PUTORTI YARNS INC.

Address:
1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7

PUTORTI YARNS INC. is a business entity registered at Corporations Canada, with entity identifier is 8152250. The registration start date is March 28, 2012. The current status is Active.

Corporation Overview

Corporation ID 8152250
Business Number 819739483
Corporation Name PUTORTI YARNS INC.
FILS PUTORTI INC.
Registered Office Address 1010 Sherbrooke St West
Suite 2200
Montreal
QC H3A 2R7
Incorporation Date 2012-03-28
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Domenico Putorti 1718 Norman Bethune Boulevard, Laval QC H7M 3S6, Canada
Alessandro Putorti 1667 de Lunebourg Street, Laval QC H7M 4J7, Canada
Cristoforo Putorti 1810 Francois Broussais Street, Laval QC H7M 3Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-26 current 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7
Address 2012-03-28 2014-11-26 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8
Name 2012-03-28 current PUTORTI YARNS INC.
Name 2012-03-28 current FILS PUTORTI INC.
Status 2012-03-28 current Active / Actif

Activities

Date Activity Details
2012-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3A 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Provisions Caldwell Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1978-02-23
86251 Canada Ltd. 1010 Sherbrooke St West, Suite 1230, Montreal, QC H3A 2R7 1978-03-07
Unimark Financiere LimitÉe 1010 Sherbrooke St West, Suite 400, Montreal, QC H3A 2R7 1992-09-03
Gestions Varivest Inc. 1010 Sherbrooke St West, Suite 400, Montreal, QC H3A 2R7
Les Investissements Bulua Inc. 1010 Sherbrooke St West, Suite 525, Montreal, QC H3A 2R7
Jvl Holdings Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1997-10-31
Montsteel Inc. 1010 Sherbrooke St West, Suite 605, Montreal, QC H3A 2R7 1998-08-05
Cai Aerospace Concepts of Canada Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1998-08-20
Finadco Canada Limitee 1010 Sherbrooke St West, Suite 400, Montreal, QC H3A 2R7 1971-05-04
Les Conseilliers Roncon Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1980-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imvari Inc. 400-1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2020-10-18
Ovata Inc. 1010 Sherbrooke, West, Suite 408, Montreal, QC H3A 2R7 2020-05-08
Ghoul Rip Inc. 1010, Sherbrooke Ouest, Suite 1510, Montréal, QC H3A 2R7 2019-10-15
Montreal Coffee Festival 1010 Sherbrooke Street West, Suite 716, Montréal, QC H3A 2R7 2019-08-13
Redstone Diamond Holdings Ltd. 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 2019-01-19
Tqc AÉro Inc. 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2018-09-06
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Jc Culture Consulting (canada) Inc. 1010, Sherbrooke O., Suite 2401, Montréal, QC H3A 2R7 2017-09-07
10244015 Canada Inc. 1010, Rue Sherbrooke Ouest, Bureau 1800, Montréal, QC H3A 2R7 2017-05-19
10189421 Canada Inc. 1606 - 1010 Sherbrooke Street West, Montreal, QC H3A 2R7 2017-04-12
Find all corporations in postal code H3A 2R7

Corporation Directors

Name Address
Domenico Putorti 1718 Norman Bethune Boulevard, Laval QC H7M 3S6, Canada
Alessandro Putorti 1667 de Lunebourg Street, Laval QC H7M 4J7, Canada
Cristoforo Putorti 1810 Francois Broussais Street, Laval QC H7M 3Y4, Canada

Entities with the same directors

Name Director Name Director Address
FORDOMCO HOLDINGS INC. CRISTOFORO PUTORTI 1810 Rue François-Broussais, Laval QC H7M 3Y4, Canada
FORNELICO HOLDINGS INC. CRISTOFORO PUTORTI 1810, rue François-Broussais, Laval QC H7M 3Y4, Canada
FORDOMCO HOLDINGS INC. DOMENICO PUTORTI 1718 Boulevard Norman-Bethune, Laval QC H7M 3S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2R7

Similar businesses

Corporation Name Office Address Incorporation
Alessandro Putorti Holdings Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 2018-04-25
Fils Promptex Yarns Inc. 30 Jenkins Avenue, MontrÉal, QC H9P 2R1 1983-06-13
Cns Yarns Inc. 4683 Grosvenor Avenue, Montreal, QC H3W 2L9
Les Fils Grand-a Inc. 6295 Durocher Avenue, Outremont, QC H2V 3Y8 1983-11-28
Les Fils Crystal Inc. 01260 Richmond St., Suite 105, Montreal, QC H3K 2H2 1983-02-07
Fils Marnel Inc. 57 Charles Street W., Suite 709, Toronto, ON M5S 1Z2 1984-06-06
Neotech Yarns Inc. 11020 Secant, Anjou, QC H1J 1S5 1994-02-11
Fils Cydco Inc. 10550 Secant, Anjou, QC H1J 1S3 1987-02-20
Fils Selection 10 Inc. Lot 35, Concession 7, Box 229, Martintown, ON K0C 1S0 1982-03-29
Imtex Yarns Inc. 4480 CÔte De Liesse Road, Suite 307, Town of Mont-royal, QC H4N 2R1 2000-08-07

Improve Information

Please provide details on PUTORTI YARNS 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