CEMFORT INC.

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

CEMFORT INC. is a business entity registered at Corporations Canada, with entity identifier is 2867958. The registration start date is November 10, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2867958
Business Number 881839872
Corporation Name CEMFORT INC.
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1992-11-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
R. HAROLD R. WEIR 39 OLD MILL RD APP 1603, TORONTO ON M8X 1G6, Canada
JOHN D. ZACHARIAS 20 EAST GALBES COURT, BEACONSFIELD QC H9W 4H1, Canada
M.B. JANMOHAMED 77 CELTIC DR, BEACONSFIELD QC H9W 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-09 1992-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-10 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1992-11-10 current CEMFORT INC.
Status 1994-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-11-10 1994-10-31 Active / Actif

Activities

Date Activity Details
1992-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Forum MÉdical Francophone International 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1995-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
R. HAROLD R. WEIR 39 OLD MILL RD APP 1603, TORONTO ON M8X 1G6, Canada
JOHN D. ZACHARIAS 20 EAST GALBES COURT, BEACONSFIELD QC H9W 4H1, Canada
M.B. JANMOHAMED 77 CELTIC DR, BEACONSFIELD QC H9W 3M6, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS MARTINZACH INC. JOHN D. ZACHARIAS 20 SCRIVENER SQUARE, APARTMENT 1006, TORONTO ON M4W 3X9, Canada
4057066 CANADA INC. JOHN D. ZACHARIAS 628 MAIN STREET, HUDSON HEIGHTS QC J0P 1J0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Improve Information

Please provide details on CEMFORT 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