Sheertex Holdings Corp.

Address:
7401-7435 Avenue Léonard-de Vinci, Montréal, QC H2A 2P3

Sheertex Holdings Corp. is a business entity registered at Corporations Canada, with entity identifier is 11781073. The registration start date is December 9, 2019. The current status is Active.

Corporation Overview

Corporation ID 11781073
Business Number 757867270
Corporation Name Sheertex Holdings Corp.
Registered Office Address 7401-7435 Avenue Léonard-de Vinci
Montréal
QC H2A 2P3
Incorporation Date 2019-12-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Katherine Hague 1211 Foreman Road, Unit 14, Port Carling ON P0B 1J0, Canada
Murray McCaig 101 College Street, Suite 155, Toronto ON M5G 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-09 current 7401-7435 Avenue Léonard-de Vinci, Montréal, QC H2A 2P3
Name 2019-12-09 current Sheertex Holdings Corp.
Status 2019-12-09 current Active / Actif

Activities

Date Activity Details
2020-03-17 Amendment / Modification Section: 178
2019-12-23 Amendment / Modification Section: 178
2019-12-09 Incorporation / Constitution en société

Office Location

Address 7401-7435 Avenue Léonard-De Vinci
City Montréal
Province QC
Postal Code H2A 2P3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8752427 Canada Inc. 7627 Leonard De Vinci #4, Montreal, QC H2A 0A1 2014-01-10
Services Immobiliers Amtel Inc. 1200 Boulevard De Maisonneuve Ouest, App 4g, Montreal, QC H2A 0A1 2008-02-04
Vidal Construction Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 1997-05-28
MÉnard & Vidal Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 2006-03-08
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
12301865 Canada Inc. 3390 Boulevard Crémazie Est, Montréal, QC H2A 1A4 2020-08-28
Cpam Radio Union.com Inc. 3390, CrÉmazie Est, Montreal, QC H2A 1A4 2000-12-07
Axxess Kolorworx Inc. 3400 Cremazie Est, Suite 101, Montreal, QC H2A 1A6 1998-05-15
3609715 Canada Inc. 3400 Cremazie Est, Bureau 102, Montreal, QC H2A 1A6 1999-04-30
Doninico Inc. 3740 Cremazie East, Suite 103-1, Montréal, QC H2A 1B2 2002-12-01
Find all corporations in postal code H2A

Corporation Directors

Name Address
Katherine Hague 1211 Foreman Road, Unit 14, Port Carling ON P0B 1J0, Canada
Murray McCaig 101 College Street, Suite 155, Toronto ON M5G 1L7, Canada

Entities with the same directors

Name Director Name Director Address
Sheerly Genius Inc. Katherine Hague 1211 Foreman Road, Unit 14, Port Carling ON P0B 1J0, Canada
FEMALE FUNDERS INC. Katherine Hague 24 Phoebe Street, Toronto ON M5T 2Z3, Canada
8760209 Canada Inc. Katherine Hague 2-119 Euclid Avenue, Toronto ON M6J 2J8, Canada
Kebotix Canada Inc. Murray McCaig 101 College Street, Suite 155, MaRS Building, Toronto ON M5G 1L7, Canada
Innovative Processing Technologies Inc. MURRAY MCCAIG 101 COLLEGE STREET, SUITE 420, TORONTO ON M5G 1L7, Canada
MMB RESEARCH INC. MURRAY MCCAIG 27 RONAN AVE, TORONTO ON M4N 2X8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2A 2P3

Similar businesses

Corporation Name Office Address Incorporation
Sheertex Inc. 1211 Foreman Road, Unit 14, Port Carling, ON P0B 1J0 2017-03-09
Mfc Holdings Corp. 5552 Bourget Drive, Mississauga, ON L5R 3A3
High Profile Holdings Corp. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Fire & Flower Holdings Corp. 150 King Street West, Suite 208, Toronto, ON M5H 1J9
Firstenergy Capital Holdings Corp. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Les Gestions Necar Corp. 4175 Rue Sainte-catherine Ouest, Suite 1402, Westmount, QC H3Z 3C9 1980-02-08
Jordan Manufacturing Holdings Corp. 1160-509 Chemin D'aylmer, Gatineau, QC J9H 0E9 2017-03-24
Gestion Firqueb Corp. 800 Place Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1984-11-19
Gestions Menros Corp. 335 8th Avenue South West, Suite 800 Royal Bank Bldg, Calgary, AB T2P 1C9 1978-08-24
Gestion Ericoson Corp. 6570 Pierre Bernard, App. 6, Montreal, QC H1K 2S2 1992-09-04

Improve Information

Please provide details on Sheertex Holdings Corp. 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