SAMSON BELAIR/DELOITTE & TOUCHE INC.

Address:
1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4T9

SAMSON BELAIR/DELOITTE & TOUCHE INC. is a business entity registered at Corporations Canada, with entity identifier is 1066935. The registration start date is February 2, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1066935
Business Number 122680044
Corporation Name SAMSON BELAIR/DELOITTE & TOUCHE INC.
Registered Office Address 1 Place Ville Marie
Bureau 3000
Montreal
QC H3B 4T9
Incorporation Date 1981-02-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
RONALD GAGNON 2 QUEEN STREET EAST, SUITE 1200, TORONTO ON M5C 3G7, Canada
PIERRE LAPORTE 6301 BOUL. LASALLE, MONTREAL QC H4H 1P9, Canada
MICHEL LANDRY 36 RUE BON ACCUEIL, SAINT-ETIENNE QC G6J 1B2, Canada
MARTIN FRANCO 1 PLACE VILLE-MARIE, BUREAU 3000, MONTREAL QC H3B 4T9, Canada
JEAN-FRANCOIS NADON 11 DES PARULINES, MONTREAL QC H3E 2C1, Canada
ERIC VINCENT 382 RUE DES CASSAILLES, QUEBEC QC G1C 8B3, Canada
BENOIT CLOUATRE 1639 CLAUDE-CHARPENTIER, CHAMBLY QC J3L 6W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-01 1981-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-14 current 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4T9
Address 2002-12-20 2012-06-14 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4T9
Address 1981-02-02 2002-12-20 3100 Tour De La Bourse, Montreal, QC H4Z 1H8
Name 1990-02-01 current SAMSON BELAIR/DELOITTE & TOUCHE INC.
Name 1990-02-01 current SAMSON BELAIR/DELOITTE ; TOUCHE INC.
Name 1981-02-02 1990-02-01 SAMSON BELAIR INC.
Status 2015-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-02-02 2015-06-01 Active / Actif

Activities

Date Activity Details
2012-05-10 Restated Articles of Incorporation / Status constitutifs mis à jours
2012-05-10 Amendment / Modification Directors Limits Changed.
Section: 178
1981-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
Coral Steamship Agency Ltd. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4T9 1965-11-22
3834328 Canada Inc. 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9
165618 Canada Inc. 1 Place Ville-marie, Suite 3000, Montreal, QC H3B 4T9 1988-12-22
4513541 Canada Inc. 1 Place Ville-marie, Bureau 3000, Montréal, QC H3B 4T9 2009-03-03
Panneaux Rigides Canexel Inc. 1 Place Ville-marie, Bureau 3000, Montréal, QC H3B 4T9 1985-03-04

Corporation Directors

Name Address
RONALD GAGNON 2 QUEEN STREET EAST, SUITE 1200, TORONTO ON M5C 3G7, Canada
PIERRE LAPORTE 6301 BOUL. LASALLE, MONTREAL QC H4H 1P9, Canada
MICHEL LANDRY 36 RUE BON ACCUEIL, SAINT-ETIENNE QC G6J 1B2, Canada
MARTIN FRANCO 1 PLACE VILLE-MARIE, BUREAU 3000, MONTREAL QC H3B 4T9, Canada
JEAN-FRANCOIS NADON 11 DES PARULINES, MONTREAL QC H3E 2C1, Canada
ERIC VINCENT 382 RUE DES CASSAILLES, QUEBEC QC G1C 8B3, Canada
BENOIT CLOUATRE 1639 CLAUDE-CHARPENTIER, CHAMBLY QC J3L 6W7, Canada

Entities with the same directors

Name Director Name Director Address
3279537 CANADA INC. ERIC VINCENT 5950 RUE SAUVAGEAU, LAVAL QC H7H 2T3, Canada
Vincent HTPC Store Inc. Eric Vincent 2612 rue Du Gerfaut, Laval QC H7L 4H9, Canada
175599 CANADA INC. ERIC VINCENT 57 RUE DE MADRID, CANDIAC QC J5R 5Z9, Canada
3770290 CANADA INC. MICHEL LANDRY 114 ROUTE POINTE-FLEURANT, ESCUMINAC QC G0C 1N0, Canada
92287 CANADA LTEE MICHEL LANDRY 6447 DES GELINOTTES, CHARLESBOURG QC G2J 1B4, Canada
LES INVESTISSEMENTS PLUG-OEIL LTEE MICHEL LANDRY C.P. 666, CAP-AUX-MEULES, ILE MADELEINE QC , Canada
9004041 Canada Inc. Michel Landry 316, rue Jeanine-Grégoire Ross, Gatineau QC J8P 0C9, Canada
7514107 Canada Inc. MICHEL LANDRY 316, rue Jeannine-Grégoire Ross, Gatineau QC J8P 0C9, Canada
GLOW GREEN GLOBE INC. Michel Landry 118 Larivee, Vaudreuil Dorion QC J7V 8P5, Canada
XXIE CONGRÈS INTERNATIONAL D'HYPNOSE MONTRÉAL 2018 MICHEL LANDRY 337 AVENUE WHIMBEY, SAINT-LAMBERT QC J4R 2A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4T9

Similar businesses

Corporation Name Office Address Incorporation
Samson Belair Consultants Inc. Tour De La Bourse, Cp 560, Montreal, QC H4Z 1J8 1977-04-14
Deloitte & Touche Holdings Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9
Touche Interactive System Inc. 370 Rue Isabey, Saint-laurent, QC H4T 1N1 1991-03-21
Deloitte Corporate Finance Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1999-01-18
Deloitte Restructuring Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9
Deloitte Forensic Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2000-10-25
Deloitte Restructuring Inc. 30 Wellington Street West, P.o. Box 400, Stn. Commerce Court, Toronto, ON M5L 1B1 1975-01-16
Les Placements Laurent Samson Inc. 1430 Calais, Val Belair, QC G0A 1G0 1980-06-02
Henfrey Samson Belair Ltd. 885 West Georgia Street, 19th Floor, Vancouver, BC V6C 3H4 1977-06-07
Deloitte Foundation Canada 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1987-11-24

Improve Information

Please provide details on SAMSON BELAIR/DELOITTE & TOUCHE 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