LE GROUPE ARTICLE 19 INC.

Address:
4840 Acorn Street, Suite 175, Montreal, QC H4C 1L6

LE GROUPE ARTICLE 19 INC. is a business entity registered at Corporations Canada, with entity identifier is 3305627. The registration start date is October 16, 1996. The current status is Active.

Corporation Overview

Corporation ID 3305627
Business Number 894948884
Corporation Name LE GROUPE ARTICLE 19 INC.
THE ARTICLE 19 GROUP INC.
Registered Office Address 4840 Acorn Street
Suite 175
Montreal
QC H4C 1L6
Incorporation Date 1996-10-16
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT GORDON 4386, de Maisonneuve Blvd. W., Westmount QC H3Z 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-15 1996-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-01 current 4840 Acorn Street, Suite 175, Montreal, QC H4C 1L6
Address 1998-05-01 1999-09-01 275 St-jacques West, Suite 43, Montreal, QC H2Y 1M9
Address 1996-10-16 1998-05-01 4840 Acorn Street, Suite 175, Montreal, QC H4C 1L6
Name 1996-10-16 current LE GROUPE ARTICLE 19 INC.
Name 1996-10-16 current THE ARTICLE 19 GROUP INC.
Status 1996-10-16 current Active / Actif

Activities

Date Activity Details
2012-04-30 Amendment / Modification Section: 178
2007-08-09 Amendment / Modification
1996-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4840 ACORN STREET
City MONTREAL
Province QC
Postal Code H4C 1L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8178674 Canada Inc. 4840 Acorn Street, #175, Montréal, QC H4C 1L6 2012-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
10263192 Canada Inc. 137-4840 Rue Acorn, Montréal, QC H4C 1L6 2017-06-02
Mqm Canada 4840 Acorn, Suite 109, Montreal, QC H4C 1L6 2012-04-19
Pakistan Apna Club 4840 Acorn, Suite 109, Montreal, QC H4C 1L6 2012-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
ROBERT GORDON 4386, de Maisonneuve Blvd. W., Westmount QC H3Z 1L3, Canada

Entities with the same directors

Name Director Name Director Address
SYMSURE NORTH AMERICA LIMITED ROBERT GORDON 137 CRESCENT ROAD, TORONTO ON M4W 1T8, Canada
The Pillar Society Corporation - ROBERT GORDON 1368 CASERTA PLACE, OTTAWA ON K4A 3B9, Canada
HIREDESK INC. ROBERT GORDON 4TH FLOOR, 125 E. SIR FRANCIS DRAKE, BLVD., LARKSPUR CA 94939, United States
Caracle Creek International Consulting Inc. Robert Gordon 2284 Carol Road, Oakville ON L6J 6B6, Canada
Balsillie School of International Affairs Robert Gordon 2 Elderberry Court, Guelph ON N1L 1K3, Canada
CLAREMAR CAPITAL LTD. ROBERT GORDON 4 ELMBANK CRES., OTTAWA ON K2G 3P6, Canada
3126331 CANADA INC. ROBERT GORDON 5850 MARC CHAGALL STREET, APT. 701, COTE ST-LUC QC H4W 3H2, Canada
8178674 CANADA INC. Robert Gordon 2386 de Maisonneuve Blvd. West, Westmount QC H3Z 1L3, Canada
VERTICAL LOGIC INC. ROBERT GORDON 7 ROTUNDA STREET, BRAMPTON ON L6X 5C9, Canada
PACIFIC PRODUCE CO. LTD. Robert Gordon 1390 Enclave Parkway, Houston TX 77077-2099, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 1L6

Similar businesses

Corporation Name Office Address Incorporation
Article 11 Cultural Industry 3508 44th St Sw, Calgary, AB T3E 3S4 2020-07-29
National Electronic Article Surveillance Systems Ltd. P.o.box 177, Rr#2, Beeton, ON L0G 1A0 1995-03-15
Genuine Article Productions Inc. 15 Matthews Court, St. Catharines, ON L2S 4C4 2017-01-24
Les Entreprises Armand Buteau Inc. 616 Rue Principale, Inouakjuak, Article, QC J0M 1M0 1980-02-19
Distributions D'article National D.a.n. Inc. 1301 Villeray, Montreal, QC J5Z 2A7 1984-11-15
Article Solution Industries Inc. 1979 Faircloth Road, London, ON N6G 5J3 2020-06-21
Les Entreprises D'article Securitaire Secutube Ltee. 105 Rue De L'eglise, St-jean-des-piles, QC G0X 2V0 1982-06-02
Surveillance Électronique D'articles Scantronic Inc. 8250, Parc Avenue, #806, Montreal, QC H2N 1Z2 1995-05-12
Joyolight Group Inc. 102-5200 Dixie Road, Mississauga, ON L5N 5Z5
Mex-sea-can Group Inc. 760 Bertrand, St-laurent, QC H4M 1V9 2000-11-07

Improve Information

Please provide details on LE GROUPE ARTICLE 19 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