COMMERCE INTERNATIONAL PURWAY INC.

Address:
5485 ParÉ Street, Suite 201, Town of Mount-royal, QC H4P 1P7

COMMERCE INTERNATIONAL PURWAY INC. is a business entity registered at Corporations Canada, with entity identifier is 3064182. The registration start date is August 30, 1994. The current status is Active.

Corporation Overview

Corporation ID 3064182
Business Number 139439715
Corporation Name COMMERCE INTERNATIONAL PURWAY INC.
PURWAY INTERNATIONAL TRADING INC.
Registered Office Address 5485 ParÉ Street, Suite 201
Town of Mount-royal
QC H4P 1P7
Incorporation Date 1994-08-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HOWARD GOLD 5500 MCDONALD, SUITE 1001, COTE ST-LUC QC H3X 2W5, Canada
Vida Avonda Morgan 5465 Westminister, Apt. 27, Cote St. Luc QC H4X 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-29 1994-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-12 current 5485 ParÉ Street, Suite 201, Town of Mount-royal, QC H4P 1P7
Address 2008-02-21 2009-11-12 5475 ParÉ Street, Suite 208, Town of Mount-royal, QC H4P 1P7
Address 2007-09-27 2008-02-21 5760 Blossom, Cote St-luc, QC H4W 2T3
Address 2000-02-03 2007-09-27 5760 Blossom, Cote St-luc, QC H4W 2T3
Address 1994-08-30 2000-02-03 5500 Mcdonald, Suite 1001, Cote St-luc, QC H3X 2W5
Name 1994-08-30 current COMMERCE INTERNATIONAL PURWAY INC.
Name 1994-08-30 current PURWAY INTERNATIONAL TRADING INC.
Status 2000-02-03 current Active / Actif
Status 1996-12-01 2000-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-30 1996-12-01 Active / Actif

Activities

Date Activity Details
2007-09-27 Amendment / Modification RO Changed.
1994-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5485 PARÉ STREET, SUITE 201
City TOWN OF MOUNT-ROYAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alarmroute Inc. 5601 Rue Pare, Suite 200, Montreal, QC H4P 1P7 2020-05-15
M2pak Inc. 5475 Rue Paré, Suite 228, Mont-royal, QC H4P 1P7 2019-05-02
Beyond The Runway Inc. 5485 Rue Pare, Suite 202, Mont-royal, QC H4P 1P7 2019-04-08
Horizonex Inc. 5565 Rue Paré, Mont-royal, QC H4P 1P7 2017-06-13
10268267 Canada Inc. 5601 Rue Paré, Suite 210, Mont-royal, QC H4P 1P7 2017-06-06
Ammoro Resources Inc. 209-5415 Rue Pare, Ville Mont-royal, QC H4P 1P7 2017-02-09
10011185 Canada Inc. 5525 Paré Street, Mount-royal, QC H4P 1P7 2016-12-06
Agilegrow Inc. 5385 Rue Paré, Suite 208, Montréal, QC H4P 1P7 2016-03-08
SantÉ Canavert Inc. 5375 Rue Pare, Suite 201, Montréal, QC H4P 1P7 2014-05-28
Dynamic Call Solutions Inc. 5601 Paré, Suite 200, Montréal, QC H4P 1P7 2014-04-15
Find all corporations in postal code H4P 1P7

Corporation Directors

Name Address
HOWARD GOLD 5500 MCDONALD, SUITE 1001, COTE ST-LUC QC H3X 2W5, Canada
Vida Avonda Morgan 5465 Westminister, Apt. 27, Cote St. Luc QC H4X 2A4, Canada

Entities with the same directors

Name Director Name Director Address
ZIPZ SHOES INC. HOWARD GOLD 5760 Blossom Avenue, Côte Saint-Luc QC H4W 2T3, Canada
123 Easy Click Inc. Howard Gold 5760 Blossom Avenue, Côte Saint-Luc QC H4W 2T3, Canada
TAYLOR-AMANDA HOLDINGS INC. - HOWARD GOLD 5760 BLOSSOM AVENUE, COTE ST. LUC QC H4W 2T3, Canada
3799751 CANADA INC. HOWARD GOLD 5760 BLOSSOM AVENUE, COTE ST. LUC QC H4W 2T3, Canada
CREADIS INC. HOWARD GOLD 77 SCENIC MILLWAY, WILLOWDALE ON M2L 1S9, Canada
GROUPE CREADIS INC. · CREADIS GROUP INC. HOWARD GOLD 110 LAIRD DRIVE, TORONTO ON M4G 3V3, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT-ROYAL
Post Code H4P 1P7

Similar businesses

Corporation Name Office Address Incorporation
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06
Societe De Commerce Ebo Lee International Inc. 26 Papillon, Dollard Des Ormeaux, QC H9B 3J7 1992-11-24
Commerce International K.u.t.b. Inc. 1010 Tasse, St-laurent, QC H4L 1P5 1987-05-28
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16
Commerce Hpr International Ltee 12145 Boulevard De L'acadie, Montreal, QC H3M 2V1 1992-01-09
G.c.a. Trading International Ltd. 1065 Lawlord, St-laurent, QC 1978-11-08
Agence De Commerce International T.t.k. Inc. 3925 Rue St Jacques, 3rd Floor, Montreal, QC H4C 1H7 1985-07-17
Compagnie De Commerce International Gk-sun Ltee 410 Lafleur, Suite 33, Lasalle, QC H8R 3H6 1987-02-24
Blue Falcon International Trading Inc. 174 Ste-foy, Suite 202, Longueuil, QC J4J 1W9 1992-02-20

Improve Information

Please provide details on COMMERCE INTERNATIONAL PURWAY 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