The Ideal Group of Companies Inc. · Le Groupe Des Compagnies Ideal Inc.

2905 Industrial Boulevard, Laval, QC H7L3W9

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
BRAHM GELFAND5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada
JEAN BELANGER4452 HARVARD, MONTREAL QC H4A 2X1, Canada
IRVING STORFER41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada
MARK ROUTTENBERG8252 MACKLE, MONTREAL QC H4W 1B2, Canada
HUBERT R. MARLEAU3572 ATWATER AVENUE SUITE 1412, MONTREAL QC H3H 1Y6, Canada
ALVIN STEIN1898 BARNHART PLACE, OTTAWA ON K1H 5B6, Canada
LEONARD ALBERT4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1987-06-01currentInactive - Amalgamated / Inactif - Fusionnée
Name1987-05-22currentTHE IDEAL GROUP OF COMPANIES INC.
Name1987-05-22currentLE GROUPE DES COMPAGNIES IDEAL INC.
Address1987-05-22current2905 INDUSTRIAL BOULEVARD, LAVAL, QC H7L3W9
Name1983-05-111987-05-22IDEAL PLUMBING SUPPLIES CANADA INC.
Name1983-05-111987-05-22GROSSISTE EN MATERIEL DE PLOMBERIE IDEAL CANADA INC.
Act1982-12-09currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1982-12-091987-06-01Active / Actif
Name1982-12-091983-05-11119480 CANADA INC.
Activity1982-12-09currentIncorporation / Constitution en société - .
Act1982-12-081982-12-09Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19861986-03-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19851986-03-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19841986-03-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
BRAHM GELFAND5140 MAYFAIR, MONTREAL QC H4V 2E9, Canada
JEAN BELANGER4452 HARVARD, MONTREAL QC H4A 2X1, Canada
IRVING STORFER41 PINNACLE ROAD, WILLOWDALE ON M2L 2V6, Canada
MARK ROUTTENBERG8252 MACKLE, MONTREAL QC H4W 1B2, Canada
HUBERT R. MARLEAU3572 ATWATER AVENUE SUITE 1412, MONTREAL QC H3H 1Y6, Canada
ALVIN STEIN1898 BARNHART PLACE, OTTAWA ON K1H 5B6, Canada
LEONARD ALBERT4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada

Corporations with the same officer (BRAHM GELFAND)

Corporation NameAddressIncorporation Date
Jyl Logic Inc. 1661 Beaubien Street, St-Bruno De Montarville, QC1983-09-29
Recherches Devatech Inc. · Devatech Research Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E61981-10-30
Lamparquet Inc. 355 Cremazie West, Montreal, QC H2N 1M11984-11-13
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 5P41985-09-04
104121 Canada Inc. 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T11981-04-08
Tamra Knitwear Inc. · Les Tricots Tamra Inc. 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A2R71984-12-13
Cmp Funds Management (energy) Ltd. · La Gestion De Fonds Cmp (energie) Ltee 330 Bay Street, Suite 1505, Toronto, ON M5H2S81986-05-22
Autorobics Inc. 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A2R71985-08-08
Warrington Inc. 6500 Millcreek Drive, Mississauga, ON L5N2W6
Find all corporations with the same officer (BRAHM GELFAND)

Corporations with the same officer (ALVIN STEIN)

Corporation NameAddressIncorporation Date
Sterling & Stockwood Inc. 217 Glebe Ave, Ottawa, ON K1S2C81996-02-22
Alirma Investments Inc. 1010 Sherbrooke St.west, Suite 1100, Montreal, QC H3A2R71982-12-08
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, ON1930-04-12
Alvin Stein Investments Inc. · Investissements Alvin Stein Inc. 1898 Barnhart Place, Ottawa, ON K1H 5B61987-01-13
155024 Canada Inc. 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W91987-03-17
Ideal Plumbing Properties Inc. · Les Immeubles Ideal Plomberie Inc. 1010 Sherbrooke St West, Suite 1100, Montreal, QC H3A 2R71986-10-27
162970 Canada Inc. 2905 Industrial Boulevard, Laval, QC H7L3W91988-07-07
167283 Canada Inc. 2905 Industrial Boulevard, Chomedey, Laval, QC H7L3W91984-05-25
Find all corporations with the same officer (ALVIN STEIN)

Corporations with the same officer (LEONARD ALBERT)

