COVERIGHT SURFACES CANADA (QUEBEC) INC.

Address:
800 Square Victoria, Stock Exchange Tower, Suite 4300, Montreal, QC H4Z 1H1

COVERIGHT SURFACES CANADA (QUEBEC) INC. is a business entity registered at Corporations Canada, with entity identifier is 6684467. The registration start date is January 9, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6684467
Business Number 828694927
Corporation Name COVERIGHT SURFACES CANADA (QUEBEC) INC.
Registered Office Address 800 Square Victoria
Stock Exchange Tower, Suite 4300
Montreal
QC H4Z 1H1
Incorporation Date 2007-01-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLAND SIROIS 56 KING STREET, PORT HOPE ON L1A 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-09 current 800 Square Victoria, Stock Exchange Tower, Suite 4300, Montreal, QC H4Z 1H1
Name 2007-01-09 current COVERIGHT SURFACES CANADA (QUEBEC) INC.
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-09 2010-01-01 Active / Actif

Activities

Date Activity Details
2007-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 Square Victoria
City Montreal
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Électronique Surfnshop Inc. 800 Square Victoria, Suite 4210, MontrÉal, QC H4Z 1G8 1998-07-27
International Air Transport Association 800 Square Victoria, P O Box 113, Montreal, QC H4Z 1M1 1945-12-18
Alliance D'affaires Canada-algÉrie 800 Square Victoria, 43 Etage, Montreal, QC H4Z 1H1 2004-04-23
6226931 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E7 2004-05-01
Les Importations Midore Du Canada Inc. 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1 1981-04-09
Acadim Inc. 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B7 2000-08-03
4097378 Canada Inc. 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1 2002-08-27
Lac En Ciel Inc. 800 Square Victoria, The Stock Exchange Tower, Suite 3700, Montréal, QC H4Z 1E9 2007-09-12
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
Gauvin-st-jacques Development Corporation 800 Square Victoria, Suite 4120, Montreal, QC H4Z 1J2 2004-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12298872 Canada Inc. 800, Place Carré-victoria, 43e étage, Montréal, QC H4Z 1H1 2020-08-27
Northern Precious Metals 2020 Inc. 800 Square Victoria, Suite 4300, Montr/al, QC H4Z 1H1 2020-07-02
11975293 Canada Inc. 800 Place Square-victoria, 43e étage, Montreal, QC H4Z 1H1 2020-03-24
Les Fonds De Restauration ImmobiliÈre Inc. 4300 - 800 Rue Du Square Victoria, Montréal, QC H4Z 1H1 2020-01-21
11626191 Canada Inc. 4300 - 800 Square Victoria, Montréal, QC H4Z 1H1 2019-09-13
11464540 Canada Inc. 4300-800, Avenue Du Square Victoria, Montréal, QC H4Z 1H1 2019-06-14
11440497 Canada Inc. 800 Du Square Victoria Street, Floor 43th, Montréal, QC H4Z 1H1 2019-06-01
11364898 Canada Inc. 4300-800 Rue Square Victoria, Montréal, QC H4Z 1H1 2019-04-18
11263897 Canada Inc. 4300-800 Square Victoria, Montréal, QC H4Z 1H1 2019-02-21
Personalized Health Technologies Inc. 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 2019-01-29
Find all corporations in postal code H4Z 1H1

Corporation Directors

Name Address
ROLAND SIROIS 56 KING STREET, PORT HOPE ON L1A 2R5, Canada

Entities with the same directors

Name Director Name Director Address
6104410 CANADA INC. ROLAND SIROIS 56 KING STREET, PORT HOPE ON L1A 2R5, Canada
COVERIGHT SURFACES CANADA INC. ROLAND SIROIS 56 KING STREET, PORT HOPE ON L1A 2R5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4Z 1H1

Similar businesses

Corporation Name Office Address Incorporation
Coveright Surfaces Canada Inc. 56 Willmott St., Cobourg, ON K9A 4R5
Coveright Surfaces Canada Inc. 56 Willmott Street, Cobourg, ON K9A 4R5
Coveright Surfaces Canada Inc. 56 Willmott Street, Cobourg, ON K9A 4R5
Coveright Surfaces Canada Holding Inc. 56 Willmott Street, Cobourg, ON K9A 4R5 2003-06-05
Superior Sport Surfaces Inc. 3146 Rue Glen, Laval, QC H7P 1S8 2004-03-19
Surfaces & Companie Inc. 100-9494 Boulevard Saint-laurent, Montréal, QC H2N 1P4
Surfaces Creatives Internationales (c.s.i.) Inc. 161 Spruce Street, Chateauguay, QC J6J 3L6 1987-04-06
Sportek Surfaces Inc. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-12-24
Fila Surfaces Ltd. 9151 Boul St-laurent, Montreal, QC H2N 1N2 1997-01-09
Polysoft Surfaces of North America Inc. 811 Rue Des Aulnaies, Pincourt, QC J7W 0C7 2012-03-15

Improve Information

Please provide details on COVERIGHT SURFACES CANADA (QUEBEC) 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