UNIBOARD CANADA INC.

Address:
5555 Ernest-cormier, Laval, QC H7C 2S9

UNIBOARD CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8227560. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8227560
Business Number 137921797
Corporation Name UNIBOARD CANADA INC.
Registered Office Address 5555 Ernest-cormier
Laval
QC H7C 2S9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Nikolaus Hogg 598 Clarendon Crescent, Beaconsfield QC H9W 4G5, Canada
Yvon Rousseau 736 Des Chataigniers, Boucherville QC J4B 8S3, Canada
TAMI DUBROFSKY 50 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada
Andrew Dubrofsky 1548 Bassin#811, Montreal QC H3C 0L4, Canada
LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE SAINT-LUC QC H4W 3E4, Canada
RICHARD CHERNEY 481 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-09 current 5555 Ernest-cormier, Laval, QC H7C 2S9
Address 2012-12-11 2013-09-09 2540 Daniel-johnson Blvd., Suite 500, Laval, QC H7T 2S3
Address 2012-09-28 2012-12-11 3075 Trans-canada Highway, Pointe Claire, QC H9R 1B4
Name 2012-09-28 current UNIBOARD CANADA INC.
Status 2012-09-28 current Active / Actif

Activities

Date Activity Details
2012-09-28 Amalgamation / Fusion Amalgamating Corporation: 3010350.
Section: 184 1
2012-09-28 Amalgamation / Fusion Amalgamating Corporation: 8241830.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Uniboard Canada Inc. 1195 Lavigerie, 3e Etage, Ste Foy, QC G1V 4N3 1986-02-13
Uniboard Canada Inc. 2540, Boulevard Daniel-johnson, Bureau 500, Laval, QC H7T 2S3

Office Location

Address 5555 Ernest-Cormier
City LAVAL
Province QC
Postal Code H7C 2S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4332971 Canada Inc. 5555 Ernest-cormier, Laval, QC H7C 2S9 2005-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
9154035 Canada Inc. 5535 Rue Ernest-cormier, Laval, QC H7C 2S9 2015-01-15
Equipement Comairco Ltee 5535, Rue Ernest-cormier, Laval, QC H7C 2S9
2971038 Canada Inc. 5535, Rue Ernest-cormier, Laval, QC H7C 2S9 1993-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9691944 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2016-03-31
6849563 Canada Inc. 5505 Ernest-cormier, Laval, QC H7C 0A1 2007-10-01
Gestion Pierre Deaudelin Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 1996-02-29
Les PiÈces D'autos Transbec Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1
11023977 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2018-10-02
Findlay Scientific Inc. 2000 Bernard-lefebvre, Laval, QC H7C 0A5 2013-04-18
Produits De Bâtiment Fusion Building Products Inc. 4500 Bernard-lefebvre, Laval, QC H7C 0A5 2011-08-17
Bmb Imex Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2009-02-27
Self-rescue Inc. 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 2008-09-08
Spectra Inks & Coatings Inc. 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 2007-07-20
Find all corporations in postal code H7C

Corporation Directors

Name Address
James Nikolaus Hogg 598 Clarendon Crescent, Beaconsfield QC H9W 4G5, Canada
Yvon Rousseau 736 Des Chataigniers, Boucherville QC J4B 8S3, Canada
TAMI DUBROFSKY 50 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada
Andrew Dubrofsky 1548 Bassin#811, Montreal QC H3C 0L4, Canada
LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE SAINT-LUC QC H4W 3E4, Canada
RICHARD CHERNEY 481 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T6, Canada

Entities with the same directors

Name Director Name Director Address
11085743 CANADA INC. Andrew Dubrofsky 811-1548 Rue Basin, Montréal QC H3C 0L4, Canada
4332971 CANADA INC. James Nikolaus Hogg 598 Clarendon Crescent, Beaconsfield QC H9W 4G5, Canada
2759195 CANADA INC. Richard Cherney 481 Roslyn Avenue, Westmount QC H3Y 2T6, Canada
4120540 CANADA INC. RICHARD CHERNEY 24 MELBOURNE, WESTMOUNT QC H3Z 1H7, Canada
3824471 CANADA INC. RICHARD CHERNEY 24 MELBOURNE, WESTMOUNT QC H3Z 1H7, Canada
NEW LOOK EXCHANGECO INC. RICHARD CHERNEY 24 MELBOURNE AVENUE, WESTMOUNT QC H3Z 1H7, Canada
NEW LOOK ACQUISITIONCO INC. RICHARD CHERNEY 24 MELBOURNE AVENUE, WESTMOUNT QC H3Z 1H7, Canada
MACKINNON, BENNETT & COMPAGNIE INC. RICHARD CHERNEY 481 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T6, Canada
BENVEST HOLDINGS LIMITED RICHARD CHERNEY 481 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T6, Canada
BENVEST CAPITAL INC. RICHARD CHERNEY 24 MELBOURNE AVENUE, WESTMOUNT QC H3Z 1H7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7C 2S9

Similar businesses

Corporation Name Office Address Incorporation
Uniboard Surfaces Inc. 2540, Boulevard Daniel-johnson, Bureau 500, Laval, QC H7T 2S3 1999-03-25
Uniboard New Liskeard Inc. 2540, Boulevard Daniel-johnson, Bureau 500, Laval, QC H7T 2S3 1999-03-25
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
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on UNIBOARD 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