UNIQUE SANDPAPERS (J.T.M.) INC.

Address:
1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8

UNIQUE SANDPAPERS (J.T.M.) INC. is a business entity registered at Corporations Canada, with entity identifier is 1710231. The registration start date is June 6, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1710231
Business Number 105449706
Corporation Name UNIQUE SANDPAPERS (J.T.M.) INC.
PAPIERS SABLES UNIQUE (J.T.M.) INC.
Registered Office Address 1501 Mcgill College Avenue
Suite 1400
Montreal
QC H3A 3M8
Incorporation Date 1984-06-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHIKO HARA 1501 MCGILL COLLEGE AVENUE, #1400, MONTREAL QC H3A 3M8, Canada
NOBUYUKI TANAKA 2-18 IZUMI, 2- CHOME, OKEGAWA-SHI SAITAMA-KEN 363-0021, Japan
KUNIO IMURA 2-18 IZUMI, 2CHOME, OKEGAWA-SHI SAITAMA-KEN 363-0021, Japan
YOSHIKAZU HAYAKAWA 2-18 IZUMI 2-CHOME, OKEGAWA-SHI, SATTAMA-KEN 363-0021, Japan

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-05 1984-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-05 current 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8
Address 2000-04-14 2005-08-05 2440 Rue Sigouin, Drummondville, QC J2C 5Z4
Address 1984-06-06 2000-04-14 1010 Sherbrooke Street W., Suite 2405, Montreal, QC H3A 2R7
Name 1984-06-06 current UNIQUE SANDPAPERS (J.T.M.) INC.
Name 1984-06-06 current PAPIERS SABLES UNIQUE (J.T.M.) INC.
Status 2007-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-06-06 2007-04-01 Active / Actif

Activities

Date Activity Details
1984-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
9257110 Canada Inc. 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8 2015-04-16
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
MICHIKO HARA 1501 MCGILL COLLEGE AVENUE, #1400, MONTREAL QC H3A 3M8, Canada
NOBUYUKI TANAKA 2-18 IZUMI, 2- CHOME, OKEGAWA-SHI SAITAMA-KEN 363-0021, Japan
KUNIO IMURA 2-18 IZUMI, 2CHOME, OKEGAWA-SHI SAITAMA-KEN 363-0021, Japan
YOSHIKAZU HAYAKAWA 2-18 IZUMI 2-CHOME, OKEGAWA-SHI, SATTAMA-KEN 363-0021, Japan

Entities with the same directors

Name Director Name Director Address
REZBOND ABRASIVES CO. LTD. KUNIO IMURA 2-10 DU FORTIZUMI, APP. 4132-CHOME OKEGAWA-SHI, SAITMA-KEN, JAPAN 363-0021, Japan
FUJI PHOTO FILM CANADA INC. MICHIKO HARA 1501 MCGILL COLLEGE AVE, SUITE 1400, MONTREAL QC H3A 3M8, Canada
158931 CANADA INC. MICHIKO HARA 150 MACLAREN STREET, APP. 304, OTTAWA ON K2P 0L2, Canada
FUJI GRAPHIC SYSTEMS CANADA INC. MICHIKO HARA 1501 MCGILL COLLEGE AVE, #1400, MONTREAL QC H3A 3M8, Canada
Fuji Hunt Photographic Chemicals Ltd. MICHIKO HARA 73 ST-NORBERT, MONTREAL QC H2X 1G5, Canada
Fuji Photo Film Canada Inc. MICHIKO HARA 1501 MCGILL COLLEGE AVENUE, SUITE 1400, MONTREAL QC H3A 3M6, Canada
REZBOND ABRASIVES CO. LTD. MICHIKO HARA 1501 MCGILL COLLEGE AVENUE, #1400, MONTREAL QC H3A 3M8, Canada
RUBINOVICH & HASKELL, LIMITED MICHIKO HARA 73 ST. NORBERT STREET, MONTREAL QC H2X 1Z5, Canada
169032 CANADA INC. MICHIKO HARA 73 ST-NORBERT, MONTREAL QC H2X 1G5, Canada
ABRASIFS REZBOND LTÉE NOBUYUKI TANAKA 3118 WEST APLINE, SANTA-ANA CA 92704, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3M8

Similar businesses

Corporation Name Office Address Incorporation
Unique Dental Products Inc. 10184 Merritt, Montreal, QC H2B 2K3 2004-03-10
Photocopie Unique Ltee 5534 Robinson Ave., Cote St-luc, QC H4V 2P6 1979-02-01
Unique Clothing Inc. 9455 Boul St-laurent, Montreal, QC H2N 1P6 1981-06-11
Les Bas Unique Inc. 9333 St Laurent Blvd, Montreal, QC H2N 1P6 1993-11-24
Go Unique Imports Inc. 5700 Kieran Rue, Saint-laurent, QC H4S 2B5 2015-02-10
Enveloppe Unique Inc. 1780 Sismet Road, Unit 5, Mississauga, ON L4W 1Y8 1981-02-04
Unique Plumbing & Heating Inc. 1871 St-louis, No. 2-b, Ville St-laurent, QC H4M 1W5 1983-01-14
Unique Drilling Equipment Rental Ltd. 1701 Rue De L'hydro, Val-d'or, QC J9P 6Y9 1984-03-08
Unique Agency Inc. 1166, Premiere Rue, Richelieu, QC J3L 3W8 2006-07-14
Unique Hot Dog Ltd. 1851 Est, Rue Sherbrooke, Bureau 108, Montreal, QC 1978-11-20

Improve Information

Please provide details on UNIQUE SANDPAPERS (J.T.M.) 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