SSPM 2 REDEVELOPMENT GROUP INC.
GROUPE REDÉVELOPPEMENT SSPM 2 INC.

Address: 211 Rte/hwy 301, Portage-du-fort, QC J0X 2T0

SSPM 2 REDEVELOPMENT GROUP INC. (Corporation# 7119712) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2009.

Corporation Overview

Corporation ID 7119712
Business Number 820432094
Corporation Name SSPM 2 REDEVELOPMENT GROUP INC.
GROUPE REDÉVELOPPEMENT SSPM 2 INC.
Registered Office Address 211 Rte/hwy 301
Portage-du-fort
QC J0X 2T0
Incorporation Date 2009-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gerry Philippe 101 - 25 des Chateaux-de-Bois, Gatineau QC J9H 6V7, Canada
RAYMOND S. STILLWELL 917 HENRY ST., ALTON IL 62002, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-08-20 current 211 Rte/hwy 301, Portage-du-fort, QC J0X 2T0
Address 2011-08-04 2012-08-20 211, Route/highway 301, Portage-du-fort, QC J0X 2T0
Address 2009-02-06 2011-08-04 1250 RenГ©-lГ©vesque Boulevard West, Suite 2500, MontrГ©al, QC H3B 4Y1
Name 2009-02-06 current SSPM 2 REDEVELOPMENT GROUP INC.
Name 2009-02-06 current GROUPE REDÉVELOPPEMENT SSPM 2 INC.
Status 2009-02-06 current Active / Actif

Activities

Date Activity Details
2009-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-01 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 211 Rte/Hwy 301
City Portage-Du-Fort
Province QC
Postal Code J0X 2T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8122687 Canada Inc. 211 Highway 301, Portage-du-fort, QC J0X 2T0 2012-03-02
Ploughboy Organics Canada Ltd. 211, Route/ Hwy 301, Portage-du-fort, QC J0X 2T0 2011-08-15
Sspm Redevelopment Group Inc. 211 Route/ Highway 301, Portage-du-fort, QC J0X 2T0 2008-12-12
Trebio Inc. 211 Route 301, Portage Du Fort, QC J0X 2T0 2007-09-17
6738010 Canada Inc. 10 Main Street, Box 119, Portage Du Fort, QC J0X 2T0 2007-03-19
162473 Canada Inc. Main Street, Po Box 69, Portage Du Fort, QC J0X 2T0 1988-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12039770 Canada Inc. Mccrank, La PГЄche, QC J0X 1A0 2020-05-04
White Owl Visionary Centre 143 Chemin Du Domaine, La Peche, QC J0X 1A0 2019-08-17
11314238 Canada Inc. 34f, Chemin Des GГ©nГ©rations, Alcove, QC J0X 1A0 2019-03-22
Watts Landscape Management Ltd. 678 Chemin Des Г‰rables, La Peche, QC J0X 1A0 2018-06-26
10842770 Canada Inc. 853 Route 105, La Peche, QC J0X 1A0 2018-06-15
10308161 Canada Inc. 36 Chemin BГ©langer, La PГЄche, QC J0X 1A0 2017-07-05
10160644 Canada Inc. 845 Chemin Des Г‰rables, La PГЄche, QC J0X 1A0 2017-03-24
Articulture 7 MontГ©e Du BelvГ©dГЁre, Alcove, QC J0X 1A0 2017-03-01
Matterhorn It Consulting Inc. 173 Chemin Du Manoir, Alcove, QC J0X 1A0 2016-12-06
9491180 Canada Inc. 11 Ch Leo-held, Alcove, QC J0X 1A0 2015-10-28
Find all corporations in postal code J0X

Corporation Directors

Name Address
Gerry Philippe 101 - 25 des Chateaux-de-Bois, Gatineau QC J9H 6V7, Canada
RAYMOND S. STILLWELL 917 HENRY ST., ALTON IL 62002, United States

Competitor

Search similar business entities

City Portage-Du-Fort
Post Code J0X 2T0

Similar businesses

Corporation Name Office Address Incorporation
Sspm Redevelopment Group Inc. 211 Route/ Highway 301, Portage-du-fort, QC J0X 2T0 2008-12-12
RedÉveloppement Excellence Renaissance Inc. 333 Boulevard Gouin Ouest, Montreal, QC H3L 1K1 1999-03-26
The Group Inc Strategy and Development Inc. 3060 Chemin Saint-sulpice, Montreal, QC H3H 1B5
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 1991-05-12
Groupe De DÉveloppement Industriel Canadien A.g.i.r. Inc. 38 Place Du Commerce, Suite 10111, Îles Des Soeurs (verdun), QC H3B 1T8 1998-02-09
Groupe De DГ©veloppement Qaliva (gdq) 5020 Grosvenor, Montreal, QC H3W 2M1 2006-02-13
Groupe LГ©pine DГ©veloppement International Inc. 3410 Rue Peel, Suite 302, Montreal, QC H3A 1W8 1982-12-30
Agartha Financial and Development Management Group Inc. 804 Lusignan Street, Montreal, QC H3C 1Y9 2008-09-16
Le Groupe De DÉveloppement International Tadtech Inc. 8495 Rue De L'acadie, Bureau 603, Montreal, QC H3N 2W6 1994-07-05
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02

Improve Information

Please comment or provide details below to improve the information on SSPM 2 REDEVELOPMENT GROUP INC..

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.