SABRUSO INC. (Corporation# 1814273) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1984.
Corporation ID | 1814273 |
Business Number | 104684998 |
Corporation Name | SABRUSO INC. |
Registered Office Address | 620 Bord Du Lac Suite 100 Dorval QC H9S 2B6 |
Incorporation Date | 1984-12-13 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1-6 |
Director Name | Director Address |
---|---|
MONA GHATTAS | 37-1700 AVE DR PENFIELD, MONTREAL QC H3H 1B4, Canada |
THIERRY LESPOUX | 4196 Ave Marcil, Montreal QC H4A 2Z6, Canada |
EMILE GHATTAS | 37-1700 AVE DR PENFIELD, MONTREAL QC H3H 1B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-12 | 1984-12-13 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-13 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1998-06-11 | 2015-11-13 | Active / Actif |
Status | 2015-11-17 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1998-04-01 | 1998-06-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2015-11-13 | 2015-11-17 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Name | 1984-12-13 | current | SABRUSO INC. |
Address | 1984-12-13 | 2002-03-15 | 1303 AVENUE GREENE, 2E ETAGE, WESTMOUNT, QC H3Z2A7 |
Address | 2002-03-15 | current | 620 BORD DU LAC, SUITE 100, DORVAL,, QC H9S 2B6 |
Activity | 1984-12-13 | current | Incorporation / Constitution en société - . |
Activity | 2015-11-17 | current | Discontinuance / Changement de régime - Jurisdiction: Quebec / Québec. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-12-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2014-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vehequip Corporation | 620, Lakeshore Road, Suite 301, Dorval, QC H9S 2B6 | 1999-10-20 |
Navigation Aquarius Québec Inc. | 620 Lakeshore Road, Suite 305, Dorval, QC H9S 2B6 | 1998-05-27 |
3403416 Canada Inc. | 620 Lakeshore Suite 301, Dorval, QC H9S 2B6 | 1997-08-21 |
171870 Canada Inc. | 620 Lakeshore Dr, Suite 100, Dorval, QC H9S 2B6 | 1990-01-10 |
Milghat Management Inc. | 620, Chemin Bord Du Lac, Bureau 100, Dorval, QC H9S 2B6 | 1989-03-06 |
159678 Canada Inc. | 620 Chemin Bord Du Lac, Suite 100, Dorval, QC H9S 2B6 | 1988-01-21 |
Armstrong - Mccready Inc. | 640 Lakeshore Dr., Bureau 100, Dorval, QC H9S 2B6 | 1977-11-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10578053 Canada Ltd. | 145 Avenue Cartier, Pointe-Claire, QC H9S 0A2 | 2018-01-11 |
8866538 Canada Inc. | 302-145 Av. Cartier, Pointe-Claire, QC H9S 0A2 | 2014-04-24 |
Joli-Jem Investments Inc. | 145 Cartier Avenue, Unit 403, Pointe-Claire, QC H9S 0A2 | 2012-01-12 |
7693818 Canada Inc. | 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 | 2010-11-04 |
Ramsay's II Investments Inc. | 145 Cartier Avenue, Unit 309, Pointe-Claire, QC H9S 0A2 | 2005-12-14 |
146422 Canada Inc. | 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 | 1985-07-31 |
Solutions Industrielles Ramsay Inc. | 145 Avenue Cartier, Unit 309, Pointe-Claire, QC H9S 0A2 | |
4526996 Canada Inc. | 145 Cartier Avenue, Unit 403, Pointe-Claire, QC H9S 0A2 | 2009-11-03 |
Ramsay Industrial Solutions Inc. | 145 Cartier Avenue, Unit 309, Pointe-Claire, QC H9S 0A2 | 1997-01-24 |
Cartier 110 Investments Inc. | 145 Cartier Avenue, Apt. 110, Pointe-Claire, QC H9S 0A2 | 1989-07-24 |
Find all corporations in postal H9S |
Director Name | Business Address |
---|---|
EMILE GHATTAS | 37-1700 AVE DR PENFIELD, MONTREAL QC H3H 1B4, Canada |
THIERRY LESPOUX | 4196 Ave Marcil, Montreal QC H4A 2Z6, Canada |
MONA GHATTAS | 37-1700 AVE DR PENFIELD, MONTREAL QC H3H 1B4, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
159678 Canada Inc. | 620 Chemin Bord Du Lac, Suite 100, Dorval, QC H9S 2B6 | 1988-01-21 |
Milghat Management Inc. | 620, Chemin Bord Du Lac, Bureau 100, Dorval, QC H9S 2B6 | 1989-03-06 |
Les Placements 4906 Canada Inc. | 146 Avenue Stillview, Pointe Claire, QC H9R 2X8 | 1992-02-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gebo Convoyeurs, Consultants & Systemes Inc. | 1045 Autoroute Chomedey, Laval, QC H7W 4V3 | 1985-10-29 |
159678 Canada Inc. | 620 Chemin Bord Du Lac, Suite 100, Dorval, QC H9S 2B6 | 1988-01-21 |
Milghat Management Inc. | 620, Chemin Bord Du Lac, Bureau 100, Dorval, QC H9S 2B6 | 1989-03-06 |
171870 Canada Inc. | 620 Lakeshore Dr, Suite 100, Dorval, QC H9S 2B6 | 1990-01-10 |
Les Placements 4906 Canada Inc. | 146 Avenue Stillview, Pointe Claire, QC H9R 2X8 | 1992-02-17 |
3008410 Canada Inc. | 1303 Ave Greene, 2e Etage, Westmount, QC H3Z 2A7 | 1994-02-21 |
Vcs Controle Systemes Inc. | 800 O., Boul. Rene-Levesque, Suite 2400, Montreal, QC H3X 1B9 | 1994-04-29 |
Please provide details on SABRUSO 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.