CORPORATION D'INVESTISSEMENTS SANPALO

Address:
759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7

CORPORATION D'INVESTISSEMENTS SANPALO is a business entity registered at Corporations Canada, with entity identifier is 2475260. The registration start date is May 16, 1989. The current status is Active.

Corporation Overview

Corporation ID 2475260
Business Number 890334493
Corporation Name CORPORATION D'INVESTISSEMENTS SANPALO
SANPALO INVESTMENTS CORPORATION
Registered Office Address 759 Victoria Square
Suite 520
Montreal
QC H2Y 2J7
Incorporation Date 1989-05-16
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL DESMARAIS JR 3120 DAULAC RD, WESTMOUNT QC H3Y 2A2, Canada
JACQUELINE DESMARAIS 29 RAMEZAY RD, WESTMOUNT QC H3Y 3J7, Canada
ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
SOPHIE DESMARAIS 1280 Sherbrooke St. West, PH-1220, Montreal QC H3G 0R1, Canada
LOUISE DESMARAIS 2543 Lucinde Road, West Kelowna BC V1Z 4B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-15 1989-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-06 current 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7
Address 1995-06-21 2002-12-06 751 Victoria Square, 4th Floor, Montreal, QC H2Y 2J3
Name 1989-08-25 current CORPORATION D'INVESTISSEMENTS SANPALO
Name 1989-08-25 current SANPALO INVESTMENTS CORPORATION
Name 1989-05-16 1989-08-25 167884 CANADA INC.
Status 1989-05-16 current Active / Actif

Activities

Date Activity Details
2007-07-23 Amendment / Modification
1989-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2790343 Canada Inc. 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1992-01-24
Louisefam Holding Corporation 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1996-01-04
Sophiefam Holding Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1996-01-04
3439488 Canada Inc. 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1998-03-05
3439496 Canada Inc. 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1998-03-05
Investissements Palso Inc. 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1999-01-27
Alpera Minterland S.s.r.l.s Inc. 759 Victoria Square, Suite 400, Montreal, QC H2Y 2J7 1999-06-04
Picchio Pharma Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 2001-11-16
Picchio Pharma II Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 2002-03-26
Ramezay Investments Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 2001-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Atlantic Forwarding Canada Inc. 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 2019-10-30
Precinomics Solutions Santé 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 2018-07-20
10381098 Canada Corp. 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 2017-08-25
Gestion Sylvie Plante Inc. 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 2016-09-30
Jade Lake Capital Inc. 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 2015-12-01
9305912 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2015-05-25
Beautifeel Distribution Canada Inc. 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 2014-11-04
Horizon Geothermal Inc. 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 2012-05-28
8116920 Canada Inc. 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 2012-02-24
Find all corporations in postal code H2Y 2J7

Corporation Directors

Name Address
PAUL DESMARAIS JR 3120 DAULAC RD, WESTMOUNT QC H3Y 2A2, Canada
JACQUELINE DESMARAIS 29 RAMEZAY RD, WESTMOUNT QC H3Y 3J7, Canada
ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
SOPHIE DESMARAIS 1280 Sherbrooke St. West, PH-1220, Montreal QC H3G 0R1, Canada
LOUISE DESMARAIS 2543 Lucinde Road, West Kelowna BC V1Z 4B1, Canada

Entities with the same directors

Name Director Name Director Address
2790343 CANADA INC. ANDRE DESMARAIS 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
SYSTEMATION BROADCASTING EQUIPMENT (SBE) LTD. LES EQUIPEMENTS DE RADIODIFFUSION SYSTEMATIO ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
RENOVATION A. DESMARAIS LTEE ANDRE DESMARAIS 6350 VAL D'ANJOU, ANJOU QC H1M 1S9, Canada
BOMBARDIER INC. ANDRE DESMARAIS 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada
4387163 Canada Inc. ANDRE DESMARAIS 17 AVENUE FORDEN, WESTMOUNT QC H3Y 3A6, Canada
3365565 CANADA INC. ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
INVESTORS GROUP INC. ANDRE DESMARAIS 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada
SOUTHAM INC. ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PAUL G. DESMARAIS FOUNDATION ANDRE DESMARAIS 55 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
BOMBARDIER INC. ANDRE DESMARAIS 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2J7

Similar businesses

Corporation Name Office Address Incorporation
Sanpalo Investments Inc. 134 Kent Street, Charlottetown, PE C1A 7L1 1982-11-03
Sanpalo Inc. 134 Kent Street, Charlottetown, PE 1965-05-28
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
S.p.r.s. Investments Corporation 2055 St-mathieu St, Suite 2101, Montreal, QC H3H 2J2 1998-09-01
Corporation D'investissements In-mar Inc. 444 Lakeshore Road, Beaconsfield, QC 1982-06-09
La Corporation D'investissements J.j.b. Ltee 250 Le Baron, Boucherville, QC J4B 2E2 1979-03-28
Corporation D'investissements 2 Filles 1010 Sherbrooke St. West, Suite 600, Montreal, QC H3A 2R7 1984-02-01
Corporation D'investissements C.y.s.t. 168 Florence, Toronto, ON M2N 1G4 1982-10-04
Corporation D'investissements Baneq 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 1991-03-25
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07

Improve Information

Please provide details on CORPORATION D'INVESTISSEMENTS SANPALO 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