CHB-IBI GROUP INC. (also known as GROUPE CHB-IBI INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 28, 1986 with corporation #2033241. The current entity status is . The registered office location is at 460 RUE McGILL, Montreal, QC H2Y 2H2. The directors of the corporation include Michel Poitras and Philip H. Beinhaker.
ID | 2033241 |
Business Number | 102207784 |
Current Name | CHB-IBI GROUP INC. |
Other Name | GROUPE CHB-IBI INC. |
Address | 460 RUE McGILL Montreal QC H2Y 2H2 |
Act | Canada Business Corporations Act (CBCA) |
Incorporation Date | 1986-02-28 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
MICHEL POITRAS | 14,350, Notre-Dame Est, Unit #310, Montréal QC H1A 1V4, Canada |
PHILIP H. BEINHAKER | Smuts No. 9, Jerusalem 93108, Israel |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2011-01-26 | current | Amendment / Modification - Section: 178. Name. |
Address | 2009-01-20 | 2011-01-26 | 1751 RUE RICHARDSON, BUREAU 6.200, MONTREAL, QC H3K 1G6 |
Activity | 2007-04-20 | current | Amendment / Modification - . |
Name | 1989-01-16 | 2011-01-26 | Groupe Cardinal Hardy Inc. |
Name | 1988-02-19 | 1988-02-19 | GESTION CARDINAL ET HARDY INC. |
Status | 1986-02-28 | 2011-12-31 | Active / Actif |
Name | 1986-02-28 | 1989-01-16 | GROUPE CARDINAL, HARDY, LESTAGE INC. |
Address | 1986-02-28 | 2009-01-20 | 377 DE LA COMMUNE OUEST, MONTREAL, QC H2T 2E2 |
Year | Meeting Date | Type of Corporation |
---|---|---|
2011 | 2011-01-24 | Distributing corporation / Société ayant fait appel au public |
2010 | 2009-01-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-03-25 | 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 |
---|---|
MICHEL POITRAS | 14,350, Notre-Dame Est, Unit #310, Montréal QC H1A 1V4, Canada |
PHILIP H. BEINHAKER | Smuts No. 9, Jerusalem 93108, Israel |
Corporation Name | Address | Incorporation Date |
---|---|---|
Shooting Federation of Canada · Federation De Tir Du Canada | 2451 Riverside Dr, c/o House of Sport, Ottawa, ON K1H 7X7 | 1936-07-31 |
6513611 Canada Inc. | 4420 Edward-Higgins, Suite 101, Pierrefonds, QC H8Y 3N3 | 2006-02-01 |
10695491 Canada Inc. | 1265, rue Latour, Montréal, QC H4L 4S5 | 2018-03-22 |
11272497 Canada Inc. | 250 rue Picard, Saint-Eustache, QC J7R 5A1 | 2019-02-26 |
Le Groupe Immobilier Michel Poitras Inc. | 750 Lalande, Laval, QC H7X2V4 | 1983-03-02 |
4473167 Canada Inc. | 460 McGill Street, Montréal, QC H2Y 2H2 | 2008-05-30 |
8025835 Canada Inc. · -- | 460 Rue Mcgill, Montreal, QC H2Y 2H2 | |
3227561 Canada Inc. | 7355 Rue Thibault, Brossard, QC J4M2P2 | 1996-02-13 |
10238023 Canada Inc. | 562 Cr. D'Athenes, Laval, QC H7M 5R9 | 2017-05-16 |
Le Club Mi-Temps Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2H2 | 1981-11-24 |
Find all corporations with the same officer (MICHEL POITRAS) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Groupe IBI/DAA Inc. · IBI/DAA Group Inc. | 460 Rue McGill, Montreal, QC H2Y 2S2 | 2006-02-07 |
Gestion Soroma Ltee | 460 Rue Mcgill, MontrÉAl, QC H2Y 2H2 | 1981-11-24 |
Groupe Chb-Ibi Inc. · Chb-Ibi Group Inc. | 460 Rue Mcgill, MontrÉAl, QC H2Y 2H2 | |
4473167 Canada Inc. | 460 McGill Street, Montréal, QC H2Y 2H2 | 2008-05-30 |
Street Address |
460 RUE McGILL |
City | MONTREAL |
Province | QC |
Postal Code | H2Y 2H2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
9189203 Canada Inc. | 460 Rue McGill, Suite 500, Montréal, QC H2Y 2H2 | 2015-02-16 |
Brentsi Investments Inc. · Investissements Brentsi Inc. | 460 Rue McGill, Suite 500, MontrÉAl, QC H2Y 2H2 | 2009-07-31 |
Gestion Soroma Ltee | 460 Rue Mcgill, MontrÉAl, QC H2Y 2H2 | 1981-11-24 |
Groupe Chb-Ibi Inc. · Chb-Ibi Group Inc. | 460 Rue Mcgill, MontrÉAl, QC H2Y 2H2 | |
