EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE
EURODENT INTERNATIONAL OF AMERICA (MANUFACTURING) LTD.

Address: 4999 Ste-catherine Street West, # 102, Montreal, QC H3Z 1T3

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 Overview

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

Directors

Director Name Director Address
STEPHEN WEINSTEIN 1000 DE LA GAUCHETIERE O., STE 2600, MONTREAL QC H3B 4W5, Canada

Corporation History

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

Activities

Date Activity Details
2005-03-15 Dissolution Section: 210
1986-10-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4999 STE-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
STEPHEN WEINSTEIN 1000 DE LA GAUCHETIERE O., STE 2600, MONTREAL QC H3B 4W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on EURODENT INTERNATIONAL D'AMERIQUE (FABRICATION) LTEE.

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.