SOCIETE DE GESTION & DISTRIBUTION SHEMAR LTEE
SHEMAR DISTRIBUTION & MANAGEMENT LTD.

Address: 9 Applewood Cres., Hampstead, QC H3X 3V8

SOCIETE DE GESTION & DISTRIBUTION SHEMAR LTEE (Corporation# 972614) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1976.

Corporation Overview

Corporation ID 972614
Business Number 897376752
Corporation Name SOCIETE DE GESTION & DISTRIBUTION SHEMAR LTEE
SHEMAR DISTRIBUTION & MANAGEMENT LTD.
Registered Office Address 9 Applewood Cres.
Hampstead
QC H3X 3V8
Incorporation Date 1976-02-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEILA GREENSPOON 9 APPELWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-17 1976-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-02-18 current 9 Applewood Cres., Hampstead, QC H3X 3V8
Name 1980-06-12 current SOCIETE DE GESTION & DISTRIBUTION SHEMAR LTEE
Name 1980-06-12 current SHEMAR DISTRIBUTION & MANAGEMENT LTD.
Name 1980-06-12 current SOCIETE DE GESTION ; DISTRIBUTION SHEMAR LTEE
Name 1980-06-12 current SHEMAR DISTRIBUTION ; MANAGEMENT LTD.
Name 1976-02-18 1980-06-12 SHEMAR DISTRIBUTION & MANAGEMENT LTD.
Name 1976-02-18 1980-06-12 SHEMAR DISTRIBUTION ; MANAGEMENT LTD.
Status 1976-02-18 current Active / Actif

Activities

Date Activity Details
1976-02-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-25 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-01-19 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 9 APPLEWOOD CRES.
City HAMPSTEAD
Province QC
Postal Code H3X 3V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3342662 Canada Inc. 5160 Macdonald Avenue, Apt. 908, Montreal, QC H3X 3V8 1997-01-31
155662 Canada Inc. 5 Applewood Crescent, Hampstead, QC H3X 3V8 1987-05-04
89048 Canada Ltd. 23 Applewood Crescent, Hampstead, QC H3X 3V8 1978-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
SHEILA GREENSPOON 9 APPELWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3V8

Similar businesses

Corporation Name Office Address Incorporation
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Societe Crie De Distribution D'energie Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1986-12-29
Distribution & Gestion Verofax Inc. Lasalle Postal Station, Po Box 404, Lasalle, QC H8R 3V4 1985-03-05
Societe De Marketing Et De Distribution E.d.m.c. Inc. 1285 Notre-dame-de-fatima, Duvernay, Laval, QC 1979-12-14
Professional Consultants (gpi-distribution) Inc. 7265 Rue De Beaufort, Suite 1007, Anjou, QC H1M 3W7 2000-06-19
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
G.t.c. Distribution Ltd. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1980-06-11
La Compagnie De Commerce & Distribution S Et Z Ltee 1210 Provencher St., Suite 415, Brossard, QC 1979-06-15
Liz-art Distribution Ltd. 300 Ave Galilee, Quebec, QC G1P 4M9 1971-08-05

Improve Information

Please comment or provide details below to improve the information on SOCIETE DE GESTION & DISTRIBUTION SHEMAR 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.