Corporation NameAddressIncorporation 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, ON1930-04-12
Leonard Albert Apparel Corporation · Corporation De VÊtements Leonard Albert 40 Prince Phillip Avenue, Outremont, QC H2V2E81992-07-29
3312186 Canada Inc. 4416 St-Laurent Blvd., Suite 222, Montreal, QC H2W 1Z71996-11-07
Leonard Albert Investments Inc. · Investissements Leonard Albert Inc. 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V21987-01-13
3968031 Canada Inc. 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V22001-11-23
162970 Canada Inc. 2905 Industrial Boulevard, Laval, QC H7L3W91988-07-07
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 2V21989-09-05
3402665 Canada Inc. 4416 St. Laurent Blvd., Suite 222, Montreal, QC H2W1Z71997-08-19
Find all corporations with the same officer (LEONARD ALBERT)

Location Information

Street Address 2905 INDUSTRIAL BOULEVARD
City LAVAL
Province QC
Postal Code H7L3W9
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
167283 Canada Inc. 2905 Industrial Boulevard, Chomedey, Laval, QC H7L3W91984-05-25
162970 Canada Inc. 2905 Industrial Boulevard, Laval, QC H7L3W91988-07-07
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 H7L3W91910-07-06

Corporations in the same postal code

Corporation NameAddressIncorporation Date
2734290 Canada Inc. 2905 Boul. Industriel, Laval, QC H7L3W91991-07-16
La Societe De Gestion Caspat Ltee 2905 Boul. Industriel, Laval, QC H7L3W91984-01-30
La Foire Du Ventilateur LtÉe 2918 Boul. Industriel, Chomedey, QC H7L3W9
155024 Canada Inc. 2905 Industriel Blvd., Chomedey, Laval, QC H7L3W91987-03-17
160758 Canada Inc. 2925 Boul. Industriel, Chomedey, Laval, QC H7L3W9
156409 Canada Inc. 2975 Boul Industriel, Chomedey, Laval, QC H7L3W91987-07-09
Ideal-Sumner Plumbing Inc. · Plomberie Ideal-Sumner Inc. 2905 Boul Industriel, Laval, QC H7L3W91986-10-27
Ideal Plumbing Properties Inc. · Les Immeubles Idéal Plomberie Inc. 2905 Industrial Boul, Laval, QC H7L3W9

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ben Express Montréal Inc. · Ben Montréal Express Inc. 7006 rue louis Paul perron, laval, QC H7L 0B82014-09-24
AXIMETRA Inc. 2098, boulevard des Oiseaux, Laval, QC H7L 0B52014-11-21
Sana Financial Inc. 2101 Boulevard des Oiseaux, Laval, QC H7L 0B52019-04-05
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A32007-09-21
11808923 Canada Inc. 2463 rue du Harfang, Laval, QC H7L 0A82019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A82006-01-03
Entreprises Empire des Coeurs Inc. · Empire of Hearts Enterprises Inc. 471 Rue Cyrille-Paquet, Laval, QC H7L 0C12023-10-04
7345585 Canada Inc. 295 Rue Edmond-Larivée, Laval, QC H7L 0A42010-03-05
Les Vetements Sportifs Du Manufacturier Jabeau Inc. 1728, Rue CÉcile-L. Dagenais, Laval, QC H7L 0B61983-06-30
Solemio Transportation Inc. 2101 Boulevard des Oiseaux, Laval, QC H7L 0B52003-06-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Ressort Idéal Ltée · Ideal Springs Ltd. 8950 Pascal Gagnon, St-Leonard, QC H1P 1Z31985-01-31
Ideal NZE Modular inc. · Idéal NZE Modulaire inc. 1151 Rue d'Entremonts, Sainte-Adèle, QC J8B 2T72023-06-14
Les Engrais Ideal Limitee · Ideal Fertilizers Limited 635 Dorchester Blvd. West, Montreal, QC H3B4A61963-11-18
Marbre Ideal Inc. · Ideal Marble Inc. Place Du Canada, Suite 1400, Montreal, QC H3B2P81986-01-29
Ideal Plumbing Properties Inc. · Les Immeubles Ideal Plomberie Inc. 1010 Sherbrooke St West, Suite 1100, Montreal, QC H3A 2R71986-10-27
Ideal Blind Plus Inc. · Store Ideal Plus Inc. 701, rue Des Chardonnerets, Mont Saint-Hilaire, QC J3H 6C92021-02-10
IdÉal Musique Inc. · Ideal Music Inc. 6600 Saint-Urbain, Bur.305, Montréal, QC H2S 3G82008-05-23
Gicleur Ideal Inc. · Ideal Sprinkler Inc. 180 Bellerose Ouest, Vimont, Laval, QC J7L1R51980-06-03
Ideal Shoe Mfg. Ltd. · Fabrique De Chaussures Ideal Ltee 4115 Sherbrooke Street West, Suite 210, Montreal, QC1950-03-17
Ideal Vacations Inc. - · Vacances Ideal Inc. 5415 Rue Pare, Suite 1a, Town of Mount Royal, QC H4P 1P72000-03-27

Improve Information

Do you have more infomration about The Ideal Group of Companies Inc.? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.