CUNNINGHAM-MORIN HOLDINGS INC.

Address:
230 Percival, Montréal-ouest, QC H4X 1T9

CUNNINGHAM-MORIN HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 10630764. The registration start date is February 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10630764
Business Number 770412682
Corporation Name CUNNINGHAM-MORIN HOLDINGS INC.
GESTIONS CUNNINGHAM-MORIN INC.
Registered Office Address 230 Percival
Montréal-ouest
QC H4X 1T9
Incorporation Date 2018-02-13
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Frederic Morin 230 Percival, Montréal-Ouest QC H4X 1T9, Canada
Allison Cunningham 230 Percival, Montréal-Ouest QC H4X 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-13 current 230 Percival, Montréal-ouest, QC H4X 1T9
Name 2018-02-13 current CUNNINGHAM-MORIN HOLDINGS INC.
Name 2018-02-13 current GESTIONS CUNNINGHAM-MORIN INC.
Status 2018-02-13 current Active / Actif

Activities

Date Activity Details
2018-02-13 Incorporation / Constitution en société

Office Location

Address 230 Percival
City Montréal-Ouest
Province QC
Postal Code H4X 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491109 Canada Inc. 236 Avenue Percival, Montréal-ouest, QC H4X 1T9 2020-11-12
7154836 Canada Inc. 204 Percival, Montreal West, QC H4X 1T9 2009-04-09
Alethis Software Inc. 248 Percival Avenue, Montreal West, QC H4X 1T9 2001-06-25
Les Logiciels Cognologic Inc. 248 Percival, Montreal, QC H4X 1T9 1991-08-20
138455 Canada Inc. 208 Percival Avenue, Montreal-west, QC H4X 1T9 1984-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, Montréal, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, Côte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, Côte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
Frederic Morin 230 Percival, Montréal-Ouest QC H4X 1T9, Canada
Allison Cunningham 230 Percival, Montréal-Ouest QC H4X 1T9, Canada

Entities with the same directors

Name Director Name Director Address
6417132 CANADA INC. ALLISON CUNNINGHAM 3500 ATWATER, #3, MONTREAL QC H3H 1Y5, Canada
Restaurant Vin Papillon Inc. Allison Cunningham 230 Percival Avenue, Montreal Ouest QC H4X 1T9, Canada
6784631 CANADA INC. ALLISON CUNNINGHAM 3500 ATWATER #3, MONTREAL QC H3H 1Y5, Canada
RESTAURANT JOE BEEF (NOTRE-DAME) INC. Allison CUNNINGHAM 230 av. Percival, Montréal-Ouest QC H4X 1T9, Canada
6873243 CANADA INC. ALLISON CUNNINGHAM 3500 ATWATER #3, MONTRÉAL QC H3H 1Y5, Canada
MBCANADA HOLDINGS INC. ALLISON CUNNINGHAM 230 PERCIVAL, MONTREAL-WEST QC H4X 1T9, Canada
8594252 Canada Inc. ALLISON CUNNINGHAM 230 Percival, Montreal-West QC H4X 1T9, Canada
10412856 Canada Inc. ALLISON CUNNINGHAM 230 Percival Avenue, Montréal-Ouest QC H4X 1T9, Canada
VIVATOON LTEE FREDERIC MORIN 450 RUE CHERBOURG, #302, LONGUEUIL QC J4J 5C3, Canada
VIVAMONDO INC. FREDERIC MORIN 450 RUE CHERBOURG, APP. 302, LONGUEUIL QC J4J 5C3, Canada

Competitor

Search similar business entities

City Montréal-Ouest
Post Code H4X 1T9

Similar businesses

Corporation Name Office Address Incorporation
Gestion Douglas Cunningham Inc. 3 Westmount Square, Suite 216, Westmount, QC H3Z 2S6 1989-03-23
Cunningham Lindsey Group Inc. 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
La Compagnie De Transport Gary L. Cunningham Ltee. 3935 Codere Street, St-hubert, QC J3Y 4P8 1987-06-19
Cunningham Lindsey Canada Limited 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Les Industries Ross Cunningham Limitee 372 Bay St, Suite 1000, Toronto, ON 1970-01-22
Karl Morin Holdings Inc. 410 Wickham, Saint-lambert, QC J4R 2B3 2019-07-09
Morin Isolation & Toitures Ltee 55, Rue Breadner, Gatineau, QC J8Y 2L7
Equipement Bel-morin Ltee 4139 Du Domaine, Carignan, QC J3L 3P9 1995-02-08
Morin Insulation & Roofing Ltd. 55 Breadner, Gatineau, QC J8Y 2L7 1982-05-10
17ieme Ave. Val Morin Inc. 479 Stuart Avenue, Outremont, Montreal, QC H2V 3H1 1981-07-24

Improve Information

Please provide details on CUNNINGHAM-MORIN HOLDINGS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches