Universal Innovations Ltd. · Les Innovations Universelles Ltee

403 Place Jacques Cartier, Montreal, QC H2Y 3B1

Overview

UNIVERSAL INNOVATIONS LTD. (also known as LES INNOVATIONS UNIVERSELLES LTEE) 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 May 25, 1971 with corporation #622311, and dissolved on August 31, 1989. The current entity status is . The registered office location is at 403 Place Jacques Cartier, Montreal, QC H2Y 3B1. The directors of the corporation include Richard Gareau and Thyra Gareau.

Corporation Information

ID622311
Business Number874430481
Current NameUNIVERSAL INNOVATIONS LTD.
Other NameLES INNOVATIONS UNIVERSELLES LTEE
Address403 Place Jacques Cartier
Montreal
QC H2Y 3B1
ActCanada Business Corporations Act (CBCA)
Incorporation Date1971-05-25
Dissolution Date1989-08-31
Director Limits12-12

Corporation Directors

Director NameDirector Address
RICHARD GAREAU2255 BENJAMIN SULTE, MONTREAL QC , Canada
THYRA GAREAU2255 BENJAMIN SULTE, MONTREAL QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1988-03-051989-08-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1978-11-201988-03-05Active / Actif
Activity1978-11-20currentContinuance (Act) / Prorogation (Loi) - .
Act1971-05-251978-11-19Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)

Annual Return Filings

YearMeeting DateType of Corporation
19851985-10-15Non-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
RICHARD GAREAU2255 BENJAMIN SULTE, MONTREAL QC , Canada
THYRA GAREAU2255 BENJAMIN SULTE, MONTREAL QC , Canada

Corporations with the same officer (RICHARD GAREAU)

Corporation NameAddressIncorporation Date
Groupe Immobilier R. Gareau Inc. 407-1290, Av. Van Horne, Outremont, QC H2V 4S21984-01-10
141464 Canada Inc. 4495 Boul. Hebert, St-Timothee, QC J0S 1X01985-05-03
Gilles Cote Excavation Inc. 3420 12e Avneue Nord, Fleurimont, QC J1H5H31979-03-29
Mbco Associates Inc. · Mbco AssociÉS Inc. 1455 Drummond Street, Suite 2a, Montreal, QC H3G 1W32003-12-09
Mini-Mex Distribution Inc. · Les Distributions Mini-Mex Inc. 8371 "A" St-Laurent, Montreal, QC1980-07-23
Gilles CÔTÉ Excavation Inc. 100 36e Avenue, Saint Zotique, QC J0P 1Z0
Canadian Corporation for The World and International Exhibition of Montreal 3940 Cote-Des-Neiges, #C-62, Montreal, QC H3H 1W22003-12-19
158008 Canada Inc. 195 58e Avenue, Saint-Zotique, QC J0P 1Z01987-11-10
Les Deneigeurs Monval Ltee 4495 Boul. Hebert, St-Timothee, QC J0S 1X01977-05-11
11246291 Canada Incorporated 303 Delrex Blvd, Georgetown, ON L7G 4H12019-02-12
Find all corporations with the same officer (RICHARD GAREAU)

Location Information

Street Address 403 PLACE JACQUES CARTIER
CityMONTREAL
ProvinceQC
Postal CodeH2Y 3B1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Ilc International Licensing Corporation · Ilc Corporation De Licencement Internationale 403 Place Jacques Cartier, Montreal, QC H2Y 3B11982-09-16
A.P.E. Action Packets Enterprises Inc. · A.P.E. Les Entreprises Action Paquet Inc. 403 Place Jacques Cartier, Montreal, QC H2Y 3B11986-02-12
Tad's Steaks Ltd. - · Les Biftecks Tad's Ltee 403 Place Jacques Cartier, Montreal, QC H2Y 3B11971-06-01
Reunion 67 + 25 Inc. 403 Place Jacques Cartier, Montreal, QC H2Y 3B11992-01-08

Corporations in the same postal code

Corporation NameAddressIncorporation Date
N. Greenfeld Holdings Inc. 400-425 Place Jacques-Cartier, Montreal, QC H2Y 3B11987-08-24
122817 Canada Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B11983-04-12
Recyclage Poly Met - R.P.M. Inc. 407 Place Jacques-Cartier, Montreal, QC H2Y 3B11988-10-05
Spectel Communications Inc. 433 Pl Jacques Cartier, Montreal, QC H2Y 3B11988-09-21
Les Placements Mish Et Gos Inc. 425, Place Jacques Cartier, Suite 400, MontrÉAl, QC H2Y 3B11984-09-06
Kenatwo Investments Inc. 401 Place Jacques Cartier, Montreal, QC H2Y 3B11983-01-11
Clurican Investments Inc. · Investissements Clurican Inc. 400-425 Pl. Jacques-Cartier, Montréal, QC H2Y 3B12025-10-06
8432112 Canada Inc. 425, Place Jacques-Cartier, Suite 400, Montreal, QC H2Y 3B12013-05-28
Wolfepak Investments Limited 425 Place Jacques Cartier, Suite 400, Montréal, QC H2Y 3B12016-03-29
Gestion Lise Cardinal Ruel Inc. 407, Place Jacques-Cartier, Montréal, QC H2Y 3B11987-03-25
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11474111 Canada Inc. 250 Rue Saint-Antoine Ouest, Suite 400, Montréal, QC H2Y 0A32019-06-19
Cinesite Inc. 250 Rue Saint-Antoine Ouest, Montréal, QC H2Y 0A3
Ossington Media Inc. 250 rue Saint-Antoine O, 7th floor, Montréal, QC H2Y 0A32017-01-17
8727368 Canada Inc. 250 Saint-Antoine W., 7th Floor, Montréal, QC H2Y 0A32014-03-01
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 rue de Brésoles, Unit 309, Montreal, QC H2Y 0A12015-10-16
3055078 Canada Inc. 820-500 Rue Saint-Jacques, Montréal, QC H2Y 0A21994-07-28
3461947 Canada Inc. 250 Saint-Antoine West, Suite 400, MontrÉAl, QC H2Y 0A31998-02-04
Divertissement Aniventure Inc. · Aniventure Entertainment Inc. 250 Rue Saint-Antoine Ouest, Montréal, QC H2Y 0A32022-02-08
Tel-Loc Inc. 270 Saint-Antoine Ouest, Suite 310, Montreal, QC H2Y 0A31987-01-26
ACEY Inc. 210-81 Rue de Brésoles, Montréal, QC H2Y 0A12019-07-15
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
B & M Innovations in Digital Imaging inc. · B & M Innovations en Imagerie Numérique inc. 4420 CÔTe De Liesse, Suite 101, Montreal, QC H4N 2P72004-12-06
Innovations C.F. Ltee · C.F. Innovations Ltd. 338 Est Rue St-Antoine, Montreal, QC H2Y 1A31981-08-18
Constructions Universelles Jfb LtÉE · Jfb Universal Construction Ltd. 2263 Rue CurÉ Leblanc, Shawinigan, QC G9N 8H12002-12-09
Grandes Innovations Inc. · Large Innovations Inc. 5-4104 Fairview St, Suite 428, Burlington, ON L7L 4Y82020-09-19
Innovations Plein Air Boréales Inc. · Boreal Outdoor Innovations Inc. 80 Port Street East, Unit 207, Mississauga, ON L5G 4V62021-01-01
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. 3415 American Drive, Mississauga, ON L4V1T4
Computer Innovations Distribution Inc. · Les Distributeurs D'Innovations En Informatique Inc. 2000 Clark Boul., Brampton, ON L6T4M7
Metric Innovations Inc. · Innovations MÉTrique Inc. 1450 Rue Bégin, Montréal, QC H4R 1X12012-07-02
Les Innovations D'ÉQuipement E.R.S. Inc. · E.R.S. Equipment Innovations Inc. 72 Terrasse Boucher, Pincourt, QC J7V4K31991-09-20
Cellular Innovations Inc. · Innovations Cellulaires Inc. 384 St-Jacques, Suite 111, Montreal, QC H2Y 1S11988-11-10

Improve Information

Do you have more infomration about Universal Innovations Ltd.? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.