EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE (Corporation# 2104989) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 1986.
Corporation ID | 2104989 |
Business Number | 101696672 |
Corporation Name |
EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE EURODENT INTERNATIONAL OF AMERICA (MANUFACTURING) LTD. |
Registered Office Address |
4999 Ste-catherine Street West # 102 Montreal QC H3Z 1T3 |
Incorporation Date | 1986-10-09 |
Dissolution Date | 2005-03-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STEPHEN WEINSTEIN | 1000 DE LA GAUCHETIERE O., STE 2600, MONTREAL QC H3B 4W5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-10-08 | 1986-10-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-12-14 | current | 4999 Ste-catherine Street West, # 102, Montreal, QC H3Z 1T3 |
Address | 1993-09-14 | 2001-12-14 | 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 |
Name | 1987-09-09 | current | EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE |
Name | 1987-09-09 | current | EURODENT INTERNATIONAL OF AMERICA (MANUFACTURING) LTD. |
Name | 1986-10-09 | 1987-09-09 | 152065 CANADA INC. |
Status | 2005-03-15 | current | Dissolved / Dissoute |
Status | 1986-10-09 | 2005-03-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-03-15 | Dissolution | Section: 210 |
1986-10-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 1995-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 1995-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 1995-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3143562 Canada Inc. | 4999 Ste-catherine Street West, Suite 220, Montreal, QC H3Z 1T3 | 1995-05-02 |
Webmontreal Inc. | 4999 Ste-catherine Street West, Suite 210, Westmount, QC H3Z 1T3 | 1999-09-07 |
Domaine Maromac Mont Tremblant Inc. | 4999 Ste-catherine Street West, Suite 325, Westmount, QC H3Z 1T3 | 2006-11-10 |
Castelmondo Inc. | 4999 Ste-catherine Street West, Suite 525, Westmount, QC H3Z 1T3 | 1989-11-01 |
8790418 Canada Inc. | 4999 Ste-catherine Street West, Suite 202, Westmount, QC H3Z 1T3 | 2014-02-14 |
Market On Cherry Gp Inc. | 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2015-06-05 |
Kissimmee West Gp Inc. | 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2016-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Age of Union Foundation | 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 | 2019-09-26 |
Walla Productions Inc. | 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 | 2017-06-07 |
John Backler Medical Services Inc. | 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 | 2017-03-09 |
Gestion Jp Rollin Inc. | 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 | 2014-11-20 |
Percolone Inc. | 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 | 2013-11-01 |
Groupe Trinion Inc. | 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-10-02 |
MarchÉ Dragon International Inc. | 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-07-27 |
Zombie Boy Entertainment Inc. | 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Colin Singer Management Services Inc. | 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Consolidateur Novastamp Consolidator Inc. | 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 | 2010-05-28 |
Find all corporations in postal code H3Z 1T3 |
Name | Address |
---|---|
STEPHEN WEINSTEIN | 1000 DE LA GAUCHETIERE O., STE 2600, MONTREAL QC H3B 4W5, Canada |
City | MONTREAL |
Post Code | H3Z 1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Artemide Manufacturing North America Ltd. | 11105, Rue Renaude-lapointe, MontrГ©al, QC H1J 2T4 | 2012-12-07 |
Jacques, Gerard International Manufacturing and Marketing Inc. | 5780 Avenue Decelles, Suite 301, Montreal, QC H3S 2C7 | 1981-08-10 |
U V A - International Ltee Fabrication De Lits Solaires | 491 Boulevard Rochette, Beauport, QC G1C 1B2 | 1987-08-28 |
O.t.h. North America Ltd. | Place Victoria, Suite 820, Montreal 115, QC | 1969-02-13 |
Potential America Jsp Ltd. | 35 Chemin Ronchamps, Lorraine, QC J6Z 3K6 | 1984-08-29 |
Gestion D'amerique M O A Ltee | 6008 Boul Des Rossignols, Laval, QC H7L 4K3 | 1974-10-07 |
Development International Vineyard's of America (d.i.v.a.) Inc. | 10 Rue Rene-emard, L'ile Perrot, QC J7V 8T2 | 1998-09-21 |
Cie De Surveillance Et D'analyse D'amerique Du Nord Ltee | 52 Abitibi, Place Bonaventu, Montreal, QC | 1981-05-19 |
Les Photographes Professionnels D'amerique Du Nord B.m. Ltee | 1255 University St, Suite 400, Montreal 110, QC H3B 3B7 | 1972-07-10 |
Central and South America-canada Chamber of Commerce | 1110 Rue Sherbrooke Ouest, Suite 1611, Montreal, QC H3A 1G8 | 1983-07-11 |
Please comment or provide details below to improve the information on EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE.
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.