MURPHEUS HOLDINGS INC.

Address:
1 Place Ville Marie, Suite 1670, Montreal, QC H3B 2B6

MURPHEUS HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4305680. The registration start date is May 24, 2005. The current status is Active.

Corporation Overview

Corporation ID 4305680
Business Number 838222545
Corporation Name MURPHEUS HOLDINGS INC.
GESTION MURPHEUS INC.
Registered Office Address 1 Place Ville Marie
Suite 1670
Montreal
QC H3B 2B6
Incorporation Date 2005-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMY MARLEAU 1001 MOUNT ROYAL, MONTREAL QC H3A 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-21 current 1 Place Ville Marie, Suite 1670, Montreal, QC H3B 2B6
Address 2005-05-24 2015-09-21 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9
Name 2005-05-24 current MURPHEUS HOLDINGS INC.
Name 2005-05-24 current GESTION MURPHEUS INC.
Status 2005-05-24 current Active / Actif

Activities

Date Activity Details
2005-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Development Finance Institute Canada (dfic) Inc. 1 Place Ville Marie, Suite 2950, Montréal, QC H3B 2B6 2017-09-14
Covemin Silver Corporation 1670-1, Place Ville-marie, Montréal, QC H3B 2B6 2016-02-23
8934541 Canada Inc. The Royal Bank of Canada Building, 1615-1 Place Ville Marie, Montreal, QC H3B 2B6 2014-06-24
3262561 Canada Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1996-05-24
Palos Capital Corporation 1 Place Ville-marie, #1670, Montreal, QC H3B 2B6 1998-02-20
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20
Immeubles Kadina Ltee 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1976-09-30
Corporation Ttev Holdings Ltee 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1973-12-05
The Marleau Capital Corporation Inc. 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 2005-06-06
Bratt Fremeth Star & Associates Ltd. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1976-04-22
Find all corporations in postal code H3B 2B6

Corporation Directors

Name Address
AMY MARLEAU 1001 MOUNT ROYAL, MONTREAL QC H3A 1P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2B6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
V.h.n. Pro-fit Holdings Inc. 7793 L'acadie, Montreal, QC H3N 2V9 1982-10-22
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30
Gestion D.d.s.y.m. Holdings Inc. 154 Rue Waverley, App. 2d, Ottawa, ON K2P 0V4 1981-07-22
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion A.m.m.c.m.c. Inc. 331 Rue Kindersley, Mount Royal, QC H3R 1R8 1995-12-12
Gestion Ttd Inc. 90 Vinet Street, Apt. 104, Montreal, QC H3J 2C9 1997-03-20

Improve Information

Please provide details on MURPHEUS HOLDINGS 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