IMEXGLOBE RETAILERS INC.

Address:
150 Oneida Dr, Montreal, QC H9R 1A8

IMEXGLOBE RETAILERS INC. is a business entity registered at Corporations Canada, with entity identifier is 3172449. The registration start date is August 8, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3172449
Business Number 895278463
Corporation Name IMEXGLOBE RETAILERS INC.
DETAILLANTS IMEXGLOBE INC.
Registered Office Address 150 Oneida Dr
Montreal
QC H9R 1A8
Incorporation Date 1995-08-08
Dissolution Date 1999-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
EDWARD WEINSTEIN 129 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9G 2X6, Canada
GISELLE PERTUZ 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
GUSTAVO OROZCO 25 MANZANA B, APT. 303, SANTAFE, BOGOTA , Colombia
HAROLD BARBOSA 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-07 1995-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-08 current 150 Oneida Dr, Montreal, QC H9R 1A8
Name 1995-08-08 current IMEXGLOBE RETAILERS INC.
Name 1995-08-08 current DETAILLANTS IMEXGLOBE INC.
Status 1999-11-03 current Dissolved / Dissoute
Status 1995-08-08 1999-11-03 Active / Actif

Activities

Date Activity Details
1999-11-03 Dissolution Section: 210
1995-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 ONEIDA DR
City MONTREAL
Province QC
Postal Code H9R 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Melger Inc. 150 Oneida Drive, Pointe Claire, QC H9R 1A8 1991-12-16
150312 Canada Inc. 154 Oneida, Pointe-claire, QC H9R 1A8 1982-12-13
Industrac Equipement (1979) Inc. 191 Oneida Drive, Pointe-claire, QC H9R 1A8 1979-11-23
Gestion Jemeg Inc. 150 Oneida Drive, Pointe Claire, QC H9R 1A8 1991-12-16
Gestion Jalary Inc. 150 Oneida Drive, Pointe Claire, QC H9R 1A8 1991-12-18
Arison Holdings Inc. 150 Oneida Drive, Pointe Claire, QC H9R 1A8 1994-12-13
153765 Canada Inc. 153 Oneida Drive, Pointe-claire, QC H9R 1A8 1987-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
EDWARD WEINSTEIN 129 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9G 2X6, Canada
GISELLE PERTUZ 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
GUSTAVO OROZCO 25 MANZANA B, APT. 303, SANTAFE, BOGOTA , Colombia
HAROLD BARBOSA 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada

Entities with the same directors

Name Director Name Director Address
125816 CANADA INC. EDWARD WEINSTEIN 150 Oneida Avenue, Pointe Claire QC H9R 1A8, Canada
7557230 CANADA INC. EDWARD WEINSTEIN 150 ONEIDA AVENUE, POINTE-CLAIRE QC H9R 1A8, Canada
128684 CANADA INC. HAROLD BARBOSA 294 KENNEBEC, DOLLARD DES ORMEAUX QC , Canada
KATEORO PLACEMENTS IMMOBILIERS INC. Harold Barbosa 403-4405, Saint-Jean Blvd., Dollard-des-Ormeaux QC H9H 2A4, Canada
ELECTRA-SOURCE INC. HAROLD BARBOSA 16 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
IMEXCOM INTERNATIONAL TRADING INC. HAROLD BARBOSA 16 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
POWER ALLIANCE COMMODITIES OF CANADA INC. Harold Barbosa 403-4405, Saint-Jean-Blvd., Dollard-des-Ormeaux QC H9H 2A4, Canada
3702456 CANADA INC. HAROLD BARBOSA 28 RUE SAUVIGNON, KIRKLAND QC H9H 5A5, Canada
ENERGIE & ECLAIRAGE IMEXCOM INC. HAROLD BARBOSA 28 SOUVIGNON, KIRKLAND QC H9H 5A5, Canada
CABIA GOLDHILLS INC. Harold Barbosa 57 Hasting St, Ste 213, Dollard-des-Ormeaux QC H9G 3C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H9R1A8

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil Canadien Des Fabricants Et Détaillants 116 Albert Street, Suite 803, Ottawa, ON K1P 5G3 1988-12-08
Detaillants Ultrex Inc. 930 13th Avenue North, Sherbrooke, QC J1E 3J7 1981-07-28
Detaillants Enzee Inc. 2261, Rue King Ouest, Sherbrooke, QC J1J 2G2 1980-03-19
Les Detaillants Professionnels Du Ski Du Canada 1822 A Sherbrooke St. West, Montreal, QC H3H 1E4 1984-04-24
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
Canadian Independent Bicycle Retailers Association 529-43 Hanna Avenue, Toronto, ON M6K 1X1 1994-11-03
L'association Canadienne Des Detaillants En Chaussures 2510 Yonge St, Suite 2, Toronto, ON M4P 2H7 1955-10-18
7791151 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8
Les Detaillants P.b. Hakimi Inc. 11750 Blvd. Pierrefonds Apt 207, Pierrefonds, QC H9A 2X2 1983-09-16
L'association Des Detaillants Du 2001 University, Inc. 2001 University St., Montreal, QC H3A 2A6 1975-11-05

Improve Information

Please provide details on IMEXGLOBE RETAILERS 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