NILS IMPORT LTD.

Address:
1130-1 Westmount Square, Westmount, QC H3Z 2P9

NILS IMPORT LTD. is a business entity registered at Corporations Canada, with entity identifier is 156591. The registration start date is August 30, 1976. The current status is Active.

Corporation Overview

Corporation ID 156591
Business Number 102468089
Corporation Name NILS IMPORT LTD.
IMPORTATIONS NILS LTEE-
Registered Office Address 1130-1 Westmount Square
Westmount
QC H3Z 2P9
Incorporation Date 1976-08-30
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH ARCARO 2500 PIERRE DUPUY, #1108, MONTREAL QC H3C 4L1, Canada
MARY MALNIS 9185 LACORDAIRE, ST-LEONARD QC H1R 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-29 1976-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-23 current 1130-1 Westmount Square, Westmount, QC H3Z 2P9
Address 2010-10-14 2018-10-23 8700, 8e Avenue, Montréal, QC H1Z 2W9
Address 2007-06-05 2010-10-14 5153 Bd. Metropolitain Est, Montreal, QC H1R 1Z7
Address 1976-08-30 2007-06-05 5153 Bd. Metropolitain Est, Montreal, QC H1R 1Z7
Name 1976-08-30 current NILS IMPORT LTD.
Name 1976-08-30 current IMPORTATIONS NILS LTEE-
Status 2016-01-29 current Active / Actif
Status 2016-01-27 2016-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-07 2016-01-27 Active / Actif
Status 1992-12-01 1993-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-12-03 Amendment / Modification Section: 178
2007-06-05 Amendment / Modification RO Changed.
1976-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1130-1 Westmount Square
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blues By J. Arcaro Inc. 1130-1 Westmount Square, Westmount, QC H3Z 2P9 1993-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JOSEPH ARCARO 2500 PIERRE DUPUY, #1108, MONTREAL QC H3C 4L1, Canada
MARY MALNIS 9185 LACORDAIRE, ST-LEONARD QC H1R 2B5, Canada

Entities with the same directors

Name Director Name Director Address
8367116 CANADA INC. JOSEPH ARCARO 609 - 6383 BOUL. SAINT-LAURENT, MONTRÉAL QC H2S 3C3, Canada
PALAMIAR INC. JOSEPH ARCARO 10705 MEUNIER, MONTREAL QC , Canada
NAFTA BLUES INC. JOSEPH ARCARO 2500 PIERRE DUPUY SUITE 1108, MONTREAL QC H3C 4L1, Canada
119130 CANADA INC. JOSEPH ARCARO 4500 PATON DRIVE, APPARTEMENT 604, LAVAL QC H7W 4Y6, Canada
151504 CANADA INC. JOSEPH ARCARO 10705 RUE MEUNIER, MONTREAL QC H3L 2Z5, Canada
BLUES PAR J. ARCARO INC. JOSEPH ARCARO 2500 PIERRE DUPUY, MONTREAL QC H3C 4L1, Canada
EAST SIDE BY J. ARCARO INC. JOSEPH ARCARO 10705 RUE MEUNIER, MONTREAL QC H3L 2Z5, Canada
142640 CANADA INC. JOSEPH ARCARO 10705 MEUNIER, MONTREAL QC H3L 2Z5, Canada
136612 CANADA INC. JOSEPH ARCARO 10705 RUE MERCIER, MONTREAL QC H3L 2Z5, Canada
151504 CANADA INC. MARY MALNIS 9185 LACORDAIRE, ST-LEONARD QC H1R 2B5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
S. D. R. Import Co. Ltd. - 5616 Mcalear Ave., Montreal, QC H4W 2G7 1974-12-16
Importations Olt Ltee 4589 9th Street, Laval, QC H7W 1Y9 1977-05-30
Canadian Import Icm Watch Ltd. 5 350e Avenue, St-hippolyte, QC J0R 1P0 1989-04-13
Norvic Import Ltd. 10410 Bruchesi, Montreal, QC H2B 2S5 1991-07-29
Importations Tany-bel Ltee 2345 Confederation Parkway, #704, Mississauga, ON L5B 2H3 2000-05-01
Rivans Import Ltd. 9145 Rue Esplanade, Suite 1, Montreal, QC 1980-12-08
Les Importations Leilco Ltee 8730 Pascal Gagnon, St-leonard, QC 1974-04-25
Larvik Import Ltd. 1310 Rue Beaulac, Montreal, QC H4R 1R7 1977-11-01
Les Importations Imtrex Ltee 4139 Rue Amiens, Montreal-nord, QC 1979-10-29
Dinello Import Ltd. 2289 Letourneau, Montreal, QC H1V 2N9 1992-01-29

Improve Information

Please provide details on NILS IMPORT 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