DraLee Arizona Holdings Inc.

Address:
1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9

DraLee Arizona Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 7773510. The registration start date is February 8, 2011. The current status is Active.

Corporation Overview

Corporation ID 7773510
Business Number 831698915
Corporation Name DraLee Arizona Holdings Inc.
Gestion DraLee Arizona Inc.
Registered Office Address 1255 Rue Peel
Bureau 1000
Montreal
QC H3B 2T9
Incorporation Date 2011-02-08
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Lee Harrison 464 Roslyn Avenue, Westmount QC H3Y 2T5, Canada
Louis Drazin 2021 Union Street, Apt. 888, Montréal QC H3A 2S9, Canada
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-30 current 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9
Address 2011-02-08 2012-05-30 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2
Name 2011-02-08 current DraLee Arizona Holdings Inc.
Name 2011-02-08 current Gestion DraLee Arizona Inc.
Status 2011-02-08 current Active / Actif

Activities

Date Activity Details
2011-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 RUE PEEL
City MONTREAL
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Lenrob Canada Ltee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1969-10-30
99408 Canada Limitee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1980-07-10
3717291 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2000-03-03
Tomleerob Investments Inc. 1255 Rue Peel, Suite 1000, MontrÉal, QC H3B 2T9 2004-01-30
Les Services Administratifs Gilbach Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 1982-12-09
173954 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-06-04
Placements Isola Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-12-03
Rita Steinberg Goldfarb Foundation 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-11-19
3805174 Canada Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2000-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Lee Harrison 464 Roslyn Avenue, Westmount QC H3Y 2T5, Canada
Louis Drazin 2021 Union Street, Apt. 888, Montréal QC H3A 2S9, Canada
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Entities with the same directors

Name Director Name Director Address
161153 CANADA INC. LEE HARRISON 464 ROSLYN AVE, WESTMOUNT QC H3Y 2T5, Canada
155794 CANADA INC. LEE HARRISON 383 CLAREMONT, WESTMOUNT QC H3Z 2P6, Canada
HARRICO HOLDINGS LTD. LEE HARRISON 383 CLAREMONT AVENUE, WESTMOUNT QC H3Z 2P6, Canada
4076885 CANADA INC. LEE HARRISON 464 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
HARRICO HOLDINGS LTD. LEE HARRISON 464 ROSLYN AVE, WESTMOUNT QC H3Y 2T5, Canada
TomLeeRob Investments Inc. LEE HARRISON 464 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
LES VERRES GRIMONT INC. LEE HARRISON 464 ROSLYN, WESTMOUNT QC H3Y 2T5, Canada
BARIATRIX NUTRITIONAL INC. ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
4174071 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHEMOPHARM LTD. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Arizona Forest Products Ltd. 247 Montee Masson, Laval, QC 1977-07-28
Arizona Transportation Services Inc. 2050 Bombardier Street, Ste. 1400, Ste-julie, QC J3E 2J9 1999-12-09
Corporation D'investissement Sierra Arizona 120 Rue Wilson, Dollard-des-ormeaux, QC H9A 1W8 1996-09-26
Arizona Metals Holdings Corp. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7
Tsr Autolinx Inc. 53 Arizona Dr, Brampton, ON L6Y 0R6 2016-10-12
Ctn Media Inc. 86 Arizona Dr, Brampton, ON L6Y 0R6 2011-02-17
Danfar Inc. 51 Arizona Drive, Brampton, ON L6Y 0R6 2017-12-19
11415182 Canada Inc. 30 Arizona Drive, Brampton, ON L6Y 0R6 2019-05-16
Les RÉnovations RhÉal LÉveillÉ Inc. 131 D'arizona, Gatineau, QC J8M 1G5 2007-03-29
11572393 Canada Inc. 12 Arizona Drive, Brampton, ON L6Y 0R6 2019-08-15

Improve Information

Please provide details on DraLee Arizona Holdings 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