GROUPE IMMOBILIER JOSEPH MONTANARO INC.

Address:
4918 Rue Sherbrooke Ouest, Westmount, QC H3Z 1H3

GROUPE IMMOBILIER JOSEPH MONTANARO INC. is a business entity registered at Corporations Canada, with entity identifier is 7545266. The registration start date is May 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 7545266
Business Number 813252251
Corporation Name GROUPE IMMOBILIER JOSEPH MONTANARO INC.
Registered Office Address 4918 Rue Sherbrooke Ouest
Westmount
QC H3Z 1H3
Incorporation Date 2010-05-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Joseph Montanaro 3078 Jean Girard, Montreal QC H3Y 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-29 current 4918 Rue Sherbrooke Ouest, Westmount, QC H3Z 1H3
Address 2014-07-02 2019-06-29 565-b Rue Victoria, Westmount, QC H3Y 2R7
Address 2010-09-16 2014-07-02 3078 Jean Girard, Montreal, QC H3Y 3L2
Address 2010-05-06 2010-09-16 4300 De Maisonneuve West, Suite 910, Montreal, QC H3Z 1K8
Name 2013-07-18 current GROUPE IMMOBILIER JOSEPH MONTANARO INC.
Name 2013-07-17 2013-07-18 GROUPE IMMOBILIERS JOSEPH MONTANARO INC.
Name 2010-05-06 2013-07-17 7545266 CANADA INC.
Status 2010-05-06 current Active / Actif

Activities

Date Activity Details
2013-07-18 Amendment / Modification Name Changed.
Section: 178
2013-07-17 Amendment / Modification Name Changed.
Section: 178
2012-01-11 Amendment / Modification Section: 178
2010-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4918 Rue Sherbrooke Ouest
City Westmount
Province QC
Postal Code H3Z 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8077541 Canada Inc. 4918 Rue Sherbrooke Ouest, Westmount, QC H3Z 1H3 2012-01-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
8821445 Canada Inc. 4922 Sherbrooke Street West, 2nd Floor, Montreal, QC H3Z 1H3 2014-03-17
8548757 Canada Inc. 2-4916 Sherbrooke St. Ouest, Westmount, QC H3Z 1H3 2013-07-25
7540086 Canada Inc. 4299 Sherbrooke St. West, Montreal, QC H3Z 1H3 2010-05-03
7297777 Canada Inc. 4930b Sherbrooke West, Westmount, QC H3Z 1H3 2009-12-16
6956556 Canada Inc. 4932b Sherbrooke Street, West, Westmount, QC H3Z 1H3 2008-04-11
6926894 Canada Inc. 4922 Sherbrooke West, Westmount, QC H3Z 1H3 2008-02-20
Boutique Madame De Pompadour Inc. 4910 Sherbrooke Street West, Westmount, QC H3Z 1H3 2007-12-19
Emprox International Holdings Corporation Ltd. 4932 Sherbrooke St. West, Suite 201, Montreal, QC H3Z 1H3 2001-08-27
Centre Holistique Pour Les Animaux Naturalanimal & Pawtisserie Inc. 4932b Sherbrooke St. West, Westmount, QC H3Z 1H3 2001-05-14
Infradev International Inc. 4910 Rue Sherbrooke Ouest, Westmount, QC H3Z 1H3 1996-11-15
Find all corporations in postal code H3Z 1H3

Corporation Directors

Name Address
Joseph Montanaro 3078 Jean Girard, Montreal QC H3Y 3L2, Canada

Entities with the same directors

Name Director Name Director Address
8077541 CANADA INC. Joseph MONTANARO 3078, rue Jean Girard, Montréal QC H3Y 3L2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1H3

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Immobilier Deschenes Inc. 376 St-joseph Est, Montreal, QC H2T 1J6 1980-12-04
Groupe Immobilier Serge Gendron Inc. 8523 Joseph Quintal, Montreal, QC H2M 2M9 1987-08-28
Groupe Immobilier Zh Inc. 15 Du Lipizzan, Blainville, QC J7C 4X4
Centre Immobilier St-joseph (hull) Inc. 768, Boul. St-joseph, Bureau 100, Gatineau, QC J8Y 4B8 1986-05-15
St. Joseph Print Group Inc. 50 Macintosh Boulevard, Concord, ON L4K 4P3
St. Joseph Print Group Inc. 50 Macintosh Blvd., Concord, ON L4K 4P3
St. Joseph Print Group Inc. 50 Macintosh Boul., Concord, ON L4K 4P3 1997-02-13
Le Groupe Immobilier Incodev Ltée 310 Girouard, Oka, QC J0N 1E0
Groupe Immobilier De Financement (g.i.f.) Inc. 17 Harrow, Hampstead, QC H3X 3W3 2000-07-13
Groupe Immobilier Trudel Inc. 20 Rue De L'assomption, Gatineau, QC J8P 7S8 2007-01-29

Improve Information

Please provide details on GROUPE IMMOBILIER JOSEPH MONTANARO 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