LES ENTREPRISES CARTER-FRASER INC.

Address:
1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2

LES ENTREPRISES CARTER-FRASER INC. is a business entity registered at Corporations Canada, with entity identifier is 3406504. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3406504
Business Number 898567052
Corporation Name LES ENTREPRISES CARTER-FRASER INC.
CARTER-FRASER ENTERPRISES INC.
Registered Office Address 1310 Greene Avenue
Suite 400
Westmount
QC H3Z 2B2
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT J.SWIDLER 609 CLARKE AVE., WESTMOUNT QC H3Y 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-31 1997-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-11 current 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Address 2013-11-15 2019-07-11 1 Place Ville-marie, Suite 3430, MontrÉal, QC H3B 3N6
Address 2007-06-06 2013-11-15 1 Place Ville-marie, Suite 3310, Montreal, QC H3B 3N2
Address 1997-09-01 2007-06-06 1 Place Ville-marie, Suite 3310, Montreal, QC H3B 3N2
Name 1997-09-01 current LES ENTREPRISES CARTER-FRASER INC.
Name 1997-09-01 current CARTER-FRASER ENTERPRISES INC.
Status 1997-09-01 current Active / Actif

Activities

Date Activity Details
2007-06-06 Amendment / Modification RO Changed.
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 1083520.
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 810495.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Entreprises Carter-fraser Inc. 629 Habitat 67, Cite Du Havre, QC H3C 3R6 1979-02-01

Office Location

Address 1310 Greene Avenue
City Westmount
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
3752470 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2000-04-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
ROBERT J.SWIDLER 609 CLARKE AVE., WESTMOUNT QC H3Y 3E5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Carter-fraser Inc. 1 Place Ville Marie, Suite 3308, Montreal, QC H3B 3N2 1981-01-30
Les Entreprises Robert Carter Limitee 166 Route 117, Piedmont, QC J0R 1K0 1977-04-20
P.n. Carter & Associes Ltee 328 Kensington Ave, Westmount, QC H3Z 2H3 1975-08-11
La Fondation Carter 808 Indian Pt. Road, Mahone Bay, NS B0J 2E0 1997-10-21
W.m. Carter & Associes Inc. 41 Charles Street, St-andrews, NB E5B 2J3 1978-05-29
La Compagnie Canadienne D'investissement De La Famille Carter Limitee 44 Prince William Street, Suite 801 Brunswick House, St. Johns, NB 1940-03-26
Carter Leaman & Associates Inc. 4200 St-laurent Blvd., Suite 1010, Montreal, QC H2W 2R2 1993-08-10
Gestion Marta Carter Ltee 4999 St Catherine St. West, Suite 228, Westmount, QC H3Z 1T3 1980-09-05
Thompson Carter & Associes Ltee. 3895 Lesage Street, Verdun, QC H4G 1A3 1983-11-02
Investissements 200 Rue Carter Québec Limitée 8300, Boulevard Pie-ix, Montréal, QC H1Z 4E8 2016-02-04

Improve Information

Please provide details on LES ENTREPRISES CARTER-FRASER 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