KARLO CORPORATION FOURNITURES & SERVICES

Address:
2225 Rue Leclaire, Montreal, QC H1V 3A3

KARLO CORPORATION FOURNITURES & SERVICES is a business entity registered at Corporations Canada, with entity identifier is 1857690. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 1857690
Business Number 102770112
Corporation Name KARLO CORPORATION FOURNITURES & SERVICES
KARLO CORPORATION SUPPLY & SERVICES
Registered Office Address 2225 Rue Leclaire
Montreal
QC H1V 3A3
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Soren Jorgensen Gasvaersvej 48, Aalborg 9100, Denmark
Shayne Hisham Mclaren Assaf 3 Flaubert, Apt. 7, Candiac QC J5R 0E9, Canada
Robert Steen Kledal Syrenvej 6A, DK-2970, Horsholm , Denmark
Michael J. Liantonio 7842 Mount Ranier Drive, Jacksonville FL 32256, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-27 1985-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-28 current 2225 Rue Leclaire, Montreal, QC H1V 3A3
Name 1985-02-28 current KARLO CORPORATION FOURNITURES & SERVICES
Name 1985-02-28 current KARLO CORPORATION SUPPLY & SERVICES
Name 1985-02-28 current KARLO CORPORATION FOURNITURES ; SERVICES
Name 1985-02-28 current KARLO CORPORATION SUPPLY ; SERVICES
Status 2015-08-05 current Active / Actif
Status 2015-08-05 2015-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-28 2015-08-05 Active / Actif
Status 1993-06-01 1994-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-02-28 Amalgamation / Fusion Amalgamating Corporation: 1074881.
1985-02-28 Amalgamation / Fusion Amalgamating Corporation: 1218808.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2009-05-01 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
Karlo Corporation Fournitures & Services 3810 Rue St-patrick, Montreal, QC H4E 1A4 1981-03-03

Office Location

Address 2225 RUE LECLAIRE
City MONTREAL
Province QC
Postal Code H1V 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magpro Holdings Inc. 2225 Leclaire Street, Montreal, QC H1V 3A3 2000-12-14
Sealandair Inc. 2225 Leclaire, Montreal, QC H1V 3A3 1981-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
Soren Jorgensen Gasvaersvej 48, Aalborg 9100, Denmark
Shayne Hisham Mclaren Assaf 3 Flaubert, Apt. 7, Candiac QC J5R 0E9, Canada
Robert Steen Kledal Syrenvej 6A, DK-2970, Horsholm , Denmark
Michael J. Liantonio 7842 Mount Ranier Drive, Jacksonville FL 32256, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H1V 3A3

Similar businesses

Corporation Name Office Address Incorporation
Karlo-benz.ent Ltd. 110 Dundurn St. N., Hamilton Ontario, Canada, ON L8R 3E6 2005-10-18
Corporation De Fournitures Papeterie Novak 3349 Griffith, Ville St-laurent, QC H4T 1W5 1987-12-03
Global Mining Supply & Services Corporation 48 - 100 Beddoe Drive, Hamilton, ON L8P 4Z2 2004-05-04
Fournitures Et Services Maritimes Blue Sky Inc. 146 Marlin Crescent, Pointe Claire, QC H9S 5B4 1994-06-28
E.m.i. Corporation De Services D'ingenierie 630 Dorchester Blvd. West, Suite 2500, Montreal, QC H3B 1W2 1982-01-21
Corporation Nationale Des Services Aéroportuaires 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1992-04-21
Cba Financial Services Corporation 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2002-09-16
Cga Online Services Corporation 1333 West Broadway, #410, Vancouver, BC V6H 4C1 2002-08-21
Corporation De Services Financiers Tay-lin Inc. 3425 Melrose Ave, Montreal, QC H4A 2R9 1977-09-27
Corporation De Services Financiers Forvest 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8 1988-10-14

Improve Information

Please provide details on KARLO CORPORATION FOURNITURES & SERVICES 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