Kenmont Terminals Inc.

Address:
705 1ère Avenue, Sainte-catherine, QC J5C 1C5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 3652726.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 6888356.
Section: 183

Annual Returns Filings

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

Office Location

Address 705 1ère Avenue
City Sainte-Catherine
Province QC
Postal Code J5C 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conterm Inc. 705 1ere Avenue, Ste-catherine, QC J5C 1C5

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Sainte-Catherine
Post Code J5C 1C5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches