COFFEEK HOLDINGS INC.

Address:
2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1

COFFEEK HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2532450. The registration start date is October 26, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2532450
Corporation Name COFFEEK HOLDINGS INC.
GESTIONS COFFEEK INC.
Registered Office Address 2 Place Alexis Nihon
Suite 1000
Montreal
QC H3Z 3C1
Incorporation Date 1989-10-26
Dissolution Date 2013-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOEL A. PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
MARTIN GROSS 190 NETHERWOOD CRES, HAMPSTEAD QC H3X 3H5, Canada
DAVID COHEN 5 BELLEVUE AVE, WESTMOUNT QC H3Y 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-25 1989-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-26 current 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 1989-11-17 current COFFEEK HOLDINGS INC.
Name 1989-11-17 current GESTIONS COFFEEK INC.
Name 1989-10-26 1989-11-17 170267 CANADA INC.
Status 2013-09-24 current Dissolved / Dissoute
Status 2013-08-15 2013-09-24 Active / Actif
Status 2013-03-27 2013-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-26 2013-03-27 Active / Actif

Activities

Date Activity Details
2013-09-24 Dissolution Section: 210(3)
1989-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
JOEL A. PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
MARTIN GROSS 190 NETHERWOOD CRES, HAMPSTEAD QC H3X 3H5, Canada
DAVID COHEN 5 BELLEVUE AVE, WESTMOUNT QC H3Y 1G4, Canada

Entities with the same directors

Name Director Name Director Address
TEM-TECH LABORATORY (CANADA) INC. DAVID COHEN 9 WINCHESTER AVE, WESTMOUNT QC , Canada
CC INTERNET IMMIGRATION SERVICES INC. DAVID COHEN 4298 MONTROSE, WESTMOUNT QC H3Y 2A5, Canada
REENA FOUNDATION (1992) DAVID COHEN 21 DUNLOE ROAD, RICHMOND HILL ON L4B 2H6, Canada
3100430 CANADA INC. DAVID COHEN 2 PLACE ALEXIS NIHON APT 1802, MONTREAL QC H3Z 3C1, Canada
CHARNA CONSULTANTS INC. DAVID COHEN 5612 CORK, COTE ST-LUC QC H4M 1Z8, Canada
169657 CANADA INC. DAVID COHEN 236 REDFERN ST, WESTMOUNT QC H3Z 2G3, Canada
Campbell Cohen Law Firm Inc. DAVID COHEN 215 REDFERN AVE., WESTMOUNT QC H3Z 3L5, Canada
Castle Bay Enterprises Ltd. DAVID COHEN 1910-11 STREET, WEST VANCOUVER BC V7S 2Y8, Canada
4291263 CANADA INC. DAVID COHEN 4298 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A1, Canada
TSRV CANADA INC. David Cohen 1050 Walnut Street, Suite 202, Boulder CO 80302, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1

Similar businesses

Corporation Name Office Address Incorporation
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
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
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14

Improve Information

Please provide details on COFFEEK HOLDINGS 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