LES IMMEUBLES J.H. GROSS INC.

Address:
6750 De L'esplanade Avenue, Suite 260, Montréal, QC H2V 4M1

LES IMMEUBLES J.H. GROSS INC. is a business entity registered at Corporations Canada, with entity identifier is 4543491. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4543491
Business Number 842388472
Corporation Name LES IMMEUBLES J.H. GROSS INC.
J.H. GROSS REALTIES INC.
Registered Office Address 6750 De L'esplanade Avenue
Suite 260
Montréal
QC H2V 4M1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE BURNETT KENILWORTH RD., VILLE MONT-ROYAL QC H3R 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-12 current 6750 De L'esplanade Avenue, Suite 260, Montréal, QC H2V 4M1
Address 2010-01-01 2018-02-12 4398 Saint-laurent Blvd., Unit 104, Montreal, QC H2W 1Z5
Name 2010-01-01 current LES IMMEUBLES J.H. GROSS INC.
Name 2010-01-01 current J.H. GROSS REALTIES INC.
Status 2010-01-01 current Active / Actif

Activities

Date Activity Details
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4258665.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 6467458.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6750 De L'Esplanade Avenue
City Montréal
Province QC
Postal Code H2V 4M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Explore Investments Inc. 6750 De L'esplanade Avenue, Suite 260, Montréal, QC H2V 4M1 2006-12-01
9197451 Canada Inc. 6750 De L'esplanade Avenue, Suite 260, Montréal, QC H2V 4M1 2015-10-08
Ex-factory Esplanade Gp Inc. 6750 De L'esplanade Avenue, Suite 260, Montréal, QC H2V 4M1 2015-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12222264 Canada Inc. 330-6750 De L'esplanade Ave, Montréal, QC H2V 4M1 2020-07-24
Arrivage Inc. 102-6750 Avenue De L'esplanade, Montréal, QC H2V 4M1 2019-02-12
Flixi Inc. 6750 De L'esplanade #330, Montreal, QC H2V 4M1 2018-12-19
10836826 Canada Inc. 240-6750, Rue De L'esplanade, Montréal, QC H2V 4M1 2018-06-12
Capella Foods Inc. 6750, Avenue De L'esplanade, Bureau 102, Montreal, QC H2V 4M1 2016-11-24
Plusoneplusone Canada 6750 Avenue De L'esplanade, Suite 360, Montréal, QC H2V 4M1 2015-11-16
Hexa Foods Inc. 103-6750 Av. De L'esplanade, Montreal, QC H2V 4M1 2015-01-30
Ethik Bgc 6750 Avenue De L'esplanadae, Local 102, Montreal, QC H2V 4M1 2013-10-31
Callosum Marketing Inc. 6750 Rue Esplanade, Suite 310, Montreal, QC H2V 4M1 2012-10-15
Demandgen Inc. 6750, De L'esplanade, Suite #103, Montreal, QC H2V 4M1 2010-03-17
Find all corporations in postal code H2V 4M1

Corporation Directors

Name Address
BRUCE BURNETT KENILWORTH RD., VILLE MONT-ROYAL QC H3R 2R2, Canada

Entities with the same directors

Name Director Name Director Address
EX-FACTORY ESPLANADE GP INC. Bruce Burnett 879 ch. Kenilworth, Town of Mount-Royal QC H3R 2R2, Canada
4373421 CANADA INC. BRUCE BURNETT 879, KENILWORTH, MONT-ROYAL QC H3R 2R2, Canada
GALERIES LE GARDEUR INC. BRUCE BURNETT 879 KENILWORTH, TOWN OF MOUNT ROYAL QC H3R 2R2, Canada
8402604 CANADA LTD. Bruce Burnett 879 Ch. Kenilworth, Mont-Royal QC H3R 2R2, Canada
9197451 CANADA INC. Bruce Burnett 879 ch. Kenilworth, Town of Mount-Royal QC H3R 2R2, Canada
M. EDELSON FURS CANADA INC. BRUCE BURNETT 78 MANUEL DRIVE, D.D.O. QC H9A 2M3, Canada
150831 CANADA INC. BRUCE BURNETT 78 MANUEL DRIVE, DOLLARD-DES-ORMEAUX QC H9A 2M3, Canada
8411654 CANADA INC. Bruce Burnett 879 Kenilworth, Mont-Royal QC H3R 2R2, Canada
NEILSON STORE MUSEUM AND CULTURAL CENTRE. BRUCE BURNETT 4615 SOUTH SHORE ROAD, STELLA ON K0H 2S0, Canada
150143 CANADA INC. BRUCE BURNETT 879 KENILWORTH, TOWN OF MOUNT ROYAL QC H3R 2R2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 4M1

Similar businesses

Corporation Name Office Address Incorporation
N. Gross Box Inc. 601 Stinson, St.laurent, QC H4N 2E1 1973-12-12
Veronneau-gross Enterprises Inc. 7333 Boul. Des Roseraies, Suite 303, Ville D'anjou, QC 1979-10-16
Stephen Gross Investments Ltd. - 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1975-11-03
Les Entreprises Pegi Gross Ltee 8 Lonsdale Road, Toronto, ON M4V 1W3 1977-04-13
Danny Gross Sales Inc. 500 De La Montagne, Suite 210, Montreal, QC H3G 4T6 1977-04-07
Cfapps Inc. 14e Gross Street, P.o. Box 1006, Brighton, ON K0K 1H0 2005-11-13
Forturns Inc. 32 King's Gross Avenue, Richmond Hill, ON L4B 2S9 1997-02-10
Paul Gross Software Development Inc. 29 Rideauview Ter, Ottawa, ON K2C 3R9 2011-07-28
4372751 Canada Inc. 23 Head Road, Gross-ile (ile-de-la-madeleine), QC G4T 6C6 2006-06-15
A & M Gross Investments Ltd. 196 Mafeking Avenue, Ottawa, ON K1K 2V5 1985-09-12

Improve Information

Please provide details on LES IMMEUBLES J.H. GROSS 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