FERRINOV INC.

Address:
1075, CÔte Du Beaver Hall, Bureau 200, MontrÉal, QC H2Z 1S5

FERRINOV INC. is a business entity registered at Corporations Canada, with entity identifier is 3514447. The registration start date is July 27, 1998. The current status is Active.

Corporation Overview

Corporation ID 3514447
Business Number 888522828
Corporation Name FERRINOV INC.
Registered Office Address 1075, CÔte Du Beaver Hall
Bureau 200
MontrÉal
QC H2Z 1S5
Incorporation Date 1998-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ Y. FORTIER 80 BERLIOZ, APT. 1100, VERDUN QC H3E 1L9, Canada
MAURICE MORENCY 112 RUE DE PICARDIE, ST-LAMBERT QC J4S 1T6, Canada
PIERRE BOUCHARD 1099 ROUSSEL, CHICOUTIMI QC G7G 1T3, Canada
LOUIS ARCHAMBAULT 19 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
CYNTHIA P. THOMAS 4546 N MALDEN ST, CHICAGO IL 60640, United States
WARREN W. HOLMES 501-436 WELLINGTON ST. W., TORONTO ON M5V 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-26 1998-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-18 current 1075, CÔte Du Beaver Hall, Bureau 200, MontrÉal, QC H2Z 1S5
Address 1998-07-27 2002-10-18 6500 Boul. De La Rive Sud, Bureau 350, Levis, QC G6V 9H3
Name 2005-06-23 current FERRINOV INC.
Name 1998-07-27 2005-06-23 Fermag inc.
Status 1998-07-27 current Active / Actif

Activities

Date Activity Details
2008-09-25 Amendment / Modification
2008-06-10 Amendment / Modification
2005-06-23 Amendment / Modification Name Changed.
2003-03-31 Amendment / Modification
1998-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1075, CÔTE DU BEAVER HALL
City MONTRÉAL
Province QC
Postal Code H2Z 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9285652 Canada Inc. 1071 Côte Du Beaver Hall, Montreal, QC H2Z 1S5 2015-05-06
Clinique Du Voyageur Du Grand Montréal Inc. 1055 Côte Du Beaver Hall, Suite 400, Montréal, QC H2Z 1S5 2012-05-30
7677561 Canada Inc. 206-1055 Beaver Hall, Montreal, QC H2Z 1S5 2010-10-18
7184603 Canada Inc. 1055 Beaver Hall, Suite 400, Montreal, QC H2Z 1S5 2009-06-03
7107170 Canada Inc. 301-1055 Côte Du Beaver Hall, Montreal, QC H2Z 1S5 2009-01-14
Epsilon Rto Inc. 1095, Cote Du Beaver Hall, Bureau 201, Montréal, QC H2Z 1S5 2009-01-13
Canadian New Music Network 1085 Cote Du Beaver Hall, #200, Montreal, QC H2Z 1S5 2005-11-28
Fin-ikos, Inc. 1095 Beaver Hall, Suite 201, Montreal, QC H2Z 1S5 2000-10-30
3370615 Canada Inc. 1085 Cote Du Beaverhall, 2e Etage, Montreal, QC H2Z 1S5 1997-05-02
Global Hyperlinx Electronic Communication Service Corporation 1095 Beaver Hall Hill, Suite 200, Montreal, QC H2Z 1S5 1995-08-08
Find all corporations in postal code H2Z 1S5

Corporation Directors

Name Address
ANDRÉ Y. FORTIER 80 BERLIOZ, APT. 1100, VERDUN QC H3E 1L9, Canada
MAURICE MORENCY 112 RUE DE PICARDIE, ST-LAMBERT QC J4S 1T6, Canada
PIERRE BOUCHARD 1099 ROUSSEL, CHICOUTIMI QC G7G 1T3, Canada
LOUIS ARCHAMBAULT 19 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
CYNTHIA P. THOMAS 4546 N MALDEN ST, CHICAGO IL 60640, United States
WARREN W. HOLMES 501-436 WELLINGTON ST. W., TORONTO ON M5V 1E3, Canada

Entities with the same directors

Name Director Name Director Address
LES CÉLÉBRATIONS DU 10E ANNIVERSAIRE DU PROTOCOLE DE MONTRÉAL LOUIS ARCHAMBAULT 19 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
SERVICES TECHNIQUES ENTRACO INC. LOUIS ARCHAMBAULT 11, ROUTE 143, NORTH HATLEY QC J0B 2C0, Canada
6448208 CANADA INC. LOUIS ARCHAMBAULT 11, ROUTE 143, RR 1, CANTON-DE-HATLEY QC J0B 2C0, Canada
6529593 CANADA INC. LOUIS ARCHAMBAULT 4683 PONTIAC, MONTRÉAL QC H2J 2T4, Canada
6126839 CANADA INC. LOUIS ARCHAMBAULT 5045 DICKSON, APT. #1, MONTRÉAL QC H1M 2R6, Canada
LAPSY CAPITAL INC. LOUIS ARCHAMBAULT 96 MAURICE, HULL QC J8Y 5X7, Canada
6389457 CANADA INC. LOUIS ARCHAMBAULT 95, 4IÈME RANG NORD, SAINT-MARCEL-DE-RICHELIEU QC J0H 1T0, Canada
2754070 CANADA INC. MAURICE MORENCY 4555 RUE DE MONCEAUX, TERREBONNE QC J6X 1J7, Canada
ULHYCARB CHEMICALS OF CANADA, INC. MAURICE MORENCY 112 DE PICARDIE, ST. LAMBERT QC , Canada
167605 CANADA INC. MAURICE MORENCY 4555 RUE DE MONCEAUX, TERREBONNE QC J6X 1J7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Z 1S5

Improve Information

Please provide details on FERRINOV 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