SGS X-PER-X INC. is a business entity registered at Corporations Canada, with entity identifier is 1774247. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 1774247 |
Corporation Name | SGS X-PER-X INC. |
Registered Office Address |
3420 Boul. St-joseph Est Montreal QC H1X 1W6 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
MARCEL LAPERRIERE | 234 GENEVA CRESCENT, MONT-ROYAL QC H3R 2A8, Canada |
CHRISTIAN JILCH | 548 COVENTRY DRIVE, NUTLEY NJ 07110, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-09-30 | 1984-10-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-10-24 | current | 3420 Boul. St-joseph Est, Montreal, QC H1X 1W6 |
Address | 1984-10-01 | 2005-10-24 | 3420 Boul. St-joseph Est, Montreal, QC H1X 1W6 |
Name | 2005-10-24 | current | SGS X-PER-X INC. |
Name | 1984-01-01 | 2005-10-24 | X-PER-X INC. |
Status | 2006-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2003-08-07 | 2006-01-01 | Active / Actif |
Status | 2003-07-18 | 2003-08-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-10-01 | 2003-07-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-10-24 | Amendment / Modification |
Name Changed. RO Changed. |
1984-10-01 | Amalgamation / Fusion | Amalgamating Corporation: 1192752. |
1984-10-01 | Amalgamation / Fusion | Amalgamating Corporation: 365840. |
1984-10-01 | Amalgamation / Fusion | Amalgamating Corporation: 395323. |
1984-10-01 | Amalgamation / Fusion | Amalgamating Corporation: 897442. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2005-01-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sgs X-per-x Inc. | 3420 Saint-joseph Blvd. Est, Montreal, QC H1X 1W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3159612 Canada Inc. | 3420 Boul St-joseph Est, Montreal, QC H1X 1W6 | 1995-06-23 |
Blinds To Go Inc. | 3510 St-joseph Blvd E, Montreal, QC H1X 1W6 | 1994-08-24 |
Amhix R & D Inc. | 3420 Boul St-joseph E, Montreal, QC H1X 1W6 | 1994-02-04 |
Le MarchÉ Du Store Inc. | 3510 St-joseph Blvd. E., Montreal, QC H1X 1W6 | 1993-09-02 |
Les Immeubles MarchÉ Du Store (quÉbec) Inc. | 3510 St-joseph Blvd. East, Montreal, QC H1X 1W6 | 1993-07-09 |
A.b.m. Blinds (montreal) Inc. | 3510 St-jospeh Blvd, Montreal, QC H1X 1W6 | 1991-10-31 |
Les Immeubles MarchÉ Du Store Inc. | 3510 Boul. St-joseph E, Montreal, QC H1X 1W6 | 1991-08-08 |
Les Immeubles Yucan Inc. | 3510 St-joseph Blvd East, Montreal, QC H1X 1W6 | 1991-01-24 |
Le MarchÉ Du Store (quÉbec) Inc. | 3510 St-joseph East, Montreal, QC H1X 1W6 | 1990-10-09 |
Shillgroupe S. & D. Inc. | 3510 St Joseph Boul East, Montreal, QC H1X 1W6 | 1990-07-05 |
Find all corporations in postal code H1X1W6 |
Name | Address |
---|---|
JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
MARCEL LAPERRIERE | 234 GENEVA CRESCENT, MONT-ROYAL QC H3R 2A8, Canada |
CHRISTIAN JILCH | 548 COVENTRY DRIVE, NUTLEY NJ 07110, United States |
Name | Director Name | Director Address |
---|---|---|
4277431 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
CANADIAN HEALTHCARE INITIATIVES INC. | JOHN HUGHES | 1255 GREENE, SUITE 210, WESTMOUNT QC H3Z 2A4, Canada |
INTERCHANGE ON CANADIAN STUDIES | JOHN HUGHES | 3635 SAGE AVE., ARMSTRONG BC V0E 1B2, Canada |
MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. | John Hughes | No.1 Martin Place, Sydney , Australia |
4277422 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
4277414 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
THE AEROSPACE HERITAGE FOUNDATION OF CANADA | John Hughes | 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada |
8279209 Canada Inc. | John Hughes | 17 FAIRMEADOW DRIVE, GUELPH ON N1H 6X2, Canada |
CANADIAN HEALTHCARE INTELLIGENCE INC. | JOHN HUGHES | 275 Montée Stevenson, Havelock QC J0S 2C0, Canada |
CARDINO SOUTHERN HOLDING LTD. | MARCEL LAPERRIERE | 234 GENEVA CRESCENT, MOUNT ROYAL QC H3R 2A8, Canada |
Please provide details on SGS X-PER-X 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |