Innisfree McGill (Associé) Inc.

Address:
1000 Rue De La Gauchetière Ouest, #2500 (m-067), Montréal, QC H3B 0A2

Innisfree McGill (Associé) Inc. is a business entity registered at Corporations Canada, with entity identifier is 7511493. The registration start date is April 7, 2010. The current status is Active.

Corporation Overview

Corporation ID 7511493
Business Number 817898059
Corporation Name Innisfree McGill (Associé) Inc.
Innisfree McGill (Partner) Inc.
Registered Office Address 1000 Rue De La Gauchetière Ouest
#2500 (m-067)
Montréal
QC H3B 0A2
Incorporation Date 2010-04-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Don Bourgeois 620 Dalhousie Crescent NW, Edmonton AB T6M 2T4, Canada
Stephen Todd 91/93 Charterhouse Street, 1st Floor Boundary House, London EC1M 6HR, United Kingdom
Tim Pearson 43 Court Road, Eltham London SE9 5AF , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-07 current 1000 Rue De La Gauchetière Ouest, #2500 (m-067), Montréal, QC H3B 0A2
Name 2010-04-07 current Innisfree McGill (Associé) Inc.
Name 2010-04-07 current Innisfree McGill (Partner) Inc.
Status 2010-04-08 current Active / Actif

Activities

Date Activity Details
2017-06-26 Amendment / Modification Section: 178
2010-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 rue De la Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Integral Video Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 1992-06-15
3381307 Canada Inc. 1000 Rue De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5 1997-06-06
Fonds Telste Inc. 1000 Rue De La Gauchetière Ouest, 3700, Montreal, QC H3B 4W5 1998-02-02
3564711 Canada Inc. 1000 Rue De La Gauchetière Ouest, Bureau 2100, Montréal, QC H3B 4W5 1998-12-07
Sia Service Information Access Inc. 1000 Rue De La Gauchetière Ouest, Suite 3960, Montreal, QC H3B 4W5 1980-03-12
Beaufran Investments (1991) Ltd. 1000 Rue De La Gauchetiere Ouest, Bureau 200, Montreal, QC H3B 4W5 1991-03-28
3632768 Canada Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7 1999-08-05
Gestion Pierre Et HÉlÈne Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 4300, Montreal, QC H3B 4W5 1999-10-26
Quadra Knowledge Inc. 1000 Rue De La Gauchetière Ouest, Bureau 2400, Montréal, QC H3B 4W5 1999-09-16
Cognicase Consulting Services Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 800, Montreal, QC H3B 4W5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
Don Bourgeois 620 Dalhousie Crescent NW, Edmonton AB T6M 2T4, Canada
Stephen Todd 91/93 Charterhouse Street, 1st Floor Boundary House, London EC1M 6HR, United Kingdom
Tim Pearson 43 Court Road, Eltham London SE9 5AF , United Kingdom

Entities with the same directors

Name Director Name Director Address
Health Care Projects (Canada) Ltd. DON BOURGEOIS 620 DALHOUSIE CR., EDMONTON AB T6M 2T4, Canada
Innisfree McGill (Holding) Inc. Don Bourgeois 620 Dalhousie Cr. NW, Edmonton AB T6M 2T4, Canada
Innisfree Canada Limited DON BOURGEOIS 620 DALHOUSIE CR., EDMONTON AB T6M 2T4, Canada
BOURGEOIS & HERAULT CONTRACTING INC. DON BOURGEOIS 606 6E RUE, CHIBOUGAMAU QC , Canada
EXPLORE HEALTH MONTRÉAL INC. Don Bourgeois 1 Place Ville Marie, Bureau 3000, Montreal QC H3B 4N8, Canada
Innisfree McGill (Holding) Inc. Stephen Todd First Floor, Boundary House, 91/93 Charterhouse Street, London EC1M 6HR, United Kingdom
EXPLORE HEALTH MONTRÉAL INC. Stephen Todd The Old Forge, The Square Nether, Wallop Stockbridge SO208EX, United Kingdom
Innisfree McGill (Holding) Inc. Tim Pearson 43 Court Road, Eltham London SE9 5AF , United Kingdom

Competitor

Search similar business entities

City Montréal
Post Code H3B 0A2

Similar businesses

Corporation Name Office Address Incorporation
Snc-lavalin Innisfree Mcgill Financement Inc. 455 Boulevard RenÉ-lÉvesque Ouest, MontrÉal, QC H2Z 1Z3 2010-04-07
Innisfree Mcgill (holding) Inc. 1000 Rue De La Gauchetiere Ouest, # 2500 (m-067), Montreal, QC H3B 0A2 2010-04-07
Snc-lavalin Mcgill (associé) Inc. 455 Boulevard Rene-levesque Ouest, Montreal, QC H2Z 1Z3 2010-04-07
Petrel Advisors Inc. 471 Innisfree Place, Innisfil, ON L0L 1K0 2003-08-29
Innisfree Holsteins Limited 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8 1982-02-03
Innisfree Unlimited Incorporated 4942 Mcrae Street, Niagara Falls, ON L2E 1N8 2009-05-01
Innisfree Canada Limited 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2009-02-03
Mcgill Immobilier Inc. 1451 Sherbooke O, Montreal, QC H3G 2S8 2006-07-13
The Amazing Scoop Shop (mcgill) Inc. 1230 Mcgill College, Montreal, QC H3B 4G7 2006-03-09
Les Developpements 355 Mcgill Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 1988-10-25

Improve Information

Please provide details on Innisfree McGill (Associé) 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