CORPORATION DES PRODUITS DE MER POSEIDON

Address:
6020 Rue Jean-talon Est, Suite 802, Montreal, QC H1S 3B1

CORPORATION DES PRODUITS DE MER POSEIDON is a business entity registered at Corporations Canada, with entity identifier is 1499017. The registration start date is May 16, 1983. The current status is Active.

Corporation Overview

Corporation ID 1499017
Business Number 101160729
Corporation Name CORPORATION DES PRODUITS DE MER POSEIDON
POSEIDON OCEAN PRODUCTS CORPORATION
Registered Office Address 6020 Rue Jean-talon Est
Suite 802
Montreal
QC H1S 3B1
Incorporation Date 1983-05-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GIOVANNI DI SCLAFANI 6877, 24TH AVENUE, APARTMENT 16, MONTREAL QC H1T 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-15 1983-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-16 current 6020 Rue Jean-talon Est, Suite 802, Montreal, QC H1S 3B1
Name 1983-05-16 current CORPORATION DES PRODUITS DE MER POSEIDON
Name 1983-05-16 current POSEIDON OCEAN PRODUCTS CORPORATION
Status 1988-11-17 current Active / Actif
Status 1988-09-07 1988-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1983-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6020 RUE JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ebenisterie Montebello 1998 Inc. 6020 Rue Jean-talon Est, Suite 630, Saint-leonard, QC H1S 3B1 1997-12-24
Jacques & Lauzon Inc. 6020 Rue Jean-talon Est, St-leonard, QC 1978-10-17
La Corporation Diversifiee Saturnia 6020 Rue Jean-talon Est, Suite 802, Montreal, QC H1S 3B1 1983-05-16
Salle De RÉception Costa Del Mare Inc. 6020 Rue Jean-talon Est, Suite 860, St-leonard, QC H1G 2Y3 1983-05-17
127252 Canada Inc. 6020 Rue Jean-talon Est, Suite 860, St-leonard, QC H1S 3B1 1983-10-11
Le Marche De La Mode T.i. Inc. 6020 Rue Jean-talon Est, Suite 330, Montreal, QC H1S 3B1 1983-12-23
Les Constructions Multi-maison B.t.s. Inc. 6020 Rue Jean-talon Est, Suite 860, St-leonard, QC H1S 3B1 1983-10-31
144025 Canada Ltee 6020 Rue Jean-talon Est, Suite 460, Montreal, QC H1S 3B1 1985-05-31
Plastisud (canada) Inc. 6020 Rue Jean-talon Est, Suite 802, Montreal, QC H1S 3A9 1981-04-21
Services Comptables Genois Inc. 6020 Rue Jean-talon Est, Suite 830, Montreal, QC 1981-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.r. Carnevale & Sons Inc. 6020 Jean-talon St.east, Suite 630, Montreal, QC H1S 3B1 1997-06-03
Productions Palfito Inc. 6020 Jean Talon E, Suite 310, St-leonard, QC H1S 3B1 1992-12-14
2770806 Canada Inc. 6020 Rue Jean Talon Est, Bureau 460, Montreal, QC H1S 3B1 1991-11-14
Montebello Woodwork Inc. 6020 Jean Talon Est, But 630, St-leonard, QC H1S 3B1 1991-10-31
2723191 Canada Inc. 6020 Jean-talon Est, Suite 740, Montreal, QC H1S 3B1 1991-06-07
173414 Canada Inc. 6020 Est,rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1990-04-27
La Gastronomia-paribec Canada Inc. 6020 Est, Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1988-10-24
Tele-italia (1987) Inc. 6020 Est, Jean Talon, Suite 630, St-leonard, QC H1S 3B1 1987-10-05
Decor Nito Inc. 6020 Est Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1986-10-07
151856 Canada Inc. 5960 Est Jean Talon, Suite 308, Montreal, QC H1S 3B1 1986-09-19
Find all corporations in postal code H1S3B1

Corporation Directors

Name Address
GIOVANNI DI SCLAFANI 6877, 24TH AVENUE, APARTMENT 16, MONTREAL QC H1T 3M8, Canada

Entities with the same directors

Name Director Name Director Address
SATURNIA WALLCOVERINGS CORPORATION Giovanni Di Sclafani 6877-24th Ave. Apt.16, Montreal QC H1T 3M8, Canada
IBAS, INTERNATIONAL BUSINESS AND ADMINISTRATIVE SERVICES INC. GIOVANNI DI SCLAFANI 6877 - 24TH AVENUE, APARTMENT 16, MONTREAL QC H1T 3M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S3B1

Similar businesses

Corporation Name Office Address Incorporation
Securite Poseidon Inc. 179 Hyman Street, Dollard-des Ormeaux, QC H9B 1L5 1992-04-01
Poseidon Controls Inc. 255 Leotable Dubuc, Laprairie, QC J5R 5M5 1984-10-15
Services Aux Habitations Poseidon Inc. 1305 Carol Crescent, Chomedey Laval, QC H7W 1G3 1980-07-23
Poseidon Solutions Inc. 10022 - 102 Avenue, Grande Prairie, AB T8V 0Z7 2005-01-19
Poseidon Ocean Innovations Ltd. 540 Nebraska Place, Campbell River, BC V9H 0E3 2017-08-17
Poseidon Import - Export Society Ltd. 25 Rue Isaie, Beauport, QC G1C 2S4 1994-06-23
Les Tours Poseidon International Ltee 1235a Rue Couvrette, St-laurent, QC H4L 4T4 1983-12-19
Poséidon O Design Inc. 25, Rue Alain, Gatineau, QC J8V 1K1 2020-05-25
Poseidon International Ltd. 337 Regent, St-lambert, QC J4R 2B1 2005-08-24
Poseidon Marketing Inc. 16 Bermuda Lane, Cambridge, ON N1P 1J3 2019-05-07

Improve Information

Please provide details on CORPORATION DES PRODUITS DE MER POSEIDON 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