JOHN HARRIS RETAIL DEVELOPMENT INC.

Address:
55 Chesterfield, Westmount, QC H3Y 2M4

JOHN HARRIS RETAIL DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3161951. The registration start date is July 4, 1995. The current status is Active.

Corporation Overview

Corporation ID 3161951
Business Number 897207163
Corporation Name JOHN HARRIS RETAIL DEVELOPMENT INC.
DÉVELOPPEMENT COMMERCIAL JOHN HARRIS INC.
Registered Office Address 55 Chesterfield
Westmount
QC H3Y 2M4
Incorporation Date 1995-07-04
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-03 1995-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-24 current 55 Chesterfield, Westmount, QC H3Y 2M4
Address 2011-01-17 2020-02-24 212 Brock Avenue North, Montreal West, QC H4X 2G3
Address 1995-07-04 2011-01-17 138 Percival Ave, Montreal West, QC H4X 1T6
Name 2012-06-22 current JOHN HARRIS RETAIL DEVELOPMENT INC.
Name 2012-06-22 current DÉVELOPPEMENT COMMERCIAL JOHN HARRIS INC.
Name 1995-07-04 2012-06-22 3161951 CANADA INC.
Status 2002-08-14 current Active / Actif
Status 1997-11-01 2002-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-04 1997-11-01 Active / Actif

Activities

Date Activity Details
2012-06-22 Amendment / Modification Name Changed.
Section: 178
1995-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Chesterfield
City Westmount
Province QC
Postal Code H3Y 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4077148 Canada Inc. 55 Chesterfield, Westmount, QC H3Y 2M4 2002-09-12
6845584 Canada Inc. 55 Chesterfield, Westmount, QC H3Y 2M4 2007-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
6231900 Canada Inc. 47 Av Chesterfield, Westmount, QC H3Y 2M4 2004-05-07
The It Trading Company Inc. 57, Av. Chesterfield, Westmount, QC H3Y 2M4 1998-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2G3, Canada

Entities with the same directors

Name Director Name Director Address
4077148 CANADA INC. JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL-OUEST QC H4X 2G3, Canada
8858063 Canada Inc. John Harris 1348, Hilliard St., Peterborough ON K9H 0C5, Canada
CITY HOUSE FOUNDATION - JOHN HARRIS 212 BROCK NORTH, MONTREAL QC H4X 2G3, Canada
9724699 Canada Ltd. JOHN HARRIS 38 WHITEROCK CLOSE, BLACKFALDS AB T0M 0J0, Canada
HARBOUR AUTHORITY OF BAY ST. GEORGE SOUTH JOHN HARRIS 111 STATION ROAD, JEFFREYS NL A0N 1P0, Canada
NATIONAL CONCERT BAND JOHN HARRIS 6515 EDENWOOD DRIVE, MISSISSAUGA ON L5N 3H2, Canada
THE JOHN AND DEBORAH HARRIS FAMILY FOUNDATION JOHN HARRIS 68 YORKVILLE AVE, PH 1701, TORONTO ON M5R 3V7, Canada
163247 CANADA INC. John Harris 212 Strathallan Wood, North York ON M5N 1T4, Canada
ALUFLEX PARTITIONS LTD. JOHN HARRIS 191 MUNDY STREET, COQUITLAM BC V3K 6E4, Canada
TRI-MEDIA VOIP IPTV ISP INC. JOHN HARRIS R.R. #3, MERRICKVILLE ON K0G 1N0, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2M4

Similar businesses

Corporation Name Office Address Incorporation
The John and Deborah Harris Family Foundation 4211 Yonge Street, Suite 225, Toronto, ON M2P 2A9 2007-07-18
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
Les Systèmes Informatiques Harris, Inc. 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9
L'institut Harris De Lecture Rapide Ltee 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 1999-10-13
Harris & Harris Restaurants Inc. 342 Bayfield Street, Barrie, ON L4M 3C4 2005-11-16
Fournitures De Ceramique Harris (quebec) Inc. 8000 Jean Brillon, Lasalle, QC H8N 2L5 1981-08-24
Les Metiers Helene Harris Ltee 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2 1974-04-08
Entraînement Richard Harris Ltée 1-3, Avenue Sainte-geneviève, Québec, QC G1R 4A7 2015-04-29
Gestion Sterling Harris Inc. 9200 Park Avenue, Suite 507, MontrÉal, QC H2N 1Z4 1980-08-26

Improve Information

Please provide details on JOHN HARRIS RETAIL DEVELOPMENT 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