CAN-I-DEAL INTERNATIONAL INC. (Corporation# 2183013) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1987.
Corporation ID | 2183013 |
Business Number | 130199102 |
Corporation Name | CAN-I-DEAL INTERNATIONAL INC. |
Registered Office Address |
4220 O., Boulevard St-martin Laval QC H7T 1C1 |
Incorporation Date | 1987-04-23 |
Dissolution Date | 2000-06-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GILLES ASSELIN | 1943 RUE RAYMOND, LAVAL QC H7S 1R3, Canada |
YVES ROBERT | 2018 RUE DE BUCAREST, LAVAL QC H7M 4P8, Canada |
YVON PLANTE | 2011 AVENUE LAPLANTE, LAVAL QC H7S 1E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-04-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-04-22 | 1987-04-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-04-23 | current | 4220 O., Boulevard St-martin, Laval, QC H7T 1C1 |
Name | 1987-04-23 | current | CAN-I-DEAL INTERNATIONAL INC. |
Status | 2000-06-12 | current | Dissolved / Dissoute |
Status | 1995-12-19 | 2000-06-12 | Active / Actif |
Status | 1990-08-01 | 1995-12-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-06-12 | Dissolution | Section: 210 |
1987-04-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-04-10 | 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 |
---|---|---|
Fournitures Dentaires Et MÉdicales Multident Inc. | 4150 St-martin Blvd West, Laval, QC H7T 1C1 | 1996-09-13 |
3027431 Canada Inc. | 4220 Boul St-martin O, Laval, QC H7T 1C1 | 1994-04-27 |
Les Condominiums Isla Morada Inc. | 4220 Boul. St-martin Ouest, Chomedey, QC H7T 1C1 | 1990-03-15 |
A.z. Lighting Club Inc. | 4220 Boul St-martin Ouest, Chomedey, Laval, QC H7T 1C1 | 1987-07-08 |
Controle Electronique Mosaic Samco Inc. | 4220 St-martin Boulevard West, Laval, QC H7T 1C1 | 1984-02-07 |
Les Entreprises Pagenac Inc. | 4164 Ouest, Boul. St-martin, Laval, QC H7T 1C1 | 1980-10-14 |
Entreprises M.c. Major Inc. | 4180 Boulevard St-martin, Chomedey Laval, QC H7T 1C1 | 1978-09-13 |
Sotecnix Ltee/ltd. | 4164 Ouest, Boulevard St-martin, Laval, QC H7T 1C1 | 1975-09-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3861449 Canada Inc. | 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 | 2001-02-01 |
Produits Industriels Nam Inc. | 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 | 1990-03-30 |
Gestion Suzanne Lapointe Inc. | 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 | 1988-05-26 |
104132 Canada Inc. | 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 | 1981-04-09 |
Outils A.d. LtÉe | 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 | 1980-02-29 |
160959 Canada Inc. | 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 | 1988-03-15 |
Crescendo Systems Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 1990-07-04 |
Crescendo Properties Holding Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 2005-04-12 |
9555048 Canada Inc. | 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 | 2015-12-17 |
9206817 Canada Inc. | 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 | 2015-11-25 |
Find all corporations in postal code H7T |
Name | Address |
---|---|
GILLES ASSELIN | 1943 RUE RAYMOND, LAVAL QC H7S 1R3, Canada |
YVES ROBERT | 2018 RUE DE BUCAREST, LAVAL QC H7M 4P8, Canada |
YVON PLANTE | 2011 AVENUE LAPLANTE, LAVAL QC H7S 1E8, Canada |
City | LAVAL |
Post Code | H7T1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Deal-icious Clothing Inc. | 8925 Boul. Saint-laurent, Suite 111, Montreal, QC H2N 1M5 | 2006-08-02 |
Fair Deal International Inc. | 216 Empress Avenue, Toronto, ON M2N 3T9 | 2018-03-19 |
Done Deal International Inc. | 300 George Street, Unit 311, Toronto, ON M5A 2N3 | 2001-11-27 |
I-deal International Business and Consulting Inc. | 40 Crestridge Drive, Thornhill, ON L4J 0K1 | 2010-09-23 |
Deal Brokers International Group Limited | 15 Runnymede Cres, London, ON N6G 1Z7 | 2020-11-01 |
This Is The Deal Inc. | 55 Sudbury St., Toronto, ON M6J 3S7 | 2011-01-11 |
Upon A Deal Inc. | 4407 47 Ave, Leduc, AB T9E 5T3 | 2011-09-01 |
Deal Nation Inc. | 101-939 Eglinton Ave. E., Toronto, ON M4G 4E8 | 2010-06-07 |
U-deal Inc. | 92 Quigley Drive, Cochrane, AB T4C 1L5 | 2020-01-14 |
Seen My Deal Inc. | 3300, 205 - 5th Avenue Sw, Calgary, AB T2P 2V7 | 2012-02-03 |
Please comment or provide details below to improve the information on CAN-I-DEAL INTERNATIONAL INC..
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.