FORMULA GROWTH INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 64483. The registration start date is October 23, 1979. The current status is Active.
Corporation ID | 64483 |
Business Number | 102718426 |
Corporation Name |
FORMULA GROWTH INTERNATIONAL LIMITED FORMULA GROWTH INTERNATIONAL LIMITÉE |
Registered Office Address |
1010, Sherbrooke Street West #2300 Montreal QC H3A 2R7 |
Incorporation Date | 1979-10-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
John LIDDY | 1 North Island Drive, Rye NY 10580, United States |
ANTHONY STAPLES | 7 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
MICHAEL GENTILE | 82 Strathearn North, Montreal QC H4X 1X7, Canada |
Nelson Cheung | Phase 4, tower 7, unit 11A, 68 bel air peak avenue, Hong Kong , Hong Kong |
Argirios Kiriazidis | 8055 RUE ROSTAND, BROSSARD QC J4X 2R7, Canada |
Randall W. KELLY | 3150 Place De Ramezay Ph 506, Montréal QC H3Y 0A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-10-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-10-22 | 1979-10-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-12-31 | current | 1010, Sherbrooke Street West #2300, Montreal, QC H3A 2R7 |
Address | 2001-03-02 | 2004-12-31 | 1010, Sherbrooke Street West #2300, Montreal, QC H3A 2R7 |
Address | 2001-03-01 | 2001-03-02 | 1100, Sherbrooke West, #2300, Montreal, QC H3A 2R7 |
Address | 1979-10-23 | 2001-03-01 | 1170 Peel, Montreal, QC H3B 4S8 |
Name | 2017-10-24 | current | FORMULA GROWTH INTERNATIONAL LIMITED |
Name | 2017-10-24 | current | FORMULA GROWTH INTERNATIONAL LIMITÉE |
Name | 1979-10-23 | 2017-10-24 | JOSYD INC. |
Status | 1979-10-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-11-28 | Amendment / Modification | Section: 178 |
2017-10-24 | Amendment / Modification |
Name Changed. Section: 178 |
2015-11-30 | Amendment / Modification | Section: 178 |
2013-03-19 | Amendment / Modification | Section: 178 |
2013-01-29 | Amendment / Modification | Section: 178 |
2004-12-31 | Amendment / Modification | RO Changed. |
1979-10-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-08-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1010, SHERBROOKE STREET WEST #2300 |
City | MONTREAL |
Province | QC |
Postal Code | H3A 2R7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imvari Inc. | 400-1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 | 2020-10-18 |
Ovata Inc. | 1010 Sherbrooke, West, Suite 408, Montreal, QC H3A 2R7 | 2020-05-08 |
Ghoul Rip Inc. | 1010, Sherbrooke Ouest, Suite 1510, Montréal, QC H3A 2R7 | 2019-10-15 |
Montreal Coffee Festival | 1010 Sherbrooke Street West, Suite 716, Montréal, QC H3A 2R7 | 2019-08-13 |
Redstone Diamond Holdings Ltd. | 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 | 2019-01-19 |
Tqc AÉro Inc. | 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 | 2018-09-06 |
World Association Ice Hockey Players Unions, North America (waipu, North America) | 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 | 2018-01-12 |
Jc Culture Consulting (canada) Inc. | 1010, Sherbrooke O., Suite 2401, Montréal, QC H3A 2R7 | 2017-09-07 |
10244015 Canada Inc. | 1010, Rue Sherbrooke Ouest, Bureau 1800, Montréal, QC H3A 2R7 | 2017-05-19 |
10189421 Canada Inc. | 1606 - 1010 Sherbrooke Street West, Montreal, QC H3A 2R7 | 2017-04-12 |
Find all corporations in postal code H3A 2R7 |
Name | Address |
---|---|
John LIDDY | 1 North Island Drive, Rye NY 10580, United States |
ANTHONY STAPLES | 7 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
MICHAEL GENTILE | 82 Strathearn North, Montreal QC H4X 1X7, Canada |
Nelson Cheung | Phase 4, tower 7, unit 11A, 68 bel air peak avenue, Hong Kong , Hong Kong |
Argirios Kiriazidis | 8055 RUE ROSTAND, BROSSARD QC J4X 2R7, Canada |
Randall W. KELLY | 3150 Place De Ramezay Ph 506, Montréal QC H3Y 0A3, Canada |
Name | Director Name | Director Address |
---|---|---|
FORMULA GROWTH MANAGEMENT LTD. | ANTHONY STAPLES | 7 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
FORMULA GROWTH LIMITED · FORMULA GROWTH, SOCIETE LIMITEE | ANTHONY STAPLES | 7 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
FORMULA GROWTH MANAGEMENT LTD. | Argirios Kiriazidis | 8055 RUE ROSTAND, BROSSARD QC J4X 2R7, Canada |
THE JOHN DOBSON FOUNDATION | ARGIRIOS KIRIAZIDIS | 1010 SHERBROOKE WEST, SUITE 2300, MONTREAL QC H3A 2R7, Canada |
FORMULA GROWTH LIMITED · FORMULA GROWTH, SOCIETE LIMITEE | ARGIRIOS KIRIAZIDIS | 8055 RUE ROSTAND, BROSSARD QC J4X 2R7, Canada |
FORMULA GROWTH MANAGEMENT LTD. | JOHN LIDDY | 1 North Island Drive, Rye NY 10580, United States |
VISION CANADA CENTRES | JOHN Liddy | 2300-1010 SHERBROOKE ST. W., MONTREAL QC H3A 2R7, Canada |
FORMULA GROWTH LIMITED · FORMULA GROWTH, SOCIETE LIMITEE | JOHN LIDDY | 1 NORTH ISLAND DRIVE, RYE NY 10580, United States |
PHILIPS LIGHTING CANADA HOLDING LTD. | Michael Gentile | 281 Hillmount Road, Markham ON L6C 2S3, Canada |
PHILIPS LIGHTING CANADA LTD. | Michael Gentile | 281 Hillmount Road, Markham ON L6C 2S3, Canada |
City | MONTREAL |
Post Code | H3A 2R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Formula Growth, Societe Limitee | 1010 Sherbrooke St. West, Suite. 2300, Montreal, QC H3A 2R7 | 1962-06-27 |
Formula Growth Management Ltd. | 1010, Sherbrooke Street West, Suite 2300, Montreal, QC H3A 2R7 | 2005-10-18 |
Formula Growth Fund Foundation | 666 Sherbrooke St West, Suite 505, Montreal 111, QC H3A 1E7 | 1970-04-13 |
Canada International Formula Market Ltd. | 1682 Rue De Launay, S, Ste-foy, QC G1W 3Z2 | 1988-09-26 |
Chinese Herbal Formula International Research and Development Center | 41 Metropolitan Rd, 117, Scarborough, ON M1R 2T5 | 2017-02-09 |
Bio-growth Development Inc. | 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 | 1999-12-17 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Ag Growth International Inc. | 198 Commerce Drive, Winnipeg, MB R3P 0Z6 | |
Ag Growth International Inc. | 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 | |
Ag Growth International Inc. | 1301 Kenaston Blvd., Winnipeg, MB R3P 2P2 |
Please provide details on FORMULA GROWTH INTERNATIONAL LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |