GESTIONS SHULA-MIT INC.

Address:
394 Dufferin Road, Hampstead, QC H3X 2Y7

GESTIONS SHULA-MIT INC. is a business entity registered at Corporations Canada, with entity identifier is 2135582. The registration start date is December 30, 1986. The current status is Active.

Corporation Overview

Corporation ID 2135582
Business Number 104845441
Corporation Name GESTIONS SHULA-MIT INC.
SHULA-MIT HOLDINGS INC.
Registered Office Address 394 Dufferin Road
Hampstead
QC H3X 2Y7
Incorporation Date 1986-12-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDRA KOFSKY 394 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-29 1986-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-30 current 394 Dufferin Road, Hampstead, QC H3X 2Y7
Name 1986-12-30 current GESTIONS SHULA-MIT INC.
Name 1986-12-30 current SHULA-MIT HOLDINGS INC.
Status 1986-12-30 current Active / Actif

Activities

Date Activity Details
2006-12-29 Amendment / Modification
1986-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 394 DUFFERIN ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ruth Kerry, Tooth Fairy Inc. 426 Dufferin Street, Hampstead, QC H3X 2Y7 2020-11-13
10334901 Canada Inc. 418 Dufferin Street, Hampstead, QC H3X 2Y7 2017-07-24
6632262 Canada Inc. 376 Dufferin Road, Hampstead, QC H3X 2Y7 2006-09-26
3979237 Canada Inc. 386 Dufferin Rd, Hampstead, QC H3X 2Y7 2001-12-10
2902991 Canada Inc. 376 Dufferin Road, Hampstead, QC H3X 2Y7 1993-03-11
Les Conseillers Four Higher Inc. 426 Dufferin Road, Hampstead, QC H3X 2Y7 1985-09-26
10747114 Canada Inc. 418 Dufferin Street, Hampstead, QC H3X 2Y7 2018-04-23
11038176 Canada Inc. 418 Dufferin Street, Hampstead, QC H3X 2Y7 2018-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
SANDRA KOFSKY 394 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
ELECTRO STIMULATION INC. SANDRA KOFSKY 3250 ELLENDALE AVENUE, MONTREAL QC H3S 1W4, Canada
MICROMED INSTRUMENTS CANADA INC. SANDRA KOFSKY 3250 ELLENDALE, MONTREAL QC , Canada
COPITRAK DATA (INTERNATIONAL) LTD. SANDRA KOFSKY 394 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y7, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12

Improve Information

Please provide details on GESTIONS SHULA-MIT 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