GESTION OFRA IRIS INC. is a business entity registered at Corporations Canada, with entity identifier is 2600927. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 2600927 |
Business Number | 120268909 |
Corporation Name |
GESTION OFRA IRIS INC. OFRA IRIS HOLDINGS INC. |
Registered Office Address |
4333 St-catherine West Suite 400 Westmount QC H3Z 1P9 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-04-30 | 1990-05-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-05-01 | current | 4333 St-catherine West, Suite 400, Westmount, QC H3Z 1P9 |
Name | 1990-05-01 | current | GESTION OFRA IRIS INC. |
Name | 1990-05-01 | current | OFRA IRIS HOLDINGS INC. |
Status | 1990-05-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-05-01 | Amalgamation / Fusion | Amalgamating Corporation: 1991078. |
1990-05-01 | Amalgamation / Fusion | Amalgamating Corporation: 289663. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-01-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Ofra Iris Inc. | 4333 St Catherine St. West, Suite 310, Westmount, QC H3Z 1P9 | 1985-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3197450 Canada Inc. | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1995-11-01 |
Consultants Du Tertiaire Inc. | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1981-05-05 |
Maison De Courtage Mobilier Somerville Ltee | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1980-10-07 |
Comprologic Systems Consultants Inc. | 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 | 1983-07-04 |
124803 Canada Inc. | 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 | 1983-06-28 |
Maison De Ressources Somerville Ltee | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1983-07-08 |
La Corporation Miniere O.t. | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1986-07-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3486401 Canada Inc. | 4333 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P9 | 1998-07-31 |
Invera Inc. | 4333 Ste-catherine St West, Suite 201, Westmount, QC H3Z 1P9 | 1998-03-20 |
Pieces De Pompes Tri-lobe Inc. | 4333 Ste Catherine Street, Suite 420, Montreal, QC H3Z 1P9 | 1992-12-04 |
2860457 Canada Inc. | 4333 Ste-catherine West, Suite 250, Montreal, QC H3Z 1P9 | 1992-10-14 |
2851105 Canada Inc. | 4333 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 | 1992-09-10 |
Four Star Coffee Services Maritimes Inc. | 4333 Sainte-catherine W., Suite 250, Westmount, QC H3Z 1P9 | 1992-08-13 |
2806665 Canada Inc. | 4222 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 | 1992-03-23 |
Impulse Printing Systems I.p.s. Inc. | 4333 Ste-catherine O, Suite 600, Montreal, QC H3Z 1P9 | 1991-10-24 |
2745968 Canada Inc. | 4333 Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 1P9 | 1991-08-28 |
Gramprotex Inc. | 4333 St-catherine St W, Suite 420, Montreal, QC H3Z 1P9 | 1990-07-13 |
Find all corporations in postal code H3Z1P9 |
Name | Address |
---|---|
JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
Name | Director Name | Director Address |
---|---|---|
11346270 CANADA INC. | Jacob Attias | 45 av. Aberdeen, Westmount QC H3Y 3A5, Canada |
SHERBROOKE & VICTORIA REALTIES INC. | JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
105241 CANADA INC. | JACOB ATTIAS | 45 ABERDEEN, WESTMOUNT QC , Canada |
161161 CANADA INC. | JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
3514331 CANADA INC. | JACOB Attias | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
149442 CANADA INC. | JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
CEGECO LIMITED - | JACOB ATTIAS | 508 LANSDOWNE AVENUE, WESTMOUNT QC , Canada |
CEGECO CONSTRUCTION LIMITED | JACOB ATTIAS | 508 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada |
CANADIAN FOUNDATION FOR RESEARCH ON INCONTINENCE | JACOB ATTIAS | 45 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A5, Canada |
147666 CANADA INC. | JACOB ATTIAS | 45 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada |
City | WESTMOUNT |
Post Code | H3Z1P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iris Holdings Inc. | 2720 Iris Street, Ottawa, ON K2C 1E6 | 2003-06-02 |
Iris Hosiery Inc. | 6767 Leger, Montreal Nord, QC H1G 1L6 | 1982-11-10 |
Inscription Iris Inc. | 7181 Woodbine Avenue, Ste 111, Markham, ON L3R 1A3 | 1980-05-05 |
Produits De Beaute Iris Inc. | 69, Brunswick, Dollard-des-ormeaux, QC H3Z 2A5 | 1988-03-30 |
Professor Iris IIi Inc. | 777 De La Commune Ouest, Montreal, QC H3L 1Y1 | 1993-07-30 |
Ceramiques Iris Inc. | 175 Montee De Liesse, Ville St. Laurent, QC | 1979-11-29 |
Phoenix' Iris Trade Ltd. | 460, Place Nelson-morin, Gatineau, QC J9H 6N1 | 2012-02-17 |
Iris Heights Construction Inc. | Rr 4, Murray River, Iris, PE C0A 1W0 | 1983-07-22 |
Institutes for Research and Development On Inclusion and Society (iris) | 20-850 King Street West, Oshawa, ON L1J 8N5 | 2009-04-09 |
Internationale Restructuration Industrielle Surveillance Iris Inc. | 91 Rue Angell, Beaconsfield, QC H9W 4V6 | 1984-03-09 |
Please provide details on GESTION OFRA IRIS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |