SGS X-PER-X INC.

Address:
3420 Boul. St-joseph Est, Montreal, QC H1X 1W6

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Sgs X-per-x Inc. 3420 Saint-joseph Blvd. Est, Montreal, QC H1X 1W6

Office Location

Address 3420 BOUL. ST-JOSEPH EST
City MONTREAL
Province QC
Postal Code H1X 1W6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1X1W6

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches