SIMON CAMÉRA RIVE-SUD INC.

Address:
11 St-antoine Street West, Montreal, QC H2Z 1G8

SIMON CAMÉRA RIVE-SUD INC. is a business entity registered at Corporations Canada, with entity identifier is 7948280. The registration start date is August 17, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7948280
Business Number 800504201
Corporation Name SIMON CAMÉRA RIVE-SUD INC.
SIMON CAMERA SOUTH SHORE INC.
Registered Office Address 11 St-antoine Street West
Montreal
QC H2Z 1G8
Incorporation Date 2011-08-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Simon Mendelson 11 St-Antoine Street West, Montreal QC H2Z 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-17 current 11 St-antoine Street West, Montreal, QC H2Z 1G8
Name 2011-12-01 current SIMON CAMÉRA RIVE-SUD INC.
Name 2011-12-01 current SIMON CAMERA SOUTH SHORE INC.
Name 2011-08-17 2011-12-01 CAMÉRA SIMON RIVE-SUD INC.
Name 2011-08-17 2011-12-01 SIMON CAMERA SOUTH SHORE INC.
Status 2017-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-08-17 2017-10-01 Active / Actif

Activities

Date Activity Details
2011-12-01 Amendment / Modification Name Changed.
Section: 178
2011-08-17 Incorporation / Constitution en société

Office Location

Address 11 St-Antoine Street West
City Montreal
Province QC
Postal Code H2Z 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Martha Lawrence Enterprises Inc. 11 St-antoine Street West, Montreal, QC H2Z 1G8 2008-03-18
Seth-gregory Inc. 11 St-antoine Street West, Montreal, QC H2Z 1G8 2008-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
4361202 Canada Inc. 11 Rue St-antoine West, Montreal, QC H2Z 1G8 2006-04-07
4174593 Canada Inc. 11 St.antoine Street West, Montreal, QC H2Z 1G8 2003-08-07
147015 Canada Inc. 11 St. Antoine Street West, Montreal, QC H2Z 1G8 1985-09-24
3122808 Canada Inc. 11 St. Antoine Street West, Montreal, QC H2Z 1G8 1995-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
Simon Mendelson 11 St-Antoine Street West, Montreal QC H2Z 1G8, Canada

Entities with the same directors

Name Director Name Director Address
4108663 Canada Inc. SIMON MENDELSON 1460 DR. PENFIELD AVE., SUITE 1001, MONTREAL QC H3G 1B8, Canada
147015 CANADA INC. SIMON MENDELSON 1460 DR. PENFIELD AVE., SUITE #1001, MONTREAL QC H3G 1B8, Canada
146992 CANADA INC. SIMON MENDELSON 1460 DR. PENFIELD AVE., SUITE #1001, MONTREAL QC H3G 1B8, Canada
3122808 CANADA INC. SIMON MENDELSON 1460 DR. PENFIELD AVENUE, SUITE 1001, MONTREAL QC H3G 1B8, Canada
4361202 CANADA INC. SIMON MENDELSON 1460 AV. DR. PENFIELD, APP. 1001, MONTREAL QC H3G 1B8, Canada
MARTHA LAWRENCE ENTERPRISES INC. SIMON MENDELSON 11 ST-ANTOINE STREET WEST, MONTREAL QC H2Z 1G8, Canada
SETH-GREGORY INC. SIMON MENDELSON 11 ST-ANTOINE STREET WEST, MONTREAL QC H2Z 1G8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Z 1G8

Similar businesses

Corporation Name Office Address Incorporation
Simon Doors & Windows Ltd. 105 Rue Simon, Lachute, QC 1979-09-21
The Simon Glass Ltd. 105 Rue Simon, Lachute, Cte D'argenteuil, QC 1979-06-22
Montreal Camera Car Inc. 1175 Avenue Bernard, Bureau 204, Outremont, QC H2V 1V5 2005-03-31
Service Electronique Et Camera Balko Ltee 1303 Greene Avenue, Suite 401, Montreal, QC H3Z 2A7 1977-03-04
Camera Lucida Image Center Inc. 2071 St Lawrence Blvd, Suite 200, Montreal, QC H2X 2T3 1995-02-02
Parc Technologique St-simon Inc. 1350 Rang St-georges, St-simon De Bagot, QC J0H 1Y0 1981-05-04
Les Developpements Lac Simon Inc. 9 Chemin Lapineraie, Suite 1125, Lac Simon, QC J0V 1E0 1987-12-15
Les Investissements Simon Ezerzer Inc. 879 Place Simon, St-laurent, QC H4M 2Z7 1980-11-18
Les Fermes St-simon Inc. 1570 Rang St-edouard, St-simon Co Bagot, QC 1981-07-30
Hotel La Pineraie Du Lac Simon Inc. Lac Simon, Cheneville, Cte Papineau, QC 1981-07-13

Improve Information

Please provide details on SIMON CAMÉRA RIVE-SUD 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