THE IDEAL GROUP OF COMPANIES INC. (also known as LE GROUPE DES COMPAGNIES IDEAL INC.) is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 9, 1982 with corporation #1409182. The current entity status is . The registered office location is at 2905 Industrial Boulevard, Laval, QC H7L3W9. The directors of the corporation include Brahm Gelfand, Jean Belanger, Irving Storfer, Mark Routtenberg, Hubert R. Marleau, Alvin Stein and Leonard Albert.
ID | 1409182 |
Business Number | 884347881 |
Current Name | THE IDEAL GROUP OF COMPANIES INC. |
Other Name | LE GROUPE DES COMPAGNIES IDEAL INC. |
Incorporation Date | 1982-12-09 |
Address |
2905 Industrial Boulevard Laval QC H7L3W9 |
Director Limits | 1-9 |
Director Name | Director Address |
---|---|
BRAHM GELFAND | 5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada |
JEAN BELANGER | 4452 HARVARD, MONTREAL QC H4A 2X1, Canada |
IRVING STORFER | 41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada |
MARK ROUTTENBERG | 8252 MACKLE, MONTREAL QC H4W 1B2, Canada |
HUBERT R. MARLEAU | 3572 ATWATER AVENUE SUITE 1412, MONTREAL QC H3H 1Y6, Canada |
ALVIN STEIN | 1898 BARNHART PLACE, OTTAWA ON K1H 5B6, Canada |
LEONARD ALBERT | 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1987-06-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1987-05-22 | current | THE IDEAL GROUP OF COMPANIES INC. |
Name | 1987-05-22 | current | LE GROUPE DES COMPAGNIES IDEAL INC. |
Address | 1987-05-22 | current | 2905 INDUSTRIAL BOULEVARD, LAVAL, QC H7L3W9 |
Name | 1983-05-11 | 1987-05-22 | IDEAL PLUMBING SUPPLIES CANADA INC. |
Name | 1983-05-11 | 1987-05-22 | GROSSISTE EN MATERIEL DE PLOMBERIE IDEAL CANADA INC. |
Act | 1982-12-09 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1982-12-09 | 1987-06-01 | Active / Actif |
Name | 1982-12-09 | 1983-05-11 | 119480 CANADA INC. |
Activity | 1982-12-09 | current | Incorporation / Constitution en société - . |
Act | 1982-12-08 | 1982-12-09 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
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 |
1984 | 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 |
---|---|
BRAHM GELFAND | 5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada |
JEAN BELANGER | 4452 HARVARD, MONTREAL QC H4A 2X1, Canada |
IRVING STORFER | 41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada |
MARK ROUTTENBERG | 8252 MACKLE, MONTREAL QC H4W 1B2, Canada |
HUBERT R. MARLEAU | 3572 ATWATER AVENUE SUITE 1412, MONTREAL QC H3H 1Y6, Canada |
ALVIN STEIN | 1898 BARNHART PLACE, OTTAWA ON K1H 5B6, Canada |
LEONARD ALBERT | 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jyl Logic Inc. | 1661 Beaubien Street, St-Bruno De Montarville, QC | 1983-09-29 |
Recherches Devatech Inc. · Devatech Research Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1981-10-30 |
Lamparquet Inc. | 355 Cremazie West, Montreal, QC H2N 1M1 | 1984-11-13 |
Cmp Funds Management Ltd. · La Gestion De Fonds Cmp Ltee | 330 Bay Street, Suite 1505, Toronto, ON M5H2S8 | |
Club Price Canada Inc. · Price Club Canada Inc. | 3000 Jacques-Bureau, Laval, QC H7P 5P4 | 1985-09-04 |
104121 Canada Inc. | 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 | 1981-04-08 |
Tamra Knitwear Inc. · Les Tricots Tamra Inc. | 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A2R7 | 1984-12-13 |
Cmp Funds Management (energy) Ltd. · La Gestion De Fonds Cmp (energie) Ltee | 330 Bay Street, Suite 1505, Toronto, ON M5H2S8 | 1986-05-22 |
Autorobics Inc. | 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A2R7 | 1985-08-08 |
Warrington Inc. | 6500 Millcreek Drive, Mississauga, ON L5N2W6 | |
Find all corporations with the same officer (BRAHM GELFAND) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sterling & Stockwood Inc. | 217 Glebe Ave, Ottawa, ON K1S2C8 | 1996-02-22 |
Alirma Investments Inc. | 1010 Sherbrooke St.west, Suite 1100, Montreal, QC H3A2R7 | 1982-12-08 |
J.b. Allen & Company Limited | 300 Sheldon Drive, Cambridge, ON N1T1A8 | |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
Ideal Plumbing Supplies (ottawa) Inc. · Grossiste En Materiel De Plomberie Ideal (ottawa) Inc. | 401 Coventry Rd, Ottawa, ON | 1930-04-12 |
Alvin Stein Investments Inc. · Investissements Alvin Stein Inc. | 1898 Barnhart Place, Ottawa, ON K1H 5B6 | 1987-01-13 |
155024 Canada Inc. | 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W9 | 1987-03-17 |
Ideal Plumbing Properties Inc. · Les Immeubles Ideal Plomberie Inc. | 1010 Sherbrooke St West, Suite 1100, Montreal, QC H3A 2R7 | 1986-10-27 |
162970 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1988-07-07 |
167283 Canada Inc. | 2905 Industrial Boulevard, Chomedey, Laval, QC H7L3W9 | 1984-05-25 |
Find all corporations with the same officer (ALVIN STEIN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
152503 Canada Inc. | 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V2 | |
Ideal Plumbing Supplies (ottawa) Inc. · Grossiste En Materiel De Plomberie Ideal (ottawa) Inc. | 401 Coventry Rd, Ottawa, ON | 1930-04-12 |
Leonard Albert Apparel Corporation · Corporation De VÊtements Leonard Albert | 40 Prince Phillip Avenue, Outremont, QC H2V2E8 | 1992-07-29 |
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 |
3968031 Canada Inc. | 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V2 | 2001-11-23 |
162970 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | 1988-07-07 |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
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 |
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 |
City | LAVAL |
Province | QC |
Postal Code | H7L3W9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
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 |
167282 Canada Inc. | 2905 Industrial Boulevard, Laval, QC H7L3W9 | |
Ideal Plumbing Supplies (laval) Inc. · Grossiste En Materiel De Plomberie Ideal (laval) Inc. | 2905 Industrial Boulevard, C.p.480, Chomedey, QC H7L3W9 | 1910-07-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
2734290 Canada Inc. | 2905 Boul. Industriel, Laval, QC H7L3W9 | 1991-07-16 |
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 | |
155024 Canada Inc. | 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W9 | 1987-03-17 |
160758 Canada Inc. | 2925 Boul. Industriel, Chomedey, Laval, QC H7L3W9 | |
156409 Canada Inc. | 2975 Boul Industriel, Chomedey, Laval, QC H7L3W9 | 1987-07-09 |
Ideal-Sumner Plumbing Inc. · Plomberie Ideal-Sumner Inc. | 2905 Boul Industriel, Laval, QC H7L3W9 | 1986-10-27 |
Ideal Plumbing Properties Inc. · Les Immeubles Idéal Plomberie Inc. | 2905 Industrial Boul, Laval, QC H7L3W9 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ben Express Montréal Inc. · Ben Montréal Express Inc. | 7006 rue louis Paul perron, laval, QC H7L 0B8 | 2014-09-24 |
AXIMETRA Inc. | 2098, boulevard des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
Sana Financial Inc. | 2101 Boulevard des Oiseaux, Laval, QC H7L 0B5 | 2019-04-05 |
Andromeda Tech Inc. | 1315 Olivier Payette, Laval, QC H7L 0A3 | 2007-09-21 |
11808923 Canada Inc. | 2463 rue du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
Evizer International Inc. | 2459 Harfang St., Laval, QC H7L 0A8 | 2006-01-03 |
Entreprises Empire des Coeurs Inc. · Empire of Hearts Enterprises Inc. | 471 Rue Cyrille-Paquet, Laval, QC H7L 0C1 | 2023-10-04 |
7345585 Canada Inc. | 295 Rue Edmond-Larivée, Laval, QC H7L 0A4 | 2010-03-05 |
Les Vetements Sportifs Du Manufacturier Jabeau Inc. | 1728, Rue CÉcile-L. Dagenais, Laval, QC H7L 0B6 | 1983-06-30 |
Solemio Transportation Inc. | 2101 Boulevard des Oiseaux, Laval, QC H7L 0B5 | 2003-06-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ressort Idéal Ltée · Ideal Springs Ltd. | 8950 Pascal Gagnon, St-Leonard, QC H1P 1Z3 | 1985-01-31 |
Ideal NZE Modular inc. · Idéal NZE Modulaire inc. | 1151 Rue d'Entremonts, Sainte-Adèle, QC J8B 2T7 | 2023-06-14 |
Les Engrais Ideal Limitee · Ideal Fertilizers Limited | 635 Dorchester Blvd. West, Montreal, QC H3B4A6 | 1963-11-18 |
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 |
Ideal Blind Plus Inc. · Store Ideal Plus Inc. | 701, rue Des Chardonnerets, Mont Saint-Hilaire, QC J3H 6C9 | 2021-02-10 |
IdÉal Musique Inc. · Ideal Music Inc. | 6600 Saint-Urbain, Bur.305, Montréal, QC H2S 3G8 | 2008-05-23 |
Gicleur Ideal Inc. · Ideal Sprinkler Inc. | 180 Bellerose Ouest, Vimont, Laval, QC J7L1R5 | 1980-06-03 |
Ideal Shoe Mfg. Ltd. · Fabrique De Chaussures Ideal Ltee | 4115 Sherbrooke Street West, Suite 210, Montreal, QC | 1950-03-17 |
Ideal Vacations Inc. - · Vacances Ideal Inc. | 5415 Rue Pare, Suite 1a, Town of Mount Royal, QC H4P 1P7 | 2000-03-27 |
Do you have more infomration about The Ideal Group of Companies 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. |