OCTO PURCHASING GROUP LTD.

Address:
2540 Prefontaine, Montreal, QC H1W 2P5

OCTO PURCHASING GROUP LTD. is a business entity registered at Corporations Canada, with entity identifier is 1294521. The registration start date is April 2, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1294521
Business Number 120406970
Corporation Name OCTO PURCHASING GROUP LTD.
OCTO GROUPE D'ACHATS LTÉE
Registered Office Address 2540 Prefontaine
Montreal
QC H1W 2P5
Incorporation Date 1982-04-02
Dissolution Date 2014-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JEAN-YVES BARIL 134 ROUTE RR#2, PORT ELGIN ON N0H 2C6, Canada
ROGER CARSON L34 RGE WSR, RR 2, PORT ELGIN ON N0H 2C6, Canada
DARRYL JENKINS 5 Lehman Crescent, Markam ON L3P 5X2, Canada
TOM BOUTETTE 712 BARCLAY PLACE, LONDON ON N6K 1T7, Canada
ROY LEE BYRNE 5390 ROYAL ABERDEEE DR., MISSISSAUGA ON L4Z 3V9, Canada
BRAHM J. SWIRSKY 252 CHARLTON, VAUGHAN ON L4J 6H2, Canada
GERALD HALFORD 46 PATTERSON CR., RED DEER AB T4P 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-01 1982-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-20 current 2540 Prefontaine, Montreal, QC H1W 2P5
Address 1985-06-14 1999-04-20 1989 Jean Talon Est, Bureau 4, Montreal, QC H2E 1T9
Name 2002-02-20 current OCTO PURCHASING GROUP LTD.
Name 2002-02-20 current OCTO GROUPE D'ACHATS LTÉE
Name 1999-04-20 2002-02-20 OCTO PLOMBERIE LTEE
Name 1982-04-02 2002-02-20 OCTO PLUMBING LTD.
Name 1982-04-02 1999-04-20 OCTO PLOMBERIE LTEE.
Status 2014-03-20 current Dissolved / Dissoute
Status 1995-10-06 2014-03-20 Active / Actif
Status 1995-08-01 1995-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-03-20 Dissolution Section: 210(2)
2002-02-20 Amendment / Modification Name Changed.
1999-04-20 Amendment / Modification RO Changed.
1982-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2540 Prefontaine
City MONTREAL
Province QC
Postal Code H1W 2P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kasakondo+ Inc. 2630 Rue Préfontaine, Montréal, QC H1W 2P5 2015-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
JEAN-YVES BARIL 134 ROUTE RR#2, PORT ELGIN ON N0H 2C6, Canada
ROGER CARSON L34 RGE WSR, RR 2, PORT ELGIN ON N0H 2C6, Canada
DARRYL JENKINS 5 Lehman Crescent, Markam ON L3P 5X2, Canada
TOM BOUTETTE 712 BARCLAY PLACE, LONDON ON N6K 1T7, Canada
ROY LEE BYRNE 5390 ROYAL ABERDEEE DR., MISSISSAUGA ON L4Z 3V9, Canada
BRAHM J. SWIRSKY 252 CHARLTON, VAUGHAN ON L4J 6H2, Canada
GERALD HALFORD 46 PATTERSON CR., RED DEER AB T4P 1J5, Canada

Entities with the same directors

Name Director Name Director Address
OCTO PURCHASING GROUP JEAN-YVES BARIL 29 AV. MURDOCH, ROUYN-NORANDA QC J9X 1C4, Canada
NUQSANA-BARIL INC. Jean-Yves Baril 29 Murdoch Ave, Rouyn-Noranda QC J9X 1C4, Canada
OCTO PURCHASING GROUP ROY LEE BYRNE 5390 ROYAL ABERDEEN DR., MISSISSAUGA ON L4Z 3V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W 2P5

Similar businesses

Corporation Name Office Address Incorporation
Octo Purchasing Group 4372 Avenue Pierre-de Coubertin, Montreal, QC H1V 1A6 2008-11-17
Groupe Achats Yk Inc. 20 Vitre, Blainville, QC J7B 1Z4 2005-12-20
L'aviateur Octo Ltee 6031 Boul Talbot, Laterriere, QC G0V 1K0 1993-08-20
Octo Sports Inc. P.o.box 150, Beloeil, QC J3G 4T1 1972-05-05
Octo Solutions Inc. 6256 3e Avenue, Montreal, QC H1Y 2X5 2014-09-26
Distribution Octo Inc. 6900 Av. Jean-bourdon, Montreal, QC H4K 1G6 2006-03-29
Distributions Octo-globe Inc. 1121 Rue Blondin, Suite 12, St-jerome, QC 1989-02-21
Entreprises Immobiliere Octo Inc. 6567 St-laurent, Montreal, QC H2S 3C5 1985-10-09
Octo Manufacturing Ltd. 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1988-03-11
The Purchasing Group Multi-markets Industrials (m.m.i) Inc. 261 Boul. La Salle, Baie-comeau, QC G4Z 1S7 2001-03-29

Improve Information

Please provide details on OCTO PURCHASING GROUP LTD. 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