LAURIC IMPEX CANADA INC.

Address:
555 Chabanel Street West, Suite 603, Montreal, QC H2N 2H8

LAURIC IMPEX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3150283. The registration start date is May 26, 1995. The current status is Active.

Corporation Overview

Corporation ID 3150283
Business Number 895543775
Corporation Name LAURIC IMPEX CANADA INC.
Registered Office Address 555 Chabanel Street West
Suite 603
Montreal
QC H2N 2H8
Incorporation Date 1995-05-26
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MAX BERDUGO 28 FALLBROOK, HAMPSTEAD QC H3X 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-25 1995-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-01 current 555 Chabanel Street West, Suite 603, Montreal, QC H2N 2H8
Address 1995-05-26 1999-08-01 9250 Meilleur, Suite 101, Montreal, QC H2N 2B2
Name 1996-06-20 current LAURIC IMPEX CANADA INC.
Name 1995-05-26 1996-06-20 3150283 CANADA INC.
Status 1995-05-26 current Active / Actif

Activities

Date Activity Details
1995-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.o. Dangereux Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1997-01-13
Zephiros Maritime IncorporÉe 555 Chabanel Street West, Suit 1514, Montreal, QC H2N 2J2
Canadafashionmart.com Inc. 555 Chabanel Street West, Suite 1511, Montreal, QC H2N 2J2 2001-11-12
4013093 Canada Inc. 555 Chabanel Street West, Suite 1505, Montreal, QC H2N 2J2 2002-02-19
Dmj International Inc. 555 Chabanel Street West, Suite 1103, Montreal, QC H2N 2H8 2002-04-30
Les Modes Esteem Inc. 555 Chabanel Street West, Suite 1408, Montreal, QC H2N 2H8 1985-07-26
Agences Maritimes Scandia Inc. 555 Chabanel Street West, Montreal, QC H2N 2J2 1989-09-25
174715 Canada Inc. 555 Chabanel Street West, Suite 304, Montreal, QC H2N 2H8 1990-08-08
Gestion Projo Inc. 555 Chabanel Street West, Suite 1505, Montreal, QC H2N 2J2 1994-08-01
Agence De Ventes Manny Atlas & AssociÉs Inc. 555 Chabanel Street West, Suite 304, Montreal, QC H2N 2H8 1995-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebdo.ai Inc. 555 Rue Chabanel Ouest #1103, Montréal, QC H2N 2H8 2020-09-18
Rmb Montreal Distribution Inc. 555 Rue Chabanel West, Suite: 705, Montreal, QC H2N 2H8 2020-02-07
4th Parallel Capital Inc. #805 -555 Chabanel Ouest, Montreal, QC H2N 2H8 2019-06-13
Simon Chang Foundation for Change 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 2018-10-31
11067672 Canada Inc. 555 Chabanel West, Suite M-07b, Montreal, QC H2N 2H8 2018-10-28
10592536 Canada Inc. 309-555 Rue Chabanel Ouest, Montréal, QC H2N 2H8 2018-01-22
10580368 Canada Inc. 707-555 Chabanel Street West, Montreal, QC H2N 2H8 2018-01-12
10356506 Canada Inc. 555 Rue Chabanel O, 707, Montréal, QC H2N 2H8 2018-01-11
10204277 Canada Inc. 707-555 Rue Chabanel Ouest, Montréal, QC H2N 2H8 2017-07-31
Dream-pants Inc. 555 Chabanel Ouest, Suite M07-b, Montreal, QC H2N 2H8 2016-12-29
Find all corporations in postal code H2N 2H8

Corporation Directors

Name Address
MAX BERDUGO 28 FALLBROOK, HAMPSTEAD QC H3X 3X4, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS MAX BERDUGO INC. MAX BERDUGO 124 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
LAURIC IMPORTS LTEE MAX BERDUGO 124 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
LAURIC IMPORT LTEE MAX BERDUGO 124 ABERDEEN AVE., WESTMOUNT QC H3Y 3A7, Canada
LEVEN REALTIES LTD. MAX BERDUGO 4530 COTE DES NEIGES, APT 1503, MONTREAL QC H3V 1G1, Canada
169921 CANADA INC. MAX BERDUGO 124 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A7, Canada
LES MODES BERMAX INC. MAX BERDUGO 6600 KILDARE, APT. 2004, COTE ST. LUC QC H4W 1B7, Canada
LAURIC IMPORTS CANADA INC. MAX BERDUGO 124 AVE ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
CREATIONS TONY T. INC. MAX BERDUGO 124 ABERDEEN, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2H8

Similar businesses

Corporation Name Office Address Incorporation
Lauric Imports Canada Inc. 9250 Meilleur, Suite 102, Montreal, QC H2N 2B2 1993-03-10
Lauric Imports Ltee 9250 Meilleur, Suite 202, Montreal, QC H2N 2B2 1978-02-14
Impex Fine Papers Inc. 7880 Des Saules, Brossard, QC J4X 2X5 1986-09-16
Fur Can-impex Inc. 9310 Blvd. St-laurent, Suite 1118, Montreal, QC H2N 1N4 1985-08-21
Impex T.w.h.c. Inc. 80 Berlioz, Suite 1903, Nun's Island, QC H3E 1N9 1992-09-10
Roulez Royalement Impex Internationale Inc. 5748 Parizeau Avenue, Brossard, QC J4W 1H8 1986-10-30
Plus Four Impex Inc. 700 Rue Bastien, St-jerome, QC J7Y 2X9 1981-08-10
Montres Micorp Impex Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1989-02-14
Societe Premier Internationale Impex Extreme-orient Limitee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1981-08-10
Zava Impex Canada Limited 1010 St. Catherine West, Suite 315, Montreal, QC H3B 1G1 1979-08-30

Improve Information

Please provide details on LAURIC IMPEX CANADA 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