Portage Advisors Inc.

Address:
516 Victoria Avenue, Westmount, QC H3Y 2R5

Portage Advisors Inc. is a business entity registered at Corporations Canada, with entity identifier is 7063512. The registration start date is October 20, 2008. The current status is Active.

Corporation Overview

Corporation ID 7063512
Business Number 835870692
Corporation Name Portage Advisors Inc.
Portage Conseil inc.
Registered Office Address 516 Victoria Avenue
Westmount
QC H3Y 2R5
Incorporation Date 2008-10-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL VINEBERG 516 Victoria Avenue, Montreal QC H3Y 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-15 current 516 Victoria Avenue, Westmount, QC H3Y 2R5
Address 2008-10-20 2014-04-15 1500 - 1 Westmount Square, Westmount, QC H3Z 2P9
Name 2013-12-02 current Portage Advisors Inc.
Name 2013-12-02 current Portage Conseil inc.
Name 2008-10-20 2013-12-02 7063512 CANADA INC.
Status 2008-10-20 current Active / Actif

Activities

Date Activity Details
2013-12-02 Amendment / Modification Name Changed.
Section: 178
2008-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 516 Victoria Avenue
City Westmount
Province QC
Postal Code H3Y 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10259136 Canada Inc. 510 Ave. Victoria, Westmount, QC H3Y 2R5 2017-05-31
Mighty Cast, Inc. 500 Avenue Victoria, Westmount, QC H3Y 2R5 2012-05-08
4421965 Canada Inc. 530 Victoria Avenue, Westmount, QC H3Y 2R5 2008-03-12
Focus Inventory Solutions Inc. - 530 Victoria Ave., Westmount, QC H3Y 2R5 2004-01-28
Zenium Inventory Management and Solutions Inc. 530 Victoria Avenue, Westmount, QC H3Y 2R5 2008-11-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
MICHAEL VINEBERG 516 Victoria Avenue, Montreal QC H3Y 2R5, Canada

Entities with the same directors

Name Director Name Director Address
NORTH AMERICAN PROTECTIVE COATINGS LTD. LES ENDUITS DE PROTECTION NORD AMERICAIN LTEE MICHAEL VINEBERG 3479 STANLEY ST APT 3, MONTREAL QC , Canada
THE NUSSIA AND ANDRE AISENSTADT FOUNDATION MICHAEL VINEBERG 93 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada
WARRINGTON INC. MICHAEL VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
R.G.A. METAL INC. MICHAEL VINEBERG 4526 HINGSTON, MONTREAL QC H4A 2K1, Canada
NESTOR SECURITIES INC. MICHAEL VINEBERG 93 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada
87670 CANADA LTD. MICHAEL VINEBERG 3479 STANLEY, MONTREAL QC , Canada
Commission QC Inc. Michael Vineberg 516 Victoria Ave., Westmount QC H3Y 2R5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2R5

Similar businesses

Corporation Name Office Address Incorporation
Portage Express Offices Inc. 116 Promenade Du Portage, Hull, QC J8X 2K1 1977-04-18
Seton Portage - Shalalth District Chamber of Commerce Seton Portage, P.o. Box: 2067, Seton Portage, BC V0N 3B0 1992-05-07
The Portage Flying Club 8th Street North West, Po Box 711, Portage La Prairie, MB R1N 3C2 1946-05-08
Portage and Rural Ms Support 77 Kelly K Street, Unit 5, Portage La Prairie, MB R1N 3W7 2018-04-14
Portage Building Supplies (1987) Ltd. 72 3rd Street North East, Portage La Prairie, MB R1N 1N6 1987-11-25
The Portage Institute 865 Square Richmond, Montreal, QC H3J 1V8 1976-03-25
Centre Dentaire Winlow - Portage Inc. 153 Promenade Du Portage, Gatineau, QC J8X 2K4
The Portage Foundation 865 Richmond Square, Montréal, QC H3J 1V8 1972-11-09
The Portage Program for Drug Dependencies Inc. 865 Richmond Square, Montreal, QC H3J 1V8 1970-06-22
Portage New Holland Ltd. Hwy. 1a, Box 535, Portage Laprairie, MB R1N 3B9 1989-01-01

Improve Information

Please provide details on Portage Advisors 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