WESTMOUNT PLUS INC.

Address:
4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5

WESTMOUNT PLUS INC. is a business entity registered at Corporations Canada, with entity identifier is 9484108. The registration start date is October 22, 2015. The current status is Active.

Corporation Overview

Corporation ID 9484108
Business Number 800247520
Corporation Name WESTMOUNT PLUS INC.
Registered Office Address 4150 Rue Sainte-catherine O
Westmount
QC H3Z 2Y5
Incorporation Date 2015-10-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chi Vu 208-1055 rue Lucien-L'Allier, Montréal QC H3G 3C4, Canada
Charles Ohayon 205-9250 boul. de l'Acadie, Montréal QC H4N 3C5, Canada
Yves Durand 963 ch. Moncrieff, Mont-Royal QC H3R 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-22 current 4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5
Name 2015-10-22 current WESTMOUNT PLUS INC.
Status 2018-05-27 current Active / Actif
Status 2018-03-23 2018-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-10-22 2018-03-23 Active / Actif

Activities

Date Activity Details
2015-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 rue Sainte-Catherine O
City Westmount
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pediastation Inc. 4150 Rue Sainte-catherine O, Suite 490, Westmount, QC H3Z 2Y5 2016-04-01
Dbrn Properties Inc. 4150 Rue Sainte-catherine O, # 300, Westmount, QC H3Z 2Y5 2017-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
Chi Vu 208-1055 rue Lucien-L'Allier, Montréal QC H3G 3C4, Canada
Charles Ohayon 205-9250 boul. de l'Acadie, Montréal QC H4N 3C5, Canada
Yves Durand 963 ch. Moncrieff, Mont-Royal QC H3R 3A3, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS N.C.O. INC. CHARLES OHAYON 402 NOTRE DAME STREET EAST, MONTREAL QC H2Y 1C8, Canada
FONDS INDÉPENDANT DE PRODUCTION CHARLES OHAYON 906 RUE QUERBES, OUTREMONT QC H2V 3X3, Canada
CLEO 24 DISTRIBUTION INC. CHARLES OHAYON 540 RUE FRASER, VILLE SAINT-LAURENT QC H4M 1Z1, Canada
CLEO 24 INC. CHARLES OHAYON 540 RUE FRASER, ST LAURENT QC H4M 1Z1, Canada
CREATIONS CHARR-EL INC. CHARLES OHAYON 3455 COTE DES NEIGES APT 530, MONTREAL QC , Canada
LES PRODUCTIONS CLEO INC. CHARLES OHAYON 540 RUE FRASER, ST LAURENT QC H4M 1Z1, Canada
COGECO PROGRAM DEVELOPMENT FUND - CHARLES OHAYON 906, AVENUE QUERBES, MONTREAL QC H2V 3X3, Canada
LES PRODUCTIONS DE LA FALAISE INC. CHARLES OHAYON 540 RUE FRASER, VILLE SAINT-LAURENT QC H4M 1Z1, Canada
Cléo 24 Distribution Inc. CHARLES OHAYON 540 RUE FRASER, ST LAURENT QC H4M 1Z1, Canada
165602 CANADA INC. CHARLES OHAYON 540 RUE FRASER, ST-LAURENT QC H4M 1Z1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Westmount Aesthetic Cosmetic Surgery Inc. 245 Victoria Ave, Suite 300, Westmount, QC H3Z 2M6 1986-08-22
Westmount Music Therapy Incorporated 4695 Boulevard De Maisonneuve Ouest, Westmount, QC H3Z 1L9 2018-09-19
Radiologie Westmount Inc. 5025 Sherbrooke Street West, Suite 205, Westmount, QC H4A 1S9 1988-07-28
La Compagnie D'assurance-vie Westmount 4141 Sherbrooke St. West, Westmount, QC 1962-03-23
Entreprise Gerard Restaurateur De Westmount Inc. 1 Westmount Square, Store C-14, Westmount, QC H2Z 2P9 1981-09-22
Organisation Chabad Westmount 4 CarrÉ Westmount, Suite 110, Westmount, QC H3Z 2S6 2012-07-20
Westmount Square Residential Inc. 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P9 2003-10-23
The Summit of Westmount Ltd. 4150 Sherbrooke Street West, Suite 400, Westmount, QC H3Z 1C2 2005-09-26
Dalfen Westmount Realty Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2010-09-14
Les Ventes Ma Maison Westmount Inc. 416 Wood Avenue, Westmount, QC H3Y 3J2 1993-04-29

Improve Information

Please provide details on WESTMOUNT PLUS 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