Propriété Intellectuelle Abu-Ghazaleh Ltée.

Address:
165 Metcalfe Ave., Westmount, QC H3Z 2H5

Propriété Intellectuelle Abu-Ghazaleh Ltée. is a business entity registered at Corporations Canada, with entity identifier is 2990016. The registration start date is December 21, 1993. The current status is Active.

Corporation Overview

Corporation ID 2990016
Business Number 896483278
Corporation Name Propriété Intellectuelle Abu-Ghazaleh Ltée.
ABU-GHAZALEH INTELLECTUAL PROPERTY LTD.
Registered Office Address 165 Metcalfe Ave.
Westmount
QC H3Z 2H5
Incorporation Date 1993-12-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
TALAL ABU-GHAZALEH 51 EL-HEGAZ STREET, 9TH FLOOR, MOHANDESSEEN CITY, CAIRO , Egypt
LUAY ABU-GHAZALEH BUILDING NO. 26, PRINCE SHAKER BEN ZEID STREET, AMMAN , Jordan
QUSAY ABU-GHAZALEH GENERAL ADMINISTRATION BUILDING, ABDUL RAHIM AL-WAKED STREET, AMMAN 11192, Jordan
NABIL SALAMÉ 1520, DOCTEUR-PENFIELD AVENUE, APT. 62, MONTREAL QC H3G 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-20 1993-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-08 current 165 Metcalfe Ave., Westmount, QC H3Z 2H5
Address 2004-06-25 2019-01-08 1 Westmount Sq, Suite 360, Westmount, QC H3Z 2P9
Address 1993-12-21 2004-06-25 1 Westmount Sq, Suite 840, Westmount, QC H3Z 2P9
Name 1993-12-21 current Propriété Intellectuelle Abu-Ghazaleh Ltée.
Name 1993-12-21 current ABU-GHAZALEH INTELLECTUAL PROPERTY LTD.
Status 1993-12-21 current Active / Actif

Activities

Date Activity Details
1993-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 165 METCALFE AVE.
City WESTMOUNT
Province QC
Postal Code H3Z 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7802617 Canada Inc. 4179 Rue Jarry Est, Montréal, QC H3Z 2H5 2011-03-11
4271831 Canada Inc. 175 Metcalfe Avenue, Suite 501, Westmount, QC H3Z 2H5 2005-01-18
3233049 Canada Inc. 175 Avenue Metcalfe, Suite 604, Westmount, QC H3Z 2H5 1996-02-29
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
117405 Canada Inc. 163 Av Metcalf, Westmount, QC H3Z 2H5
Glovco Mode Inc. 163 Av Metcalfe, Westmount, QC H3Z 2H5
117405 Canada Inc. 163 Avenue Metcalfe, Westmount, QC H3Z 2H5
Dingtoi Corporation 175 Avenue Metcalfe, Apartment #602, Westmount, QC H3Z 2H5 2019-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
TALAL ABU-GHAZALEH 51 EL-HEGAZ STREET, 9TH FLOOR, MOHANDESSEEN CITY, CAIRO , Egypt
LUAY ABU-GHAZALEH BUILDING NO. 26, PRINCE SHAKER BEN ZEID STREET, AMMAN , Jordan
QUSAY ABU-GHAZALEH GENERAL ADMINISTRATION BUILDING, ABDUL RAHIM AL-WAKED STREET, AMMAN 11192, Jordan
NABIL SALAMÉ 1520, DOCTEUR-PENFIELD AVENUE, APT. 62, MONTREAL QC H3G 1B9, Canada

Entities with the same directors

Name Director Name Director Address
TMP AGENTS INTERNATIONAL INC.- AGENTS TMP INTERNATIONAUX INC. LUAY ABU-GHAZALEH 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC G3Z 2S4, Canada
Tagi Bancorp Ltd./Ltée LUAY ABU-GHAZALEH 2 CARRE WESTMOUNT, APT. 903, WESTMOUNT QC H3Z 2S4, Canada
Abu-Ghazaleh Projects Ltd. LUAY ABU-GHAZALEH 2 WESTMOUNT SQ., APT. 903, WESTMOUNT QC H3Z 2S4, Canada
TALAL ABU-GHAZALEH & CO. LTD. LUAY ABU-GHAZALEH 2 WESTMOUNT SQ., APT. 903, WESTMOUNT QC H3Z 2S4, Canada
Abu-Ghazaleh Consulting Ltd. LUAY ABU-GHAZALEH 2 WESTMOUNT SQ., APT 903, WESTMOUNT QC H3Z 2S4, Canada
Abu-Ghazaleh Legal Services Ltd. LUAY ABU-GHAZALEH 2 CARRE WESTMOUNT, APT. 903, WESTMOUNT QC H3Z 2S4, Canada
Talal Abu-Ghazaleh International Inc. Luay Abu-Ghazaleh Bldg No. 45, Abdel Rahim Al-Waked St., Shmeisani, Amman 11192, Jordan
TMP AGENTS INTERNATIONAL INC.- AGENTS TMP INTERNATIONAUX INC. QUSAY ABU-GHAZALEH 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC H3Z 1P8, Canada
Tagi Bancorp Ltd./Ltée QUSAY ABU-GHAZALEH 2 CARRE WESTMOUNT, APT. 903, WESTMOUNT QC H3Z 2S4, Canada
Abu-Ghazaleh Projects Ltd. QUSAY ABU-GHAZALEH 2 WESTMOUNT SQ., APT. 903, WESTMOUNT QC H3Z 2S4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2H5

Similar businesses

Corporation Name Office Address Incorporation
Consultants Abu-ghazaleh Ltée. 1 Westmount Sq, Suite 360, Montreal, QC H3Z 2P9 1993-12-21
Projets Abu-ghazaleh Ltée. 1 Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1993-12-21
Services Legaux Abu-ghazaleh Ltée 1 Westmount Square, Suite 840, Westmount, QC H3Z 2P9 1993-12-21
Institut Canadien De La PropriÉtÉ Intellectuelle 160 Elgin Street, Suite 2600, Ottawa, ON K1B 1C3 1992-11-18
Talal Abu-ghazaleh Internationale LtÉe. 1 Westmount Sq, Suite 360, Westmount, QC H3Z 2P9 1993-12-21
Iweb Intellectual Property Inc. 14, Place Du Commerce, Verdun, QC H3E 1T5 2007-12-04
C.d. Intellectual Property Services Inc. 42 Ave. Chesterfield, Westmount, QC H3Y 2M5 2011-05-27
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Lavin Intellectual Property Inc. 5965 Tommy-douglas, Côte St-luc, QC H3X 4A6 2011-11-30
Intellectual Property Institute of Canada 360 Albert Street, Suite 550, Ottawa, ON K1R 7X7 1935-03-20

Improve Information

Please provide details on Propriété Intellectuelle Abu-Ghazaleh Ltée. 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