SANSALONE MEUBLES FINESSE INC.

Address: 10757 Edgar, Montreal-north, QC H1G 4Z7

SANSALONE MEUBLES FINESSE INC. (Corporation# 3531538) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1998.

Corporation Overview

Corporation ID 3531538
Business Number 884114224
Corporation Name SANSALONE MEUBLES FINESSE INC.
Registered Office Address 10757 Edgar
Montreal-north
QC H1G 4Z7
Incorporation Date 1998-09-16
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
NICODEMO SANSALONE 6284 LACOURSIERE, ST.LEONARD QC H1P 2Z8, Canada
ELIANA D'ALONZO 1245 NOTRE DAME DE FATIMA,APT.6, DUVERNAY,LAVAL QC H7G 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-15 1998-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-10 current 10757 Edgar, Montreal-north, QC H1G 4Z7
Address 2006-07-06 2006-07-10 11625 - 4th Avenue, Rivieres Des Prairies, QC H1E 3C2
Address 1999-11-18 2006-07-10 11625 - 4th Avenue, Rivieres Des Prairies, QC H1E 3C2
Address 1998-09-16 1999-11-18 11625 - 4th Avenue, Rivieres Des Prairies, QC H1E 3C2
Name 2006-07-06 current SANSALONE MEUBLES FINESSE INC.
Name 1998-09-16 2006-07-06 SANSALONE MEUBLES FINESSE INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-07-06 2008-09-26 Active / Actif
Status 2005-09-19 2006-07-06 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-16 2005-04-05 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2006-07-06 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1999-11-18 Amendment / Modification RO Changed.
Directors Limits Changed.
1998-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 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 10757 EDGAR
City MONTREAL-NORTH
Province QC
Postal Code H1G 4Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7557124 Canada Inc. 10757 Edger, MontrГ©al-nord, QC H1G 4Z7 2010-06-29
Les Aliments Abruzzo Inc. 10765 Edger Ave, Montreal, QC H1G 4Z7 1981-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
NICODEMO SANSALONE 6284 LACOURSIERE, ST.LEONARD QC H1P 2Z8, Canada
ELIANA D'ALONZO 1245 NOTRE DAME DE FATIMA,APT.6, DUVERNAY,LAVAL QC H7G 3Z7, Canada

Competitor

Search similar business entities

City MONTREAL-NORTH
Post Code H1G 4Z7

Similar businesses

Corporation Name Office Address Incorporation
La Finesse Finger Food Inc. 177 Sedgefield Avenue, P, Pte-claire, QC H9R 1N9 1988-01-25
Vetements De Detente Finesse Ltee 9600 Meilleur Street, Montreal, QC 1978-10-30
Finesse Restaurant and Food Consultants Inc. 387 Martin Grove Road, Toronto, ON M9B 4L8 2019-09-22
Meubles Bdm + Inc. 1273, Boulevard Saint-laurent Ouest, Louiseville, QC J5V 2L4
A Dash of Finesse Ltd. 26 Donald Fleming Way, Whitby, ON L1R 0N8 2020-12-04
Windysea Bi Consultant Inc. 19 Finesse Crt., Richmond Hill, ON L4E 0W7 2006-02-14
Finesse Mortgages Inc. 382 Wildgrass Road, Mississauga, ON L5B 4H2 2018-10-10
Finesse Transportation Inc. 95 Fairhill Avenue, Brampton, ON L7A 2E9 2019-10-16
Finesse Medical Aesthetics Inc. 28 Ganton Hts, Brampton, ON L7A 0S4 2020-02-01
11681729 Canada Inc. 28 Finesse Court, Richmond Hill, ON L4E 0W7 2019-10-15

Improve Information

Please comment or provide details below to improve the information on SANSALONE MEUBLES FINESSE 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.