LES GESTIONS ESMUR INC.

Address:
2593 Rue De La Symphonie, Saint-lazarre, QC J7T 3L1

LES GESTIONS ESMUR INC. is a business entity registered at Corporations Canada, with entity identifier is 2274132. The registration start date is December 14, 1987. The current status is Active.

Corporation Overview

Corporation ID 2274132
Business Number 101685170
Corporation Name LES GESTIONS ESMUR INC.
ESMUR HOLDINGS INC.
Registered Office Address 2593 Rue De La Symphonie
Saint-lazarre
QC J7T 3L1
Incorporation Date 1987-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Deborah Backman 49, Windsor Avenue, Westmount QC H3Y 2L9, Canada
PATRICIA BACKMAN 47 WINDSOR AVE, WESTMOUNT QC H3Y 2L9, Canada
Steven Backman 4, Grove Park, Westmount QC H3Y 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-13 1987-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-08 current 2593 Rue De La Symphonie, Saint-lazarre, QC J7T 3L1
Address 2017-11-23 2020-01-08 47, Windsor Avenue, Westmount, QC H3Y 2L9
Address 2015-04-08 2017-11-23 1035-4300 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 3C7
Address 2009-11-18 2015-04-08 68, Yorkville, Suite 1102, Toronto, ON M5R 3V7
Address 2001-07-15 2009-11-18 28 Edmund Avenue, Toronto, ON M4V 1H3
Address 1996-04-30 2001-07-15 25 Elderwood Drive, Toronto, ON M5P 1W6
Name 1987-12-14 current LES GESTIONS ESMUR INC.
Name 1987-12-14 current ESMUR HOLDINGS INC.
Status 1987-12-14 current Active / Actif

Activities

Date Activity Details
2015-04-08 Amendment / Modification RO Changed.
Section: 178
2007-02-27 Amendment / Modification RO Changed.
1999-02-01 Amendment / Modification
1987-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2593 rue de la Symphonie
City Saint-Lazarre
Province QC
Postal Code J7T 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esmur 2017 Inc. 2593 Rue De La Symphonie, Saint-lazarre, QC J7T 3L1 2017-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Easy I.t. Inc. 2617 Symphonie, St-lazare, QC J7T 3L1 2011-07-12
169758 Canada Inc. 2577 De La Symphonie, Saint-lazare, QC J7T 3L1 1989-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
Deborah Backman 49, Windsor Avenue, Westmount QC H3Y 2L9, Canada
PATRICIA BACKMAN 47 WINDSOR AVE, WESTMOUNT QC H3Y 2L9, Canada
Steven Backman 4, Grove Park, Westmount QC H3Y 3E7, Canada

Entities with the same directors

Name Director Name Director Address
10204285 CANADA INC. Deborah Backman 49, Windsor Avenue, Westmount QC H3Y 2L9, Canada
ESMUR 2017 INC. Patricia Backman 47 Avenue Windsor, Westmount QC H3Y 2L9, Canada
10204196 CANADA INC. Steven Backman 4, Grove Park, Westmount QC H3Y 3E7, Canada

Competitor

Search similar business entities

City Saint-Lazarre
Post Code J7T 3L1

Similar businesses

Corporation Name Office Address Incorporation
Esmur 2017 Inc. 2593 Rue De La Symphonie, Saint-lazarre, QC J7T 3L1 2017-04-30
Esmur International Inc. 364 Redfern Avenue, Westmount, QC H3Z 2G5 1979-01-11
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
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 LES GESTIONS ESMUR 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