CAN-I-DEAL INTERNATIONAL INC.

Address: 4220 O., Boulevard St-martin, Laval, QC H7T 1C1

CAN-I-DEAL INTERNATIONAL INC. (Corporation# 2183013) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1987.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2000-06-12 Dissolution Section: 210
1987-04-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4220 O., BOULEVARD ST-MARTIN
City LAVAL
Province QC
Postal Code H7T 1C1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City LAVAL
Post Code H7T1C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CAN-I-DEAL INTERNATIONAL 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.