CONSTRUCTION NORWOOD INC.

Address:
977, Rue Gameroff, Montréal, QC H8T 3R5

CONSTRUCTION NORWOOD INC. is a business entity registered at Corporations Canada, with entity identifier is 2466911. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2466911
Business Number 103944666
Corporation Name CONSTRUCTION NORWOOD INC.
NORWOOD CONSTRUCTION INC.
Registered Office Address 977, Rue Gameroff
Montréal
QC H8T 3R5
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICIA D. AUBIE 2959 TERRASSE ABENAQUIS, LONGUEUIL QC J4M 2B6, Canada
JEAN-M. TAILLEFER 2959 TERRASSE ABENAQUIS, LONGUEUIL QC J4M 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-25 1989-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-02 current 977, Rue Gameroff, Montréal, QC H8T 3R5
Address 1989-04-26 2013-10-02 2959 Terrasse Abenaquis, Longueuil, QC J4M 2B6
Name 1989-04-26 current CONSTRUCTION NORWOOD INC.
Name 1989-04-26 current NORWOOD CONSTRUCTION INC.
Status 2016-09-26 current Active / Actif
Status 2016-09-22 2016-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-16 2016-09-22 Active / Actif
Status 1998-08-01 2004-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-26 1998-08-01 Active / Actif

Activities

Date Activity Details
1989-04-26 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 977, rue Gameroff
City Montréal
Province QC
Postal Code H8T 3R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tipney Imports Inc. 955 Gameroff, Lachine, QC H8T 3R5 2017-04-08
7333145 Canada IncorporÉe 937 Gameroff, Lachine, QC H8T 3R5 2010-02-16
Andy Gifts, Inc. 1021, Gameroff, Lachine, QC H8T 3R5 2005-04-08
4094727 Canada Inc. 931 Gameroff Street, Lachine, QC H8T 3R5 2002-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
PATRICIA D. AUBIE 2959 TERRASSE ABENAQUIS, LONGUEUIL QC J4M 2B6, Canada
JEAN-M. TAILLEFER 2959 TERRASSE ABENAQUIS, LONGUEUIL QC J4M 2B6, Canada

Entities with the same directors

Name Director Name Director Address
EASTERN TOWNSHIPS SHOES INC. JEAN-M. TAILLEFER CHEMIN WINDSOR, RICHMOND QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H8T 3R5
Category construction
Category + City construction + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Tecna Construction Ltd. 95 Norwood Ave, Vaughan, ON L6A 3V7 2003-04-03
La Compagnie De Lampes Norwood Ltee. 426 Mcgill Street, Montreal, QC H2Y 2G1 1976-06-15
Ready & Reliable Laundromat Norwood Inc. 56 Spring Street, Norwood, ON K0L 2V0 2017-05-10
Norwood Outdoor Education & Conference Center Inc. 1158 Rue Duquette, Val-david, QC J0T 2N0 2000-03-31
R N L Holdings Norwood Inc. 56 Spring St, Box 391, Norwood, ON K0L 2V0 2011-05-27
Paytic Inc. 321e Norwood Rd, Charlottetown, PE C1A 9K2 2020-08-10
11718002 Canada Ltd. 108 Norwood Ave, Vaughan, ON L6A 3V7 2019-11-05
K.pl & Sons Pvt Ltd. 12-267 Norwood Road, Charlottetown, PE C1A 8P6 2019-04-18
7153821 Canada Ltd. 103 Norwood Rd, Hamilton, ON L8S 3R3 2009-04-07
8497877 Canada Inc. 147 Norwood Rd., Marmora, ON K0K 2M0 2013-04-17

Improve Information

Please provide details on CONSTRUCTION NORWOOD 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