CONSTRUCTIONS SAN MASSIMO INC.

Address:
7595, Gouin Est, Montreal, QC H1E 1A7

CONSTRUCTIONS SAN MASSIMO INC. is a business entity registered at Corporations Canada, with entity identifier is 3040836. The registration start date is June 9, 1994. The current status is Active.

Corporation Overview

Corporation ID 3040836
Business Number 139160048
Corporation Name CONSTRUCTIONS SAN MASSIMO INC.
SAN MASSIMO CONSTRUCTION INC.
Registered Office Address 7595, Gouin Est
Montreal
QC H1E 1A7
Incorporation Date 1994-06-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY GIOIA 12160 GILBERT BARBIER, MONTREAL QC H1E 7C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-06-08 1994-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-01 current 7595, Gouin Est, Montreal, QC H1E 1A7
Address 1994-06-09 2003-02-01 12160 Gilbert Barbier, Montreal, QC H1E 7C7
Name 1994-06-09 current CONSTRUCTIONS SAN MASSIMO INC.
Name 1994-06-09 current SAN MASSIMO CONSTRUCTION INC.
Status 2015-11-22 current Active / Actif
Status 2015-11-18 2015-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-12 2015-11-18 Active / Actif
Status 2007-08-13 2007-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-09 2007-08-13 Active / Actif

Activities

Date Activity Details
1994-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7595, GOUIN EST
City MONTREAL
Province QC
Postal Code H1E 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.r. Occhiuto Holdings Inc. 7403, Boulevard Gouin Est, Montréal, QC H1E 1A7 2010-06-25
MÉtal Thermomag Inc. 7647 Boul Gouin Est, Montreal, QC H1E 1A7 2001-06-18
Chaussures Nomea Inc. 7647 Boul. Gouin Est, Montreal, QC H1E 1A7 2000-04-04
177739 Canada Inc. 7557 Boul Gouin Est, Montreal, QC H1E 1A7 1983-08-19
Corporation Ottotecnica (canada) Inc. 7647 Boul. Gouin Est, Montreal, QC H1E 1A7 2000-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
TONY GIOIA 12160 GILBERT BARBIER, MONTREAL QC H1E 7C7, Canada

Entities with the same directors

Name Director Name Director Address
NATURAL CONVERGENCE INC. Tony Gioia 46 Bloomfield Trail, Oak Ridges ON L4R 2K4, Canada
Miss Lee Company Inc. Tony Gioia 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
Symbium Corporation TONY GIOIA 85 MAYALL AVENUE, NORTH YORK ON M3L 1E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 1A7
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Massimo Inc. 9600 St. Laurent Blvd., Suite 420, Montreal, QC H2N 1R2 1981-01-29
Les Modes Massimo (1991) Inc. 1625 Chabanel St., Suite 900, Montreal, QC H4N 2S7 1991-05-31
Massimo Conti & AssociÉs Inc. 10, Rue Des Vosges, Eastman, QC J0E 1P0 2013-06-11
Alchimetis Inc. 745 Massimo Crescent, Windsor, ON N9G 3C7 2019-08-13
Nudpham Inc. 711 Massimo Crescent, Windsor, ON N9G 3C4 2016-03-18
Allotif Company Ltd. 772 Massimo Crescent, Windsor, ON N9G 3C7 2017-08-03
Tlec International Ltd. 724 Massimo Crescent, Windsor, ON N9G 3C7 2007-08-24
V-desi Superstore Inc. 721 Massimo Crescent, Windsor, ON N9G 3C7 2019-07-24
Chtoura Market Inc. 769 Massimo Crescent, Windsor, ON N9G 3C7 2008-07-10
8998264 Canada Inc. 751 Massimo Cres, Windsor, ON N9G 3C7 2014-08-25

Improve Information

Please provide details on CONSTRUCTIONS SAN MASSIMO 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