Kenmont Terminals Inc. is a business entity registered at Corporations Canada, with entity identifier is 11152815. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 11152815 |
Business Number | 829050558 |
Corporation Name |
Kenmont Terminals Inc. Les Terminaux Kenmont Inc. |
Registered Office Address |
705 1ère Avenue Sainte-catherine QC J5C 1C5 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
William R.S Eakin | 14 Place de Chelsea, Montréal QC H3G 2J9, Canada |
John G. Langlais | 20816 South Service Rd., Lancaster ON K0C 2C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-01-01 | current | 705 1ère Avenue, Sainte-catherine, QC J5C 1C5 |
Name | 2019-01-01 | current | Kenmont Terminals Inc. |
Name | 2019-01-01 | current | Les Terminaux Kenmont Inc. |
Status | 2019-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3652726. Section: 183 |
2019-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6888356. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 705 1ère Avenue |
City | Sainte-Catherine |
Province | QC |
Postal Code | J5C 1C5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conterm Inc. | 705 1ere Avenue, Ste-catherine, QC J5C 1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10558478 Canada Inc. | 1545 - 1st Avenue, Sainte-catherine, QC J5C 1C5 | 2019-04-24 |
6744427 Canada Inc. | 1545, 1st Avenue, P.o. Box 89, Sainte-catherine, QC J5C 1C5 | 2007-03-28 |
4293070 Canada Inc. | 705 1ière Avenue, Ste-catherine, QC J5C 1C5 | 2005-03-23 |
3522792 Canada Inc. | 1425 1ere Avenue, Ste-catherine, QC J5C 1C5 | 1998-10-21 |
Concepts Commerciaux Dkb Inc. | 955 1re Avenue, Sainte-catherine, QC J5C 1C5 | 1992-07-28 |
Les Papiers Lasalle Paper Inc. | 987, 1ere Avenue, Ste-catherine, QC J5C 1C5 | 1989-12-22 |
L'express Du Midi Inc. | 1425 1e Avenue, Ste-catherine, QC J5C 1C5 | |
Lapaco Paper Products Ltd. | 1400 1ere Avenue, Ste-catherine, QC J5C 1C5 | |
Bernard Desautels Électrique (1979) LtÉe | 985, 1ere Avenue, Sainte-catherine, QC J5C 1C5 | |
Les Placements D.k.b. Inc. | 955 1re Avenue, Sainte-catherine, QC J5C 1C5 | 1998-04-09 |
Find all corporations in postal code J5C 1C5 |
Name | Address |
---|---|
William R.S Eakin | 14 Place de Chelsea, Montréal QC H3G 2J9, Canada |
John G. Langlais | 20816 South Service Rd., Lancaster ON K0C 2C0, Canada |
Name | Director Name | Director Address |
---|---|---|
Kenmont Marine Inc. | JOHN G. LANGLAIS | 20816 SOUTH SERVICE RD., P.O. BOX 11, SOUTH LANCASTER ON K0C 2C0, Canada |
Kenmont Management Inc. | JOHN G. LANGLAIS | 20816 SOUTH SERVICE ROAD, LANCASTER ON K0C 2C0, Canada |
City | Sainte-Catherine |
Post Code | J5C 1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Terminaux Kenmont Inc. | 705 1ière Avenue, Ste-catherine, QC J5C 1C5 | 2007-12-11 |
Terminus Kenmont Ltee | 368 Notre Dame Ouest, Montreal, QC H2Y 1T9 | 1970-04-15 |
Gestion Kenmont Inc. | 368 Notre Dame West, Montreal, QC H2Y 1T9 | 1915-10-16 |
Kenmont Management Inc. | 368 Notre Dame West, Suite 200, Montreal, QC H2Y 1T9 | |
Kenmont Management Inc. | 1155 Boulevard Robert-bourassa, Suite 1011, Montréal, QC H3B 3A7 | |
Buro-mobile Kenmont Inc. | 705 1ière Avenue, Ste-catherine, QC J5C 1C5 | 2007-11-30 |
Rq Terminals Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 | 2016-07-15 |
Les Terminaux Rideau Bulk Terminals Inc. | 600 De La GauchetiÈre Street West, 14th Floor, Montreal, QC H3B 4L2 | 1984-02-16 |
Terminaux D'entreposage Intermediaire Inc. | 800 Stuart Graham South, Sutie 315, Dorval, QC H4Y 1J6 | 1991-08-23 |
Gestion De Terminaux Nord-americains Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1998-12-15 |
Please provide details on Kenmont Terminals 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |