GESTIONS FAMILLE CANTOR INC.

Address:
4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9

GESTIONS FAMILLE CANTOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2864169. The registration start date is October 28, 1992. The current status is Active.

Corporation Overview

Corporation ID 2864169
Business Number 133883454
Corporation Name GESTIONS FAMILLE CANTOR INC.
CANTOR FAMILY HOLDINGS INC.
Registered Office Address 4175 St. Catherine Street West
Suite 406
Westmount
QC H3Z 3C9
Incorporation Date 1992-10-28
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FREDERICK C.CANTOR 4926 MIRA RD., MONTREAL QC H3W 2B7, Canada
MAX CANTOR 901-2333, SHERBROOKE OUEST, MONTREAL QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-27 1992-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-17 current 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9
Address 1992-10-28 2020-07-17 8575 8th Avenue, Montreal, QC H1Z 2X2
Name 1992-11-06 current GESTIONS FAMILLE CANTOR INC.
Name 1992-11-06 current CANTOR FAMILY HOLDINGS INC.
Name 1992-10-28 1992-11-06 2864169 CANADA INC.
Status 1992-10-28 current Active / Actif

Activities

Date Activity Details
2008-12-02 Amendment / Modification
1992-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4175 ST. CATHERINE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2920409 Canada Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1993-05-11
3373100 Canada Inc. 4175 St. Catherine Street West, Apt 2102, Westmount, QC H3Z 3C9 1997-05-12
Brinvest Capital Inc. 4175 St. Catherine Street West, Apt. 2102, Westmount, QC H3Z 3C9 2001-10-15
Springdale Canada Inc. 4175 St. Catherine Street West, Penthouse 5, Westmount, QC H3Z 3C9 1950-09-09
Better Living Designs Inc. 4175 St. Catherine Street West, Suite 1702, Westmount, QC H3Z 3C9 2004-03-08
4183312 Canada Inc. 4175 St. Catherine Street West, Westmount, QC H3Z 3C9 2003-09-25
4282256 Canada Inc. 4175 St. Catherine Street West, Penthouse No. 3, Westmount, QC H3Z 3C9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Belmont Generation Inc. 803-4175 Rue Sainte-catherine O, Westmount, QC H3Z 3C9 2017-01-17
Forgirlsake Canada Foundation, Inc. 4175 Saint-catherine Street West, Suite 1201, Westmount, QC H3Z 3C9 2012-02-03
La Remederie Inc. 4175 Ste-catherine O. Ste 2002, Montreal, QC H3Z 3C9 2008-05-01
Valhalla & Camelot Enterprises Inc. 4175 Ste Catherine Street West, Suite 403, Montreal, QC H3Z 3C9 2004-04-19
Bld International Inc. 4175 St. Catharine Street West, Suite 1702, Montreal, QC H3Z 3C9 2003-10-01
4091191 Canada Inc. 74 Stratford Road, Hampstead, QC H3Z 3C9 2002-06-25
Eevel Holdings Ltd. 4175 Ste. Catherine Street W., Suite 1704, Westmount, QC H3Z 3C9 2002-02-05
Broptech Consulting Inc. 4175 St. Catherine St. West, Suite 2102, Westmount, QC H3Z 3C9 2001-10-25
Turin Marketing Inc. 4175 Ste.catherine St.west, Suite 901, Westmount, QC H3Z 3C9 1999-03-29
Valhalla & Camelot Industries Inc. 4175 St-catherine West, Suite 403, Montreal, QC H3Z 3C9 1999-03-11
Find all corporations in postal code H3Z 3C9

Corporation Directors

Name Address
FREDERICK C.CANTOR 4926 MIRA RD., MONTREAL QC H3W 2B7, Canada
MAX CANTOR 901-2333, SHERBROOKE OUEST, MONTREAL QC H3H 2T6, Canada

Entities with the same directors

Name Director Name Director Address
2732033 CANADA INC. MAX CANTOR 2333 SHERBROOKE ST W, MONTREAL QC H3H 1G6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 3C9

Similar businesses

Corporation Name Office Address Incorporation
Rhona L. Cantor Designs & Sales Inc. 5000 Buchan Street, Suite 403, Montreal, QC H4P 1T2 1983-03-10
Les Investissements G.p. Cantor Canada Inc. 2 Orioles Street, C.p. 17, EstÉrel, QC J0T 1E0 2002-09-19
Benes and Sarah Cantor Holdings Inc. 20 Cimarron Cr, Nepean, ON K2G 6E1 1984-12-12
A.j. Cantor Holdings Ltd. 11 Countryside Green, Nepean, ON K2R 1B5 1992-09-21
Morris and Goldie Cantor Holdings Inc. 8 Covington Road, Unit 1210, Toronto, ON M6A 3A5 1984-12-12
Cantor Hinge Business Inc. 108 Dutch Myrtle Way, Toronto, ON M3B 3K8 2014-11-18
Cantor Logistics Inc. 4340 Bloor St. W, Suite 601, Toronto, ON M9C 2A6 2009-08-12
Cantor Stacks Business Inc. 108 Dutch Myrtle Way, Toronto, ON M3B 3K8 2008-05-26
Cantor Access Incorporated 30 Eastmount Avenue, Toronto, ON M4K 1V1 2000-11-21
Gestions Famille Stock Inc. 3493 Ashby Street, St-laurent, QC H4R 2K3 1979-02-21

Improve Information

Please provide details on GESTIONS FAMILLE CANTOR 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