X-PERTIZ INC.

Address:
1180 Drummond, Suite 730, Montreal, QC H3G 2S1

X-PERTIZ INC. is a business entity registered at Corporations Canada, with entity identifier is 369837. The registration start date is January 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 369837
Corporation Name X-PERTIZ INC.
Registered Office Address 1180 Drummond
Suite 730
Montreal
QC H3G 2S1
Incorporation Date 1980-01-21
Dissolution Date 1989-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT GROLEAU 407 OSTIGUY CRESCENT, OTTERBURN PARK QC , Canada
JACQUES DUFRESNE 1230 RUE CREVIER, ST-HYACINTHE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-20 1980-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-21 current 1180 Drummond, Suite 730, Montreal, QC H3G 2S1
Name 1985-03-13 current X-PERTIZ INC.
Name 1980-01-21 1985-03-13 TRANS-JURIS INC.
Status 1989-06-14 current Dissolved / Dissoute
Status 1980-01-21 1989-06-14 Active / Actif

Activities

Date Activity Details
1989-06-14 Dissolution
1980-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1180 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bdds Recherche-conseil Inc. 1180 Drummond, Bur 400, Montreal, QC H3G 2S1 1993-01-06
Conceptum Communications Marketing Inc. 1180 Drummond, Apt 400, Montreal, QC H3G 2S1 1986-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maison Chez Seraphin Inc. 1180 Drummond Street, Suite 420, Montreal, QC H3G 2S1 1990-01-19
Editions Bonne Route Inc. 1180 Rue Drummond, Suite 100, Montreal, QC H3G 2S1 1980-02-06
Conseillers En Design Sparc (1989) Inc. 1180 Rue Drummond, Bureau 600, Montreal, QC H3G 2S1 1986-08-19
Peleman Distribution Canada Inc. 1180 Rue Drummond, Suite 510, Montreal, QC H3G 2S1 1989-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
BENOIT GROLEAU 407 OSTIGUY CRESCENT, OTTERBURN PARK QC , Canada
JACQUES DUFRESNE 1230 RUE CREVIER, ST-HYACINTHE QC , Canada

Entities with the same directors

Name Director Name Director Address
PHOTO-LAB ST-MARSEILLE LTEE BENOIT GROLEAU 407 OSTIGUY CRESCENT, OTTERBURN PARK QC , Canada
SOGESDEV INC. BENOIT GROLEAU 407 OSTIGUY CRESCENT, OTTERBURN PARK QC , Canada
LYNX PLASTIK INC. BENOIT GROLEAU 407 RUE OSTIGUY, OTTERBURN PARK QC J3H 1M2, Canada
LOCONO LTEE BENOIT GROLEAU 407 OSTIGUY CRESCENT, OTTERBURN PARK QC , Canada
GESTION BENOIT GROLEAU INC. BENOIT GROLEAU 904 AVE PARADIS, STE FOY QC G1V 2T6, Canada
98930 CANADA LTEE BENOIT GROLEAU 407 OSTIGUY CRES, OTTERBURN PARK QC , Canada
144013 CANADA INC. BENOIT GROLEAU 407 CR. OSTIGUY, OTTERBURN PARK QC J3H 1M2, Canada
PÉTROLES CADEKO INC. JACQUES DUFRESNE 4470 BETTY BALDWIN, QUEBEC QC G2A 4C5, Canada
6978681 CANADA INC. JACQUES DUFRESNE 806 DES ROSELINS, LONGUEUIL QC J4G 2P5, Canada
B.F. LORENZETTI & ASSOCIÉS (ONTARIO) INC. Jacques Dufresne 495 Viger Ouest, Suite 3302, Montreal QC H2Z 0B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2S1

Improve Information

Please provide details on X-PERTIZ 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