OPPO INC.

Address:
6910 Clark, Montreal, QC H2S 3G2

OPPO INC. is a business entity registered at Corporations Canada, with entity identifier is 238147. The registration start date is September 20, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 238147
Business Number 121798219
Corporation Name OPPO INC.
Registered Office Address 6910 Clark
Montreal
QC H2S 3G2
Incorporation Date 1977-09-20
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE GRENIER 105 THORNCLIFFE, ROSEMÈRE QC J7A 1B1, Canada
ANDRE HETU 6767 BOYER, MONTREAL QC H2S 2S6, Canada
MARC FOURNIER 14 RICHELIEU, CHAMBLY QC J3L 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-19 1977-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-25 current 6910 Clark, Montreal, QC H2S 3G2
Address 1977-09-20 2003-08-25 4000 St-ambroise, Suite 178, Montreal, QC H4C 2C7
Name 1991-03-07 current OPPO INC.
Name 1977-09-20 1991-03-07 LES IMMEUBLES DU TOURILLON INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-25 2007-08-13 Active / Actif
Status 2003-07-04 2003-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-03-14 2003-07-04 Active / Actif
Status 1991-01-02 1991-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
1977-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6910 CLARK
City MONTREAL
Province QC
Postal Code H2S 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7315741 Canada Inc. 6910, Clark, App.07, Montréal, QC H2S 3G2 2010-01-20
3633616 Canada Inc. 6910 Rue Clark, #3, Montreal, QC H2S 3G2 1999-09-10
Contractuelle Archibald-bouchard Inc. 6910, Rue Clark, Bureau 2, Montreal, QC H2S 3G2 1986-06-20
Studio De Photographie Tilt Inc. 6910 Rue Clark, App. 6, Montreal, QC H2S 3G2 1983-06-28
Gestion Malaterre Inc. 6910 Rue Clark, Suite 6, Montréal, QC H2S 3G2 1995-09-25
Sk Pacific Inc. 6910, Rue Clark, MontrÉal, QC H2S 3G2 2015-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
PIERRE GRENIER 105 THORNCLIFFE, ROSEMÈRE QC J7A 1B1, Canada
ANDRE HETU 6767 BOYER, MONTREAL QC H2S 2S6, Canada
MARC FOURNIER 14 RICHELIEU, CHAMBLY QC J3L 2B9, Canada

Entities with the same directors

Name Director Name Director Address
160467 CANADA INC. ANDRE HETU 45 RUE JEAN TALON, REPENTIGNY QC J6A 3S5, Canada
3898628 Canada Inc. MARC FOURNIER 33 SILVER HORSE CRES., KANATA ON K2M 2J2, Canada
CLUB MOTO-CROSS NOTRE-DAME DE LA SALETTE INC. MARC FOURNIER 534 RUE PRINCIPALE, BUCKINGHAM QC J8L 2X2, Canada
3339785 CANADA INC. MARC FOURNIER 33 SILVER HORSE CRES., KANATA ON K2M 2J2, Canada
Godcharles Goulet Fournier Consulting Inc. MARC FOURNIER 33 SILVER HORSE CRESCENT, KANATA ON K2M 2J2, Canada
ÉDITIONS GLADIUS INTERNATIONAL INC. MARC FOURNIER 109-106ième Rue, Saint-Anne-Du-Sault QC G0Z 1C0, Canada
3341224 CANADA INC. MARC FOURNIER 523 DES PERDRIX, GATINEAU QC J8R 1G4, Canada
Godcharles Goulet Fournier Normand Consulting Inc. MARC FOURNIER 56 BERT G ARGUE DRIVE, STITTSVILLE ON K2S 2H2, Canada
6982123 CANADA INC. MARC FOURNIER 1323 RUE DES FAUVETTES, GATINEAU QC J8R 1G4, Canada
SillyWeb Multimedia inc. MARC FOURNIER 1301 BOUL. JEAN-TALON OUEST, SUITE 4, CHARLESBOURG QC G1G 2L4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 3G2

Similar businesses

Corporation Name Office Address Incorporation
Vetements De Sport Oppo Inc. 8250 Boulevard Decarie, Suite 170, Montreal, QC H4P 2P5 1992-09-01
Oppo Organico Co. Limited 57 Claxton Blvd., Toronto, ON M6C 1L9 2019-06-25

Improve Information

Please provide details on OPPO 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