INVESTISSEMENTS SPFH INC.

Address:
1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1

INVESTISSEMENTS SPFH INC. is a business entity registered at Corporations Canada, with entity identifier is 4454227. The registration start date is November 27, 2007. The current status is Active.

Corporation Overview

Corporation ID 4454227
Business Number 822092755
Corporation Name INVESTISSEMENTS SPFH INC.
SPFH INVESTMENTS INC.
Registered Office Address 1 Place Ville Marie
Suite 2500
Montreal
QC H3B 1R1
Incorporation Date 2007-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN ADAMS 1 Place Ville Marie, Suite 2500, Montreal QC H3B 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-27 current 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Address 2007-11-27 2009-08-27 237 Rue Hymus, Pointe-claire, QC H9R 5C7
Name 2007-11-27 current INVESTISSEMENTS SPFH INC.
Name 2007-11-27 current SPFH INVESTMENTS INC.
Status 2013-05-07 current Active / Actif
Status 2013-04-30 2013-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-27 2013-04-30 Active / Actif

Activities

Date Activity Details
2008-01-23 Amendment / Modification
2007-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 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 1R1
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
9875182 Canada Inc. 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 2019-06-25
Ciena QuÉbec, Inc. Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 2014-11-12
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Services Norton Rose Fulbright Canada Inc. 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 2009-03-25
Tranzyme Pharma Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-03-25
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 1976-09-15
Mclarens International Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Covance (canada) Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-12-20
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
Find all corporations in postal code H3B 1R1

Corporation Directors

Name Address
STEVEN ADAMS 1 Place Ville Marie, Suite 2500, Montreal QC H3B 1R1, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE OF CREDIT AND FINANCIAL MANAGEMENT Steven Adams 434 Passekeag Road, Salt Springs NB E5N 4K6, Canada
ROYAL YORK CHRISTIAN FOUNDATION STEVEN ADAMS 30 EXECUTIVE DRIVE, GORMLEY ON L0H 1G0, Canada
ADAMS CHUNG INVESTMENTS CORP. STEVEN ADAMS 730 SWAN PLACE, PICKERING ON L1X 2V7, Canada
PC Pro Shop Inc. Steven Adams 54 Parkdale Road, Toronto ON M6R 1E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1R1

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Les Investissements C & C 55 Inc. 8261 Rue Courval, MontrÉal, QC H1P 2E4 2018-11-21
Les Investissements Gc-mfm Inc. 459 Jubilée Crescent, Beaconsfield, QC H9W 2G2 2019-06-19
Investissements J.l.s.h. Inc. 268 Harrow Crescent, Hampstead, QC H3X 3X6 1996-10-08

Improve Information

Please provide details on INVESTISSEMENTS SPFH 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