GESTION OFRA IRIS INC.

Address:
4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9

GESTION OFRA IRIS INC. is a business entity registered at Corporations Canada, with entity identifier is 1991078. The registration start date is November 1, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1991078
Business Number 883969230
Corporation Name GESTION OFRA IRIS INC.
OFRA IRIS HOLDINGS INC.
Registered Office Address 4333 St Catherine St. West
Suite 310
Westmount
QC H3Z 1P9
Incorporation Date 1985-11-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-31 1985-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-01 current 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9
Name 1986-10-06 current GESTION OFRA IRIS INC.
Name 1986-10-06 current OFRA IRIS HOLDINGS INC.
Name 1985-11-01 1986-10-06 147666 CANADA INC.
Status 1990-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-04-27 1990-05-01 Active / Actif
Status 1990-02-01 1990-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-11-01 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Ofra Iris Inc. 4333 St-catherine West, Suite 400, Westmount, QC H3Z 1P9

Office Location

Address 4333 ST CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81474 Canada Ltd. 4333 St Catherine St. West, Suite 102, Westmount, QC 1977-03-31
Construction Cegeco Limitee 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1978-03-28
Gestion Oralor Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1978-03-28
105241 Canada Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1981-03-27
DÉveloppement Ramdev Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1986-03-06
106934 Canada Inc. 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 1981-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3486401 Canada Inc. 4333 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P9 1998-07-31
Invera Inc. 4333 Ste-catherine St West, Suite 201, Westmount, QC H3Z 1P9 1998-03-20
3197450 Canada Inc. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1995-11-01
Pieces De Pompes Tri-lobe Inc. 4333 Ste Catherine Street, Suite 420, Montreal, QC H3Z 1P9 1992-12-04
2860457 Canada Inc. 4333 Ste-catherine West, Suite 250, Montreal, QC H3Z 1P9 1992-10-14
2851105 Canada Inc. 4333 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-09-10
Four Star Coffee Services Maritimes Inc. 4333 Sainte-catherine W., Suite 250, Westmount, QC H3Z 1P9 1992-08-13
2806665 Canada Inc. 4222 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-03-23
Impulse Printing Systems I.p.s. Inc. 4333 Ste-catherine O, Suite 600, Montreal, QC H3Z 1P9 1991-10-24
2745968 Canada Inc. 4333 Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 1P9 1991-08-28
Find all corporations in postal code H3Z1P9

Corporation Directors

Name Address
JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada

Entities with the same directors

Name Director Name Director Address
11346270 CANADA INC. Jacob Attias 45 av. Aberdeen, Westmount QC H3Y 3A5, Canada
SHERBROOKE & VICTORIA REALTIES INC. JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
105241 CANADA INC. JACOB ATTIAS 45 ABERDEEN, WESTMOUNT QC , Canada
161161 CANADA INC. JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
3514331 CANADA INC. JACOB Attias 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
149442 CANADA INC. JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
CEGECO LIMITED - JACOB ATTIAS 508 LANSDOWNE AVENUE, WESTMOUNT QC , Canada
CEGECO CONSTRUCTION LIMITED JACOB ATTIAS 508 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada
CANADIAN FOUNDATION FOR RESEARCH ON INCONTINENCE JACOB ATTIAS 45 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada
OFRA IRIS HOLDINGS INC. JACOB ATTIAS 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1P9

Similar businesses

Corporation Name Office Address Incorporation
Iris Holdings Inc. 2720 Iris Street, Ottawa, ON K2C 1E6 2003-06-02
Iris Hosiery Inc. 6767 Leger, Montreal Nord, QC H1G 1L6 1982-11-10
Inscription Iris Inc. 7181 Woodbine Avenue, Ste 111, Markham, ON L3R 1A3 1980-05-05
Produits De Beaute Iris Inc. 69, Brunswick, Dollard-des-ormeaux, QC H3Z 2A5 1988-03-30
Professor Iris IIi Inc. 777 De La Commune Ouest, Montreal, QC H3L 1Y1 1993-07-30
Ceramiques Iris Inc. 175 Montee De Liesse, Ville St. Laurent, QC 1979-11-29
Phoenix' Iris Trade Ltd. 460, Place Nelson-morin, Gatineau, QC J9H 6N1 2012-02-17
Iris Heights Construction Inc. Rr 4, Murray River, Iris, PE C0A 1W0 1983-07-22
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09
Internationale Restructuration Industrielle Surveillance Iris Inc. 91 Rue Angell, Beaconsfield, QC H9W 4V6 1984-03-09

Improve Information

Please provide details on GESTION OFRA IRIS 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