IDEAL PLUMBING SUPPLIES (LAVAL) INC. (also known as GROSSISTE EN MATERIEL DE PLOMBERIE IDEAL (LAVAL) INC.) is a federal corporation in Chomedey incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 6, 1910 with corporation #129496. The current entity status is . The registered office location is at 2905 Industrial Boulevard, C.p.480, Chomedey, QC H7L3W9. The directors of the corporation include Mark Routtenberg, Leonard Albert, Irving Storfer and Alvin Stein.
ID | 129496 |
Current Name | IDEAL PLUMBING SUPPLIES (LAVAL) INC. |
Other Name | GROSSISTE EN MATERIEL DE PLOMBERIE IDEAL (LAVAL) INC. |
Incorporation Date | 1910-07-06 |
Address |
2905 Industrial Boulevard C.p.480 Chomedey QC H7L3W9 |
Director Limits | 1-9 |
Director Name | Director Address |
---|---|
MARK ROUTTENBERG | 8252 MACKLE, MONTREAL QC H4W 1B2, Canada |
LEONARD ALBERT | 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada |
IRVING STORFER | 41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada |
ALVIN STEIN | 1898 BARHNART PLACE, OTTAWA ON K1H 5B6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1988-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 1980-08-08 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-08-08 | 1988-01-01 | Active / Actif |
Name | 1980-08-08 | current | IDEAL PLUMBING SUPPLIES (LAVAL) INC. |
Name | 1980-08-08 | current | GROSSISTE EN MATERIEL DE PLOMBERIE IDEAL (LAVAL) INC. |
Activity | 1980-08-08 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-08-07 | 1980-08-08 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1910-07-06 | 1980-08-07 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1910-07-06 | 1980-08-08 | MOTT COMPANY LIMITED |
Address | 1910-07-06 | current | 2905 INDUSTRIAL BOULEVARD, C.P.480, CHOMEDEY, QC H7L3W9 |
Activity | 1910-07-06 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1987 | 1986-03-10 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1986-03-10 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1986-03-10 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
MARK ROUTTENBERG | 8252 MACKLE, MONTREAL QC H4W 1B2, Canada |
LEONARD ALBERT | 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada |
IRVING STORFER | 41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada |
ALVIN STEIN | 1898 BARHNART PLACE, OTTAWA ON K1H 5B6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
155024 Canada Inc. | 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W9 | 1987-03-17 |
Sterling & Stockwood Inc. | 217 Glebe Ave, Ottawa, ON K1S2C8 | 1996-02-22 |
Alvin Stein Investments Inc. · Investissements Alvin Stein Inc. | 1898 Barnhart Place, Ottawa, ON K1H 5B6 | 1987-01-13 |
Ideal Plumbing Supplies (ottawa) Inc. · Grossiste En Materiel De Plomberie Ideal (ottawa) Inc. | 401 Coventry Rd, Ottawa, ON | 1930-04-12 |
Ideal Plumbing Properties Inc. · Les Immeubles Ideal Plomberie Inc. | 1010 Sherbrooke St West, Suite 1100, Montreal, QC H3A 2R7 | 1986-10-27 |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
167283 Canada Inc. | 2905 Industrial Boulevard, Chomedey, Laval, QC H7L3W9 | 1984-05-25 |
162970 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1988-07-07 |
The Ideal Group of Companies Inc. · Le Groupe Des Compagnies Ideal Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1982-12-09 |
J.b. Allen & Company Limited | 300 Sheldon Drive, Cambridge, ON N1T1A8 | |
Find all corporations with the same officer (ALVIN STEIN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Guess Canadian Youth Fund · Le Fonds Guess Pour La Jeunesse Canadienne | 7077 Avenue Du Parc, Bureau 503, Montreal, QC H3N1X7 | 1995-04-20 |
3133320 Canada Inc. | 7077 Park Ave, Suite 503, Montreal, QC H3N 1X7 | 1995-03-30 |
3535762 Canada Inc. | 7077 Park Avenue, Suite 503, Montreal, QC H3N1X7 | 1998-11-18 |
Freemark Holdings Inc. - · Gestion Freemark Inc. | 5640 ParÉ Street, MontrÉal, QC H4P 2M1 | |
3133338 Canada Inc. | 7077 Park Ave, Suite 503, Montreal, QC H3N 1X7 | 1995-03-30 |
Ideal Plumbing Supplies (ottawa) Inc. · Grossiste En Materiel De Plomberie Ideal (ottawa) Inc. | 401 Coventry Rd, Ottawa, ON | 1930-04-12 |
3106021 Canada Inc. | 7077 Park Avenue, Suite 503, Montreal, QC H3N1X7 | 1995-01-10 |
4312830 Canada Inc. | 5640 Pare Street, Montreal, QC H4P 2M1 | 2005-06-30 |
3562786 Canada Inc. | 7077 Park Avenue, Suite 503, Montreal, QC H3N1X7 | 1999-02-03 |
3138925 Canada Inc. | 7077 Park Ave, Suite 503, Montreal, QC H3N 1X7 | 1995-04-19 |
Find all corporations with the same officer (Mark Routtenberg) |
Corporation Name | Address | Incorporation Date |
---|---|---|
152503 Canada Inc. | 4416 St-Laurent Blvd., Suite 222, Montreal, QC H2W1Z7 | 1986-10-27 |
