STYLO-DENT INC.

Address: 2630 St-zotique, Montreal, QC H1Y 1C9

STYLO-DENT INC. (Corporation# 2060922) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1986.

Corporation Overview

Corporation ID 2060922
Business Number 135015097
Corporation Name STYLO-DENT INC.
Registered Office Address 2630 St-zotique
Montreal
QC H1Y 1C9
Incorporation Date 1986-06-03
Dissolution Date 1996-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAGDY RIZK 2410 BOUL DES PRAIRIES, BROSSARD QC J4Z 1G6, Canada
P.E. LEMYRE 59 2 AVENUE, FORESTVILLE QC , Canada
J.R. BOUTHILLIER 2630 ST-ZOTIQUE, MONTREAL QC H1Y 1C9, Canada
MARC MORIN 4030 OUEST NOTRE-DAME SUITE 206, MONTREAL QC H4K 1R7, Canada
GILLES PAQUIN 2012 ST-ALEXANDRE, LONGUEUIL QC J4J 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-06-02 1986-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-06-03 current 2630 St-zotique, Montreal, QC H1Y 1C9
Name 1986-06-03 current STYLO-DENT INC.
Status 1996-03-27 current Dissolved / Dissoute
Status 1989-09-02 1996-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-06-03 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-27 Dissolution
1986-06-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-08-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2630 ST-ZOTIQUE
City MONTREAL
Province QC
Postal Code H1Y 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Davluc Import-export Ltee 2630 Rue St-zotique Est, App. 14, Montreal, QC H1Y 1C9 1993-03-12
Encyclopedie J.b. International Et Mondial Brevets - Creations - Inventions Inc. 2630 St-zotique Est, App 10, Montreal, QC H1Y 1C9 1984-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, MontrГ©al, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, MontrГ©al, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
CЕ“urs En Forme 2500 Place ChassГ© #207, MontrГ©al, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, UnitГ© 304, MontrГ©al, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, MontrГ©al, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
MAGDY RIZK 2410 BOUL DES PRAIRIES, BROSSARD QC J4Z 1G6, Canada
P.E. LEMYRE 59 2 AVENUE, FORESTVILLE QC , Canada
J.R. BOUTHILLIER 2630 ST-ZOTIQUE, MONTREAL QC H1Y 1C9, Canada
MARC MORIN 4030 OUEST NOTRE-DAME SUITE 206, MONTREAL QC H4K 1R7, Canada
GILLES PAQUIN 2012 ST-ALEXANDRE, LONGUEUIL QC J4J 3T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y1C9

Similar businesses

Corporation Name Office Address Incorporation
Dent-aid Paintless Dent Repair Inc. 84 Trail Ridge Lane, Markham, ON L6C 2C1 2003-12-04
Dent Express Paintless Dent Repair Inc. 2879 Forks of The Credit Rd, Caledon Village, ON L7K 2J8 2009-08-11
Les Produits Forestiers Dent Limitee 330 Mcleod Street, Ottawa, ON 1955-07-04
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Mo-dent Ltee 1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1 1946-12-28
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Produits Dentaires So-dent Inc. 425 Boul. De Maisonneuve W., Suite 1210, Montreal, QC H3A 3G5 1985-03-27
Subito-dent Denture Repairs Inc. 3749 Rue Ontario Est, Suite 8, Montreal, QC H1W 1S3 1982-11-12
Administration Otta-dent Ltee 472i Main Road, Hudson, QC J0P 1H0 1975-06-25
Centre De Communications Sci-med-dent Ltee 5000 Decelles Ave, Montreal, QC 1975-04-25

Improve Information

Please comment or provide details below to improve the information on STYLO-DENT INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.