6603751 Canada Inc. | 460 rue McGill, 4ème étage, Montréal, QC H2Y 2H2 | 2006-07-25 |
Le Club Mi-Temps Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2H2 | 1981-11-24 |
Tandem Expansion Gp Inc. | 460 Rue McGill, Suite 500, MontrÉAl, QC H2Y 2H2 | 2009-07-31 |
8025835 Canada Inc. · -- | 460 Rue Mcgill, Montreal, QC H2Y 2H2 | |
Metafoam Technologies Inc. · Technologies Metafoam Inc. | 460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2 | 2003-01-08 |
8025843 Canada Inc. · 9231-6645 Quebec Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2H2 | |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Busskamp & Kelly Inc. | 474 Avenue Mcgill, Bureau 300, Montreal, QC H2Y 2H2 | 1993-01-18 |
Quentus International Inc. | 210- 474 Rue McGill, Montréal, QC H2Y 2H2 | 2017-10-06 |
Kaki Communication Tactique Inc. | 474 Rue Mcgill, Bur. 300, Montreal, QC H2Y 2H2 | 1988-03-31 |
14183665 Canada Inc. | 201-484 rue McGill, Montréal, QC H2Y 2H2 | 2022-07-05 |
Commonwealth Independent States Navigation Inc. · Navigation Des ÉTats IndÉPendants Du Commonwealth Inc. | 478 McGill, Montreal, QC H2Y 2H2 | 1994-10-11 |
La Desta Holdings Inc. | 478, rue McGill, Montréal, QC H2Y 2H2 | 2007-11-15 |
Trans-Canada Recuperation Inc. · Trans-Canada Salvage Inc. | 478 Mcgill Street, Montreal, QC H2Y 2H2 | 1984-10-17 |
Angle International P.R. Inc. | 460 A Mcgill, Montreal, QC H2Y 2H2 | 1985-04-01 |
Koeppel Restaurant Services Inc. · Services De Restaurant Koeppel Inc. | 468 McGill Street, Suite 200, Montreal, QC H2Y 2H2 | 2009-11-12 |
Dreamnok Inc. | 500-460, rue McGill, Montreal, QC H2Y 2H2 | 2020-05-21 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
4133587 Canada Inc. | 820 Rue Saint-Jacques, Montréal, QC H2Y 0A2 | |
Cinesite Inc. | 250 Rue Saint-Antoine Ouest, Montréal, QC H2Y 0A3 | |
Cinesite Inc. | 250 St Antoine St West, Montreal, QC H2Y 0A3 | 2013-12-05 |
Divertissement Aniventure Inc. · Aniventure Entertainment Inc. | 250 Rue Saint-Antoine Ouest, Montréal, QC H2Y 0A3 | 2022-02-08 |
9321578 Canada Inc. | 250 rue Saint-Antoine O, 500, Montréal, QC H2Y 0A3 | 2015-12-10 |
3055078 Canada Inc. | 820-500 Rue Saint-Jacques, Montréal, QC H2Y 0A2 | 1994-07-28 |
Aniventure QC Génial Inc. · Aniventure QC Awesome Inc. | 250 rue Saint-Antoine O, 7th fl, Montréal, QC H2Y 0A3 | 2020-11-25 |
7799381 Canada Inc. | 310-270, rue Saint-Antoine Ouest, Montréal, QC H2Y 0A3 | 2011-03-08 |
9321560 Canada Inc. | 250 rue Saint-Antoine O, 500, Montréal, QC H2Y 0A3 | 2015-12-10 |
3461947 Canada Inc. | 250 Saint-Antoine West, Suite 400, MontrÉAl, QC H2Y 0A3 | 1998-02-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Groupe DFY Inc. · DFY Group Inc. | 1380 Rue William, Suite 200, Montréal, QC H3C 1R5 | 2023-12-04 |
Groupe A.B.E.T.S. Inc. · Group A.B.E.T.S. Inc. | 18735 Rue Charles, Mirabel, QC J7J 0E3 | 2025-01-09 |
Nordique Deer Groupe Inc. · Groupe Nordique De Cerfs Inc. | 59 2nd Concession, Grenville-Sur-La-Rouge, QC J0V 1B0 | 1994-09-02 |
Groupe Uni-Vie B.B.A. Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | |
DFY Group Inc. · Groupe DFY Inc. | 1380 Rue William, Suite 200, Montréal, QC H3C 1R5 | |
TCB Groupe Inc. · TCB Group Inc. | 2225 Hymus, #200, Dorval, QC H9P 1J8 | 2022-03-03 |
All Set Group Inc. · Groupe All Set inc. | 3455 Boul Matte, B, Brossard, QC J4Y 2P4 | 2024-10-01 |
Groupe Dpjl Cabinet En Assurance De Dommages Inc. · Groupe Dpjl Damage Insurance Firm Inc. | 100-185, boul. Saint-Jean-Baptiste, Châteauguay, QC J6K 3B4 | |
Groupe Msk Inc. | 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0 | |
Groupe TTT Inc. · TTT Group Inc. | 3-1231 Crescent, Montréal, QC H3G 2B1 | 2013-04-10 |
Do you have more infomration about Chb-Ibi Group 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. |