FANTASIA PEWTER INC.

Address:
21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3

FANTASIA PEWTER INC. is a business entity registered at Corporations Canada, with entity identifier is 3730832. The registration start date is March 10, 2000. The current status is Active.

Corporation Overview

Corporation ID 3730832
Business Number 867335440
Corporation Name FANTASIA PEWTER INC.
FANTAISIE D'ÉTAIN INC.
Registered Office Address 21 Avenue Gladstone
Suite 2
Westmount
QC H3Z 1Z3
Incorporation Date 2000-03-10
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
PASCALE SASSON 5623 PINEDALE, COTE ST.LUC QC H4V 2Y1, Canada
PINI ABECASSIS 2555 NANTEL, ST-LAURENT QC H4M 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-24 current 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
Address 2000-03-10 2014-04-24 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5
Name 2000-03-10 current FANTASIA PEWTER INC.
Name 2000-03-10 current FANTAISIE D'ÉTAIN INC.
Status 2000-03-10 current Active / Actif

Activities

Date Activity Details
2017-12-18 Amendment / Modification Section: 178
2007-10-09 Amendment / Modification
2000-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 AVENUE GLADSTONE
City WESTMOUNT
Province QC
Postal Code H3Z 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2798824 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-02-24
2825368 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-06-02
2839482 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-07-20
3457796 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1998-02-19
3457800 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1998-02-19
Andover-darnley Properties Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
Investissements Trans-montagne Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2001-11-07
3978966 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2001-12-01
Les Investissements Shelmod Ltee 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1979-03-28
6672175 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2006-12-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
166274 Canada Inc. 21 Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1989-02-02
124385 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1983-06-13
Furst Capitale Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1989-04-25
La Lepine Et Trois Ltee 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1980-05-20
Investissements Berland Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1980-08-15
Associes Laboratoire Spectrum Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1990-08-03
Callawind Publications Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1995-05-10
Digis Capital Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
8317208 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2012-10-04
John Aylen Copywriting Ltd. 21 Gladstone, Suite 1, Westmount, QC H3Z 1Z3 1984-09-07
Find all corporations in postal code H3Z 1Z3

Corporation Directors

Name Address
PASCALE SASSON 5623 PINEDALE, COTE ST.LUC QC H4V 2Y1, Canada
PINI ABECASSIS 2555 NANTEL, ST-LAURENT QC H4M 1K6, Canada

Entities with the same directors

Name Director Name Director Address
LABORATOIRES DELON (1990) INC. PASCALE SASSON 25 FALLBROOK ROAD, HAMPSTEAD QC H3X 3W1, Canada
10428825 CANADA INC. Pascale Sasson 58 Glenmore Street, Hampstead QC H3X 3M9, Canada
3178455 CANADA INC. PASCALE SASSON 151 FINCHLEY, MONTREAL QC H3X 3A3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Etain International E.a. Inc. 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 1991-02-06
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
Fantasia Limited 159 R Principale, Cte Terrebonne, St.janvier-de-blainville, QC 1946-11-08
Fantasia Construction Inc. 2183 Wilson Avenue, Suite 8, Montreal, QC H4A 2T4 2000-09-11
Inspection T.p. Tech. Inc. 45 Rue De La Fantaisie, Eastman, QC J0E 1P0 1997-04-15
Led Universe Inc. 5659 Fantasia Manor, Mississauga, ON L5M 7B1 2020-02-15
The Pewter House Canada Ltd. R.r. 1, Queensville, ON L0G 1R0 1989-10-25
Sparta Pewter Inc. 9246 Rue Boivin, Lasalle, QC H8R 2E7 1996-02-15
The Pewter House Limited Rr 1, Queensville, ON L0G 1R0 1973-08-13

Improve Information

Please provide details on FANTASIA PEWTER 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