FORTY-FIFTH HOLDINGS INC.

Address:
90 Cedar Ave., Pointe-claire, QC H9S 4Y4

FORTY-FIFTH HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6309577. The registration start date is November 12, 2004. The current status is Active.

Corporation Overview

Corporation ID 6309577
Business Number 863164372
Corporation Name FORTY-FIFTH HOLDINGS INC.
GESTION FORTY-FIFTH INC.
Registered Office Address 90 Cedar Ave.
Pointe-claire
QC H9S 4Y4
Incorporation Date 2004-11-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
KATHRYN WHELAN 14 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4G9, Canada
PETER GALLANT 14 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-17 current 90 Cedar Ave., Pointe-claire, QC H9S 4Y4
Address 2006-02-08 2007-10-17 14 Lakeshore Road, Pointe-claire, QC H9S 4G9
Address 2004-11-12 2006-02-08 955 Reverchon Street, Saint-laurent, QC H4T 4L2
Name 2004-11-12 current FORTY-FIFTH HOLDINGS INC.
Name 2004-11-12 current GESTION FORTY-FIFTH INC.
Status 2009-06-09 current Active / Actif
Status 2009-04-17 2009-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-12 2009-04-17 Active / Actif

Activities

Date Activity Details
2004-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 90 CEDAR AVE.
City POINTE-CLAIRE
Province QC
Postal Code H9S 4Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qs Fibre Inc. 102 Cedar Avenue, Pointe-claire, QC H9S 4Y4 2015-12-22
Josie Nudo Dental Services Inc. 60 Cedar, Pointe-claire, QC H9S 4Y4 2012-01-01
Qs Fibre Inc. 102 Cedar Ave, Pointe Claire, QC H9S 4Y4 2003-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
KATHRYN WHELAN 14 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4G9, Canada
PETER GALLANT 14 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4G9, Canada

Entities with the same directors

Name Director Name Director Address
6309356 CANADA INC. PETER GALLANT 14 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4G9, Canada
LES PORTES PRÉ-MONTÉES DOOR CORP. PETER GALLANT 14 LAKESHORE, POINTE-CLAIRE QC H9S 4G9, Canada
4097891 CANADA INC. PETER GALLANT 90, CEDAR AVENUE, POINTE-CLAIRE QC H9S 4Y4, Canada
3496287 CANADA INC. PETER GALLANT 14 LAKESHORE, PTE-CLAIRE QC H9S 4G9, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S 4Y4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Gestion "forty-love" Ltee 16885 Hymus Boulevard, Kirkland, QC 1976-04-22
Groupe Forty-sixers Inc. 65, Rue De Port-royal O., Montréal, QC H3L 2A7 2015-09-25
Gestions Quarante Carottes Inc. 93 Mount Royal Blvd. West, Montreal, QC H2T 2S5 1986-04-08
Forty-eight 10, Inc. 459 Foxhall Way, Kanata, ON K2M 0G2 2016-02-11
Forty Five Design Inc. #224 10620 116 St Nw, Edmonton, AB T5H 3M1 2017-12-03
N Forty Nine Inc. 544 Lakeridge Drive, Ottawa, ON K4A 0H5 2019-07-01
6589308 Canada Inc. 86 Forty Second St., Markham, ON L3P 7K4 2006-06-25
7324901 Canada Inc. 61 Forty Second St, Markham, ON L3P 7K3 2010-02-15
Forty Two Avenue Inc. 166 Symington Ave, Toronto, ON M6P 3W6 2019-07-25
9960961 Canada Inc. 88 Forty First St, Toronto, ON M8W 3N9 2016-10-27

Improve Information

Please provide details on FORTY-FIFTH 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