DISTRIBUTION UNIPLUS INC.

Address: 4013 Boulevard Robert # 100, Montreal, QC H1Z 4H6

DISTRIBUTION UNIPLUS INC. (Corporation# 7524625) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 2010.

Corporation Overview

Corporation ID 7524625
Business Number 817029861
Corporation Name DISTRIBUTION UNIPLUS INC.
Registered Office Address 4013 Boulevard Robert # 100
Montreal
QC H1Z 4H6
Incorporation Date 2010-04-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Luc Champagne 7628 Boul. Lévesque est, Laval QC H7A 1S6, Canada
Dorothée Blais-Champagne 1071 avenue Desnoyers, laval QC H7C 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-04-14 current 4013 Boulevard Robert # 100, Montreal, QC H1Z 4H6
Address 2010-04-13 2016-04-14 10110 Mirabeau, Anjou, QC H1J 1T6
Name 2010-04-13 current DISTRIBUTION UNIPLUS INC.
Status 2010-04-13 current Active / Actif

Activities

Date Activity Details
2010-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-13 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 4013 Boulevard Robert # 100
City montreal
Province QC
Postal Code H1Z 4H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linhai Hengya Trade Co. Ltd. 4013 Boul. Robert, Suite 100, Montreal, QC H1Z 4H6 2013-08-02
Q-lon Concept Inc. 4013 Rue Robert, Bureau 200, Montreal, QC H1Z 4H6 2001-04-11
Les MinistГ€res Emmanuel Dessalines (e.d.) 3971 Rue Robert, Montreal, QC H1Z 4H6 2001-02-26
Agence De Michel Inc. 4003 Boul. Robert, MontrГ©al (saint-lГ©onrd), QC H1Z 4H6 1997-03-12
La Clinique D'assurance Groupe P.s.t. Inc. 40015 Boul. Robert, Bureau 100, MontrГ©al, QC H1Z 4H6 1982-12-30
Agence D'assurance-vie Pierre Tremblay Inc. 4015 Boulevard Robert, Bureau 100, Montreal, QC H1Z 4H6 1982-05-19
De Michele-mass Sportswear Inc. 4003 Boul. Robert, Montreal, QC H1Z 4H6 2005-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
Luc Champagne 7628 Boul. Lévesque est, Laval QC H7A 1S6, Canada
Dorothée Blais-Champagne 1071 avenue Desnoyers, laval QC H7C 1Y2, Canada

Competitor

Search similar business entities

City montreal
Post Code H1Z 4H6

Similar businesses

Corporation Name Office Address Incorporation
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION UNIPLUS 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.