SANI DÉPÔT INC.

Address:
9900 Boul. Du Golf, Montréal, QC H1J 2Y7

SANI DÉPÔT INC. is a business entity registered at Corporations Canada, with entity identifier is 4502035. The registration start date is December 11, 2008. The current status is Active.

Corporation Overview

Corporation ID 4502035
Business Number 827934829
Corporation Name SANI DÉPÔT INC.
Registered Office Address 9900 Boul. Du Golf
Montréal
QC H1J 2Y7
Incorporation Date 2008-12-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS FAUCHER 129 CHEMIN BELLEVUE, LAC SUPÉRIEUR QC J0T 1P0, Canada
DENNIS CORREIA 250 SOUTHBRIDGE DRIVE, WINNIPEG MB R2J 4A6, Canada
DENIS PILON 568 DÉSILETS, ROUYN-NORANDA QC J9X 6V4, Canada
PAUL SASSEVILLE 3170 PIERRE, SOREL QC J3P 5N3, Canada
IVAN AUDET 164 MAXIME, SAINT-JEAN-SUR-RICHELIEU QC J2W 1N8, Canada
RICHARD CAMPBELL 259 MONTIGNY, SAINT-JÉROME QC J7Z 5P9, Canada
FRANÇOIS PELLETIER 225 SUTHERLAND, DRUMMONDVILLE QC J2A 3X2, Canada
CHARLES PETTIGREW 3068 DE LA PROMENADE, SAINTE-FOY QC G1W 2J8, Canada
DAVID DUNCAN 5957 FERNBANK RD, STITTSVILLE QC K2S 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-09 current 9900 Boul. Du Golf, Montréal, QC H1J 2Y7
Address 2008-12-11 2018-04-09 9280 Boul. Du Golf, Anjou, QC H1J 3A1
Name 2008-12-11 current SANI DÉPÔT INC.
Status 2008-12-11 current Active / Actif

Activities

Date Activity Details
2008-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9900 boul. du Golf
City Montréal
Province QC
Postal Code H1J 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Dissan Inc. 9900 Boul. Du Golf, Montréal, QC H1J 2Y7 1991-06-06
Serigraphie Argile Ltee 9900 Boul. Du Golf, Anjou, QC H1J 2Y7 1978-08-15
Vortex 4d Solution Inc. 9900 Boul. Du Golf, Anjou, QC H1J 2Y7 1995-02-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ava Travel Gear Inc. 9820 Boulevard Du Golf, Montréal, QC H1J 2Y7 2017-06-19
10109207 Canada Inc. 9884, Boulevard Du Golf, Anjou, QC H1J 2Y7 2017-02-17
9961780 Canada Inc. 9800 Boulevard Du Golf, Anjou, QC H1J 2Y7 2016-10-27
Division Capital Finance Inc. 9812, Boul. Du Golf, MontrÉal, QC H1J 2Y7 2014-11-12
Tountas Holdings Inc. 10800 Du Golf Blvd., Anjou, QC H1J 2Y7 2009-06-16
Fast Kitchen Hoods Inc. 10400 Boulevard Du Golf, Montréal, QC H1J 2Y7 2008-08-05
Financement Corporatif Sterling Tss Inc. 9812, Boul. Du Golf, Montreal, QC H1J 2Y7 2006-12-07
Gestion Nick Foisy Inc. 9600 Boul. Du Golf, MontrÉal, QC H1J 2Y7 2004-11-26
6299172 Canada Inc. 9900, Boulevard Du Golf, Anjou, QC H1J 2Y7 2004-10-20
Nal Path Assurance Inc. 9810 Boul. Du Golf, Anjou, QC H1J 2Y7 2002-04-18
Find all corporations in postal code H1J 2Y7

Corporation Directors

Name Address
LOUIS FAUCHER 129 CHEMIN BELLEVUE, LAC SUPÉRIEUR QC J0T 1P0, Canada
DENNIS CORREIA 250 SOUTHBRIDGE DRIVE, WINNIPEG MB R2J 4A6, Canada
DENIS PILON 568 DÉSILETS, ROUYN-NORANDA QC J9X 6V4, Canada
PAUL SASSEVILLE 3170 PIERRE, SOREL QC J3P 5N3, Canada
IVAN AUDET 164 MAXIME, SAINT-JEAN-SUR-RICHELIEU QC J2W 1N8, Canada
RICHARD CAMPBELL 259 MONTIGNY, SAINT-JÉROME QC J7Z 5P9, Canada
FRANÇOIS PELLETIER 225 SUTHERLAND, DRUMMONDVILLE QC J2A 3X2, Canada
CHARLES PETTIGREW 3068 DE LA PROMENADE, SAINTE-FOY QC G1W 2J8, Canada
DAVID DUNCAN 5957 FERNBANK RD, STITTSVILLE QC K2S 1B6, Canada

Entities with the same directors

Name Director Name Director Address
6826041 CANADA INC. CHARLES PETTIGREW 28, CHEMIN DU HAMEAU, LAC-BEAUPORT QC G0A 2C0, Canada
DISSAN PRODUITS D'ENTRETIEN INC. CHARLES PETTIGREW 28 CHEMIN DU HAMEAU, LAC BEAUPORT QC G0A 2C0, Canada
ACTEC INTEGRITY SOLUTIONS INC. DAVID DUNCAN 164, 52343 RR 211, SHERWOOD PARK AB T8G 1A6, Canada
Mississippi Lakes Association David Duncan 101 Freedom Hill Rd., Carleton Place ON K7C 4K8, Canada
DISSAN PRODUITS D'ENTRETIEN INC. DAVID DUNCAN 149 IBER ROAD, STITTSVILLE ON K2S 1E7, Canada
PRETTY'S ISLAND PROPERTY OWNERS ASSOCIATION DAVID DUNCAN 101 FREEDOM HILL ROAD, CARLETON PLACE ON K7C 4K8, Canada
DUNCAN FAMILY HOLDINGS LTD. DAVID DUNCAN 483 RAV COURT, PRINCE GEORGE BC V2M 0A6, Canada
Canadian Company of Pilgrims David Duncan 561 Markham Street, Toronto ON M6G 2L6, Canada
3846008 CANADA INC. DENIS PILON 568 DESILET, ROUYN-NORANDA QC J9X 6V4, Canada
6826041 CANADA INC. DENIS PILON 568, DÉSILETS, ROUYN-NORANDA QC J9X 5W1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Sani Hp Incorporée 1908 Place Mauriat, St-hubert, QC J3Y 8A8 2019-11-27
N. Sani Compagnie Ltee 11655 R Letellier, Montreal 356, QC H3M 2Z7 1957-04-01
Les Plastiques Sani-pak Limitee 9370 Meaux Street, St.leonard, QC H1R 3H2 1969-09-18
La Distribution Sani-true Ltee 10025 Jasper Ave., Suite 1313, Edmonton, AB T5J 2X9 1981-09-28
Sani-chem Ltee 8255 Mountain Sights, Montreal, QC 1975-11-26
Sani Metal Ltd. 5170 Rideau, Quebec, QC G2E 5S4 1985-05-09
Sani Metal Ltee 5170, Rue Rideau, Québec, QC G2E 5S4
Sani Sense Solutions Inc. 178 Sonata Street, Dollard-des-ormeaux, QC H9B 2R2 2011-11-08
Sani & Dupont Construction Inc. 11 655 Letellier, Montreal, QC H3M 2Z7 1992-10-13
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25

Improve Information

Please provide details on SANI DÉPÔT 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