Nomis Canada Inc.

Address:
5800 Rue Ferrier, Mont-royal, QC H4P 1M7

Nomis Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7577273. The registration start date is June 14, 2010. The current status is Active.

Corporation Overview

Corporation ID 7577273
Business Number 807196050
Corporation Name Nomis Canada Inc.
Registered Office Address 5800 Rue Ferrier
Mont-royal
QC H4P 1M7
Incorporation Date 2010-06-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-30 current 5800 Rue Ferrier, Mont-royal, QC H4P 1M7
Address 2010-06-14 2016-09-30 8505 Devonshire, Montreal, QC H4P 2L3
Name 2013-02-12 current Nomis Canada Inc.
Name 2010-06-14 2013-02-12 7577273 CANADA INC.
Status 2012-11-21 current Active / Actif
Status 2012-11-14 2012-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-14 2012-11-14 Active / Actif

Activities

Date Activity Details
2013-02-12 Amendment / Modification Name Changed.
Section: 178
2010-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 rue Ferrier
City Mont-Royal
Province QC
Postal Code H4P 1M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2811863 Canada Inc. 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 1992-04-08
Filmar Sportswear Retail Canada Inc. 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 2006-04-28
Vetement De Sport White Wave Inc. 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 1990-02-19
2978776 Canada Inc. 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 1993-12-02
7724926 Canada Inc. 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 2010-12-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yul Telecom Inc. 5798 Ferrier Street, Mount Royal, QC H4P 1M7 2017-09-06
8727686 Canada Inc. 5740 Ferrier Street, Mont-royal, QC H4P 1M7 2014-04-30
Maclaren Industries Inc. 5760 Rue Ferrier, Montreal, QC H4P 1M7 2012-10-25
7604386 Canada Inc. 5700 Ferrier Street, Town of Mount Royal, QC H4P 1M7 2010-07-16
Bettertech Solutions Inc. 5620 Ferrier, Mont-royal, QC H4P 1M7 2008-04-24
Jolifilm Inc. A-5620 Rue Ferrier, MontrÉal, QC H4P 1M7 2006-10-17
4272188 Canada Inc. 5660 Ferrier Street, Mount Royal, QC H4P 1M7 2005-08-02
Communications MÉdia ÉvangÉlique 5796 Rue Ferrier, Suite 201, Mont-royal, QC H4P 1M7 2005-05-13
Cesium Telecom Incorporated 5798 Rue Ferrier, Montreal, QC H4P 1M7 2003-10-02
Mata-hari Textiles Inc. 5600 Ferrier, Town Mount Royal, QC H4P 1M7 2001-11-14
Find all corporations in postal code H4P 1M7

Corporation Directors

Name Address
LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada

Entities with the same directors

Name Director Name Director Address
LA CORPORATION DE SKI FILMAR LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
172529 CANADA INC. LEONARD MARCOVITCH 14, COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
FILMAR SPORTSWEAR RETAIL CANADA INC. LEONARD MARCOVITCH 14 RUE COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
7254741 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
2978776 CANADA INC. LEONARD MARCOVITCH 14 Colchester, Hampstead QC H3X 3V5, Canada
7724926 CANADA INC. Leonard Marcovitch 14 Colchester Hill, Hampstead QC H3X 3V5, Canada
2811863 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
3752313 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
3778517 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER ST, HAMPSTEAD QC H3X 3V5, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 1M7

Similar businesses

Corporation Name Office Address Incorporation
Aviation Nomis Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1986-02-18
Nomis Realty Inc. 869 Oceane Street, Limoges, ON K0A 2M0 2019-01-29
Nomis Technologies Inc. 1525 Bellevue Avenue, #101, West Vancouver, BC V7V 1A6 2000-03-23
Nomis Construction Limitee 7862 Fleuricourt, St Leonard, QC H1R 2L3 1975-09-09
Nibor J Nomis Enterprises Inc. Rr 2 Site6 Comp 361, Prince Albert, SK S6V 5P9 2012-03-22
Nomis Trading Corp. 627 Decarie Boulevard, St-laurent, QC H4L 3L2 1991-11-05
Nomis Computer Systems Corporation 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7 1981-11-25
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31

Improve Information

Please provide details on Nomis Canada 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