1 | 1981-04-09 |
Acadim Inc. | 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B7 | 2000-08-03 |
4097378 Canada Inc. | 800 Square Victoria, 43th Floor, MontrГ©al, QC H4Z 1H1 | 2002-08-27 |
Lac En Ciel Inc. | 800 Square Victoria, The Stock Exchange Tower, Suite 3700, MontrГ©al, QC H4Z 1E9 | 2007-09-12 |
Northern Precious Metals 2010 Inc. | 800 Square Victoria, Suite 4300, MontrГ©al, QC H4Z 1H1 | 2010-06-18 |
Gauvin-st-jacques Development Corporation | 800 Square Victoria, Suite 4120, Montreal, QC H4Z 1J2 | 2004-12-01 |
Ttx Metals Ltd. | 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12298872 Canada Inc. | 800, Place CarrГ©-victoria, 43e Г©tage, MontrГ©al, QC H4Z 1H1 | 2020-08-27 |
Northern Precious Metals 2020 Inc. | 800 Square Victoria, Suite 4300, Montr/al, QC H4Z 1H1 | 2020-07-02 |
11975293 Canada Inc. | 800 Place Square-victoria, 43e Г©tage, Montreal, QC H4Z 1H1 | 2020-03-24 |
Les Fonds De Restauration ImmobiliГ€re Inc. | 4300 - 800 Rue Du Square Victoria, MontrГ©al, QC H4Z 1H1 | 2020-01-21 |
11626191 Canada Inc. | 4300 - 800 Square Victoria, MontrГ©al, QC H4Z 1H1 | 2019-09-13 |
11464540 Canada Inc. | 4300-800, Avenue Du Square Victoria, MontrГ©al, QC H4Z 1H1 | 2019-06-14 |
11440497 Canada Inc. | 800 Du Square Victoria Street, Floor 43th, MontrГ©al, QC H4Z 1H1 | 2019-06-01 |
11364898 Canada Inc. | 4300-800 Rue Square Victoria, MontrГ©al, QC H4Z 1H1 | 2019-04-18 |
11263897 Canada Inc. | 4300-800 Square Victoria, MontrГ©al, QC H4Z 1H1 | 2019-02-21 |
Personalized Health Technologies Inc. | 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 | 2019-01-29 |
Find all corporations in postal code H4Z 1H1 |
Name | Address |
---|---|
ROLAND SIROIS | 56 KING STREET, PORT HOPE ON L1A 2R5, Canada |
City | Montreal |
Post Code | H4Z 1H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coveright Surfaces Canada Inc. | 56 Willmott St., Cobourg, ON K9A 4R5 | |
Coveright Surfaces Canada Inc. | 56 Willmott Street, Cobourg, ON K9A 4R5 | |
Coveright Surfaces Canada Inc. | 56 Willmott Street, Cobourg, ON K9A 4R5 | |
Coveright Surfaces Canada Holding Inc. | 56 Willmott Street, Cobourg, ON K9A 4R5 | 2003-06-05 |
Superior Sport Surfaces Inc. | 3146 Rue Glen, Laval, QC H7P 1S8 | 2004-03-19 |
Surfaces & Companie Inc. | 100-9494 Boulevard Saint-laurent, MontrГ©al, QC H2N 1P4 | |
Surfaces Creatives Internationales (c.s.i.) Inc. | 161 Spruce Street, Chateauguay, QC J6J 3L6 | 1987-04-06 |
Sportek Surfaces Inc. | 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1979-12-24 |
Polysoft Surfaces of North America Inc. | 811 Rue Des Aulnaies, Pincourt, QC J7W 0C7 | 2012-03-15 |
Fila Surfaces Ltd. | 9151 Boul St-laurent, Montreal, QC H2N 1N2 | 1997-01-09 |
Please comment or provide details below to improve the information on COVERIGHT SURFACES CANADA (QUEBEC) INC..
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.