ProFam Holdings Inc.

Address:
5105 Rue Fisher, Montréal, QC H4T 1J8

ProFam Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 2977648. The registration start date is November 30, 1993. The current status is Active.

Corporation Overview

Corporation ID 2977648
Business Number 137582367
Corporation Name ProFam Holdings Inc.
Gestion ProFam Inc.
Registered Office Address 5105 Rue Fisher
Montréal
QC H4T 1J8
Incorporation Date 1993-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THEO PROKOS 3015 JEAN GASCON, ST. LAURENT (MONTRÉAL) QC H4R 2X8, Canada
STEVE PROKOS 10345 PAUL COMTOIS, MONTRÉAL QC H4N 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-29 1993-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-06 current 5105 Rue Fisher, Montréal, QC H4T 1J8
Address 2003-03-04 2017-12-06 1530 Cure Labelle Suite 201, Laval, QC H7V 2W2
Address 1993-11-30 2003-03-04 5316 Park Avenue, Suite 100, Montreal, QC H2V 4G7
Address 1993-11-30 1993-11-30 5316 Park Avenue, Suite 100, Montreal, QC H2V 4G7
Name 2009-02-18 current ProFam Holdings Inc.
Name 2009-02-18 current Gestion ProFam Inc.
Name 2005-10-02 2009-02-18 Bel-Air Uniforms Inc.
Name 2005-10-02 2009-02-18 Les Uniformes Bel-Air Inc.
Name 1993-11-30 2005-10-02 2977648 CANADA INC.
Status 2004-03-19 current Active / Actif
Status 2004-02-03 2004-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-30 1999-03-01 Active / Actif

Activities

Date Activity Details
2009-02-18 Amendment / Modification Name Changed.
2007-10-12 Amendment / Modification
2005-10-02 Amendment / Modification Name Changed.
1993-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5105 Rue Fisher
City Montréal
Province QC
Postal Code H4T 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10025186 Canada Inc. 5105 Rue Fisher, St-laurent, QC H4T 1J8 2016-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pathogenia Inc. 5055 Rue Fisher, Montréal, QC H4T 1J8 2017-09-01
8465282 Canada Inc. 4985, Rue Fisher, Montréal, QC H4T 1J8 2013-03-19
7821166 Canada Inc. 4995, Rue Fisher, Montréal, QC H4T 1J8 2011-04-01
Ntff Holdings Inc. 5105-m Fisher, St-laurent, QC H4T 1J8 2011-01-24
Confidex Trading Group Inc. 5105m Fisher Street, Saint-laurent, QC H4T 1J8 2011-01-24
Run Communications Inc. 4995 Fisher Street, St. Laurent, QC H4T 1J8 2003-05-02
Oui/non Yes/no Products Inc. 5105 Fisher Street, St - Laurent, QC H4T 1J8 1999-06-22
3165400 Canada Inc. 4995 Fisher, St-laurent, QC H4T 1J8 1995-07-14
Waterwell Irrigation Inc. 4985 Fisher, St. Laurent, QC H4T 1J8 1991-01-11
Beltoc International Inc. 5105, Rue Fisher, Montreal, QC H4T 1J8 1990-12-17
Find all corporations in postal code H4T 1J8

Corporation Directors

Name Address
THEO PROKOS 3015 JEAN GASCON, ST. LAURENT (MONTRÉAL) QC H4R 2X8, Canada
STEVE PROKOS 10345 PAUL COMTOIS, MONTRÉAL QC H4N 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
3206220 CANADA INC. STEVE Prokos 4205 DE CHAMBLY, APT. 101, MONTREAL QC H1X 3J8, Canada
CONFIDEX SOLUTIONS INC. STEVE PROKOS 1586 BEAULAC, ST-LAURENT QC H4R 1W8, Canada
CHATEAU GOURMET INC. STEVE PROKOS 4553 SOUVENIR STREET, CHOMEDEY LAVAL QC , Canada
6317383 CANADA INC. THEO PROKOS 3015 JEAN GASCON, ST. LAURENT QC H4R 2X8, Canada
NATURE'S TOUCH FROZEN FOODS (WEST) INC. Theo Prokos 3015 Jean-Gascon, Montreal QC H4R 2X8, Canada
ADDATEC SOLUTION INC. THEO PROKOS 3015 JEAN GASCON, ST-LAURENT QC H4R 2X8, Canada
Confidex Trading Group Inc. Theo Prokos 3015 Jean-Gascon, Saint-Laurent QC H4R 2X8, Canada
9491937 CANADA INC. Theo Prokos 3015 Jean-Gascon, Montreal QC H4R 2X8, Canada
HELLENIC APPEAL FOUNDATION THEO PROKOS 3015 JEAN-GASCON, ST-LAURENT QC H4R 2X8, Canada
BELTOC INTERNATIONAL INC. THEO PROKOS 3015 JEAN-GASCON, ST-LAURENT QC H4R 2X8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4T 1J8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
V.h.n. Pro-fit Holdings Inc. 7793 L'acadie, Montreal, QC H3N 2V9 1982-10-22
Gestion Consult Holdings M.l. Inc. 588, Landry, Rockland, ON K4K 1K7 2004-12-07
Gestion Par-5 Inc. 4926 Juliette St., Box 130, Martintown, ON K0C 1S0 1981-07-31
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion Hot-tub Inc. 358 Mcarthur St, St Laurent, QC H4T 1X8 1992-12-23
Gestion D.d.s.y.m. Holdings Inc. 154 Rue Waverley, App. 2d, Ottawa, ON K2P 0V4 1981-07-22

Improve Information

Please provide details on ProFam 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