INVESTISSEMENTS GLOWS INC. is a business entity registered at Corporations Canada, with entity identifier is 3077012. The registration start date is October 13, 1994. The current status is Active.
Corporation ID | 3077012 |
Business Number | 878912278 |
Corporation Name |
INVESTISSEMENTS GLOWS INC. GLOWS INVESTMENTS INC. |
Registered Office Address |
145 Finchley Rd. Hampstead QC H3X 3A3 |
Incorporation Date | 1994-10-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GARY WECHSLER | 145 Finchley Road, HAMPSTEAD QC H3X 3A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-10-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-10-12 | 1994-10-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-03-20 | current | 145 Finchley Rd., Hampstead, QC H3X 3A3 |
Address | 2000-12-27 | 2008-03-20 | 145 Finchley Rd., Hampstead, QC H3X 3A3 |
Address | 1994-10-13 | 2000-12-27 | 289 Dufferin Rd, Hampstead, QC H3X 2Y4 |
Name | 2002-06-18 | current | INVESTISSEMENTS GLOWS INC. |
Name | 2002-06-18 | current | GLOWS INVESTMENTS INC. |
Name | 1994-10-13 | 2002-06-18 | 3077012 CANADA INC. |
Status | 1994-10-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-03-20 | Amendment / Modification | RO Changed. |
2002-06-18 | Amendment / Modification | Name Changed. |
1994-10-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-07-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Eramsm Holdings Inc. | 143 Finchley Road, Hampstead, QC H3X 3A3 | 2013-10-08 |
Robovideo Systems of Canada Inc. | 149 Finchley, Hampstead, QC H3X 3A3 | 2005-10-18 |
3847888 Canada Inc. | 155 Finchley Road, Hampstead, QC H3X 3A3 | 2000-12-21 |
191696 Canada Inc. | 145 Finchley Street, Hampstead, QC H3X 3A3 | |
2779927 Canada Inc. | 141 Finchley Road, Hampstead, QC H3X 3A3 | |
10087416 Canada Inc. | 141 Finchley Road, Hampstead, QC H3X 3A3 | 2017-02-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522318 Canada Inc. | 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 | 1998-09-28 |
7193203 Canada Inc. | 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2009-06-18 |
4352840 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-09-27 |
4349911 Canada Inc. | 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-02-03 |
4349920 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2006-02-03 |
New Life Retirement Homes Inc. | 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 | 1999-11-10 |
4425537 Canada Inc. | 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3 | |
4378849 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-09-21 |
4425529 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-05-04 |
4425545 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2007-05-04 |
Find all corporations in postal code H3X |
Name | Address |
---|---|
GARY WECHSLER | 145 Finchley Road, HAMPSTEAD QC H3X 3A3, Canada |
Name | Director Name | Director Address |
---|---|---|
4212614 CANADA INC. | Gary Wechsler | 145 Finchley Street, Hampstead QC H3X 3A3, Canada |
168609 CANADA INC. | GARY WECHSLER | 145 FINCHLEY ROAD, WESTMOUNT QC H3X 3A3, Canada |
8967776 CANADA INC. | Gary Wechsler | 145 Finchley Street, Hampstead QC H3X 3A3, Canada |
THE SIR MORTIMER B. DAVIS-JEWISH GENERAL HOSPITAL MEDICAL RESEARCH FOUNDATION - | GARY WECHSLER | 145 FINCHLEY, HAMPSTEAD QC H3X 3A3, Canada |
8170312 Canada Inc. | Gary Wechsler | 145 Finchley, Hampstead QC H3X 3A3, Canada |
J.H.H. FOUNDATION | GARY WECHSLER | 145 FINCHLEY, HAMPSTEAD QC H3X 3A3, Canada |
SterlingCard RentPay Inc. | GARY WECHSLER | 145 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
4212606 CANADA INC. | Gary Wechsler | 145 Finchley Street, Hampstead QC H3X 3A3, Canada |
8308276 CANADA INC. | Gary Wechsler | 145 Finchley Street, Hampstead QC H3X 3A3, Canada |
WARAN HOLDINGS INC. | GARY WECHSLER | 145 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
City | HAMPSTEAD |
Post Code | H3X 3A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canwoods Investments Inc. / Investissements Canwoods Inc. | 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5 | |
Canadian Shareowner Investments Inc. | 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9 | |
Investissements Ufa Inc. | 785 Guy St, Montreal, QC H3J 1T6 | 1992-12-03 |
Kar-lot Investments Inc. | 381 Mccaffrey, Montreal, QC H4T 1Z7 | 2000-11-30 |
R.a.s.e. Investments Inc. | 740 Rue Brouillette, St-hyacinthe, QC | 1980-05-02 |
Lrb Investments Inc. | 47 Granville Rd., Hampstead, QC H3X 3B5 | 2001-07-27 |
R.r.a.c. Investments Inc. | 585, Rue De La Falaise, Lévis, QC G6W 1A4 | 2001-11-30 |
Les Investissements L.o.s.y. Inc. | 855 Industrial Avenue, #8, Ottawa, ON K1G 4L4 | 1979-05-18 |
Investissements J.l.s.h. Inc. | 268 Harrow Crescent, Hampstead, QC H3X 3X6 | 1996-10-08 |
Les Investissements Gc-mfm Inc. | 459 Jubilée Crescent, Beaconsfield, QC H9W 2G2 | 2019-06-19 |
Please provide details on INVESTISSEMENTS GLOWS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |