THE WORLD ACCORDING TO SNOOZY CORPORATION
LE MONDE SELON SNOOZY CORPORATION

Address: 9100 Ray Lawson Blvd, Anjou, QC H1J 1K8

THE WORLD ACCORDING TO SNOOZY CORPORATION (Corporation# 3022552) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1994.

Corporation Overview

Corporation ID 3022552
Business Number 891966053
Corporation Name THE WORLD ACCORDING TO SNOOZY CORPORATION
LE MONDE SELON SNOOZY CORPORATION
Registered Office Address 9100 Ray Lawson Blvd
Anjou
QC H1J 1K8
Incorporation Date 1994-04-13
Dissolution Date 1998-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY FRIEDMAN 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada
ERIC LESLIE 510 FIFTH ST S W SUITE 1035, CALGARY AB T2P 3S2, Canada
SAUL LEVENSON 1100 PORT ROYAL EAST, MONTREAL QC H2C 2B4, Canada
DAVID HOROWITZ 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada
JIM GODBER 4444 ST-CATHERINE W SUITE 101, WESTMOUNT QC H3Z 1R2, Canada
DAVID SCHREINER 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-04-12 1994-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-04-13 current 9100 Ray Lawson Blvd, Anjou, QC H1J 1K8
Name 1994-05-31 current THE WORLD ACCORDING TO SNOOZY CORPORATION
Name 1994-05-31 current LE MONDE SELON SNOOZY CORPORATION
Name 1994-04-13 1994-05-31 3022552 CANADA INC.
Status 1998-05-15 current Dissolved / Dissoute
Status 1998-04-16 1998-05-15 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1994-04-13 1998-04-16 Active / Actif

Activities

Date Activity Details
1998-05-15 Dissolution
1998-04-16 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1994-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-20 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 9100 RAY LAWSON BLVD
City ANJOU
Province QC
Postal Code H1J 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Med-i-pant Inc. 9100 Ray Lawson Blvd, Anjou, QC H1J 1K8 1977-08-12
Papeterie Bel-air Ltee 9100 Ray Lawson Blvd, Ville D'anjou, QC 1969-03-12
Les Investissements Salemo (canada) Inc. 9100 Ray Lawson Blvd, Anjou, QC H1J 1K8 1989-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Trist Inc. 9100 Ray-lawson Blvd, Anjou, QC H1J 1K8 1992-07-23
168093 Canada Inc. Ray Law Son Blvd, Anjou, QC H1J 1K8 1989-06-08
Investissements Mur-sue Inc. 9100 Ray Lawson Blvd., Anjou, QC H1J 1K8 1985-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cГ©, MontrГ©al, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
JERRY FRIEDMAN 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada
ERIC LESLIE 510 FIFTH ST S W SUITE 1035, CALGARY AB T2P 3S2, Canada
SAUL LEVENSON 1100 PORT ROYAL EAST, MONTREAL QC H2C 2B4, Canada
DAVID HOROWITZ 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada
JIM GODBER 4444 ST-CATHERINE W SUITE 101, WESTMOUNT QC H3Z 1R2, Canada
DAVID SCHREINER 9100 RAY LAWSON BLVD, ANJOU QC H1J 1K8, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1J1K8

Similar businesses

Corporation Name Office Address Incorporation
The Organic Family World Corporation 5887, Chemin St-francois, St.laurent, QC H4S 1B6 2010-05-03
World Business Innovation Corporation 1, Place Ville-marie, Bureau 1900, MontrÉal, QC H3B 2C3 2002-04-25
The Corporation of Specialists In Management of Human Ressources "le Monde" Inc. 1595 Rue St-hubert, 4e Etage, Montreal, QC H2L 3Z2 1993-08-11
World Without Wars Corporation 4080 Avenue Hotel De Ville, Montreal, QC H2W 2H1 1996-03-21
Beau Monde Seniorlife Corporation 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-10-07
La Corporation De Financement International Fifth World 550 Sherbrooke St W, Suite 1000 West Tower, Montreal, QC H3A 1B9 1992-08-21
Drysdale@world Entertainment Corporation 3300 Montee Major, La Plaine, QC J7M 2C1 1999-08-23
Corporation World Flame 6155 Boulevard Des Grandes Prairies, Saint-lÉonard, QC H1P 1A5 2001-05-03
Corporation De Sécurité Garda World 1390, Rue BarrÉ, Montreal, QC H3C 1N4 1997-10-03
Corporation De Sécurité Garda World 1390 Rue Barré, MontrÉal, QC H3C 1N4

Improve Information

Please comment or provide details below to improve the information on THE WORLD ACCORDING TO SNOOZY CORPORATION.

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.