The Leonard Albert Family Foundation · La Fondation De La Famille De Leonard Albert | 6150 ave du Boisé, Apt 9D, Montreal, QC H3S 2V2 | 1989-09-05 |
Leonard Albert Apparel Corporation · Corporation De VÊtements Leonard Albert | 40 Prince Phillip Avenue, Outremont, QC H2V2E8 | 1992-07-29 |
152503 Canada Inc. | 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V2 | |
3968031 Canada Inc. | 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V2 | 2001-11-23 |
3312186 Canada Inc. | 4416 St-Laurent Blvd., Suite 222, Montreal, QC H2W 1Z7 | 1996-11-07 |
Leonard Albert Investments Inc. · Investissements Leonard Albert Inc. | 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V2 | 1987-01-13 |
162970 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1988-07-07 |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
3402665 Canada Inc. | 4416 St. Laurent Blvd., Suite 222, Montreal, QC H2W1Z7 | 1997-08-19 |
Find all corporations with the same officer (LEONARD ALBERT) |
Street Address |
2905 INDUSTRIAL BOULEVARD C.P.480 |
City | CHOMEDEY |
Province | QC |
Postal Code | H7L3W9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
162970 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1988-07-07 |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
The Ideal Group of Companies Inc. · Le Groupe Des Compagnies Ideal Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1982-12-09 |
167283 Canada Inc. | 2905 Industrial Boulevard, Chomedey, Laval, QC H7L3W9 | 1984-05-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
156409 Canada Inc. | 2975 Boul Industriel, Chomedey, Laval, QC H7L3W9 | 1987-07-09 |
Ideal Plumbing Properties Inc. · Les Immeubles Idéal Plomberie Inc. | 2905 Industrial Boul, Laval, QC H7L3W9 | |
Ideal-Sumner Plumbing Inc. · Plomberie Ideal-Sumner Inc. | 2905 Boul Industriel, Laval, QC H7L3W9 | 1986-10-27 |
155024 Canada Inc. | 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W9 | 1987-03-17 |
La Societe De Gestion Caspat Ltee | 2905 Boul. Industriel, Laval, QC H7L3W9 | 1984-01-30 |
La Foire Du Ventilateur LtÉe | 2918 Boul. Industriel, Chomedey, QC H7L3W9 | |
160758 Canada Inc. | 2925 Boul. Industriel, Chomedey, Laval, QC H7L3W9 | |
2734290 Canada Inc. | 2905 Boul. Industriel, Laval, QC H7L3W9 | 1991-07-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
11808923 Canada Inc. | 2463 rue du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
Armenian Orphans Fund · Fond des Orphelins Arméniens | 6970 Louis-Paul-Perron, Laval, QC H7L 0B9 | 2022-08-25 |
AXIMETRA Inc. | 2098, boulevard des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
Entreprises Empire des Coeurs Inc. · Empire of Hearts Enterprises Inc. | 471 Rue Cyrille-Paquet, Laval, QC H7L 0C1 | 2023-10-04 |
Mister Barber G.r. Inc. · Monsieur Barbier G.r. Inc. | 2219 Rue Des Cigognes, Laval, QC H7L 0A9 | 2023-02-02 |
9246053 Canada Inc. | 1315 Olier-Payette Avenue, Laval, QC H7L 0A3 | 2015-04-06 |
Ben Express Montréal Inc. · Ben Montréal Express Inc. | 7006 rue louis Paul perron, laval, QC H7L 0B8 | 2014-09-24 |
11968823 Canada Inc. | 4635 Boul De La Renaissance, Laval, QC H7L 0A4 | 2020-03-19 |
Les Vetements Sportifs Du Manufacturier Jabeau Inc. | 1728, Rue CÉcile-L. Dagenais, Laval, QC H7L 0B6 | 1983-06-30 |
6150772 Canada Inc. | 1093 Av Marc-Aurel Fortin, Laval, QC H7L 0A1 | 2003-10-17 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Marbre Ideal Inc. · Ideal Marble Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B2P8 | 1986-01-29 |
Ideal Plumbing Properties Inc. · Les Immeubles Ideal Plomberie Inc. | 1010 Sherbrooke St West, Suite 1100, Montreal, QC H3A 2R7 | 1986-10-27 |
Les Engrais Ideal Limitee · Ideal Fertilizers Limited | 635 Dorchester Blvd. West, Montreal, QC H3B4A6 | 1963-11-18 |
Systèmes de Contrôle Idéal inc. · Ideal Control Systems inc. | 133, boul. du Bord-de-l'eau, Salaberry-de-Valleyfield, QC J6S 0A4 | 2006-11-10 |
Ideal Blind Plus Inc. · Store Ideal Plus Inc. | 701, rue Des Chardonnerets, Mont Saint-Hilaire, QC J3H 6C9 | 2021-02-10 |
Ideal Business Systems Limited · Ideal Systemes D'Affaires Limitee | 970 Mceachran Ave, Outremont, QC | 1969-04-25 |
Ideal North Inc. · Nord Idéal Inc. | 15, Donegani Ave., Pointe-Claire, QC H9R 4N9 | 2007-10-10 |
Ideal NZE Modular inc. · Idéal NZE Modulaire inc. | 1151 Rue d'Entremonts, Sainte-Adèle, QC J8B 2T7 | 2023-06-14 |
Grossiste En Materiel De Plomberie Plumtel Inc. · Plumtel Plumbing Supplies Inc. | 2505 Bate, Montreal, QC H3S 1A9 | 1982-06-02 |
Ideal Plumbing Properties Inc. · Les Immeubles Idéal Plomberie Inc. | 2905 Industrial Boul, Laval, QC H7L3W9 |
Do you have more infomration about Ideal Plumbing Supplies (laval) Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |