NeuroAxis Canada International Inc. (Corporation# 6579027) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2006.
Corporation ID | 6579027 |
Business Number | 851461129 |
Corporation Name | NeuroAxis Canada International Inc. |
Registered Office Address |
1, Westmount Square Suite 1350 Westmount QC H3Z 2P9 |
Incorporation Date | 2006-06-02 |
Dissolution Date | 2009-04-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
EHAB LOTFI | 1, WESTMOUNT SQUARE, # 1350, WESTMOUNT QC H3Z 2P9, Canada |
ANDRÉ ROBERGE | NEUROAXIS INC., 965 AVE NEUTON SUITE 253-A, QUEBEC QC G1P 4M4, Canada |
ANDRÉ BEAUCHEMIN | 246 AVENUE DU PARC, MAGOG QC J1X 5V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-02 | current | 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 |
Name | 2006-06-02 | current | NeuroAxis Canada International Inc. |
Status | 2009-04-17 | current | Dissolved / Dissoute |
Status | 2008-11-06 | 2009-04-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-06-02 | 2008-11-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-04-17 | Dissolution | Section: 212 |
2006-06-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agents Tmp Internationaux Inc. | 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 | 1991-05-06 |
Groupe Marketing PCns Canada Ltee | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1997-11-13 |
3604136 Canada Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | |
3632458 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1999-07-21 |
4347862 Canada Inc. | 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9 | 2006-01-30 |
Investissements Zolfam Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1979-06-28 |
Conseillers En Voyage Megatrav Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1986-12-10 |
Lormay Investments Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1990-10-10 |
4166787 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 2003-09-29 |
Raysem Consultants Corporation | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zayzay Real Estate Inc. | 1100-1 Westmount Square, Westmount, QC H3Z 2P9 | 2020-12-01 |
12319071 Canada Inc. | 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 | 2020-09-04 |
Walter Ime Gp Inc. | 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 | 2020-08-25 |
11758454 Canada Inc. | 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2019-11-26 |
11596365 Canada Inc. | 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 | 2019-08-29 |
11132415 Canada Inc. | 300-1 Westmount Square, Westmount, QC H3Z 2P9 | 2018-12-06 |
Walter Edge Gp Inc. | 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-26 |
Walter Global Asset Management Inc. | 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-25 |
Global Citizen Forum | 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2018-03-15 |
9332081 Canada Inc. | 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 | 2018-03-02 |
Find all corporations in postal code H3Z 2P9 |
Name | Address |
---|---|
EHAB LOTFI | 1, WESTMOUNT SQUARE, # 1350, WESTMOUNT QC H3Z 2P9, Canada |
ANDRÉ ROBERGE | NEUROAXIS INC., 965 AVE NEUTON SUITE 253-A, QUEBEC QC G1P 4M4, Canada |
ANDRÉ BEAUCHEMIN | 246 AVENUE DU PARC, MAGOG QC J1X 5V6, Canada |
City | WESTMOUNT |
Post Code | H3Z 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
I.s. / S.i. Canada (international Socialists / Socialisme International) | #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 | 2007-06-01 |
Canadian International Council | 6 Hoskin Avenue, Toronto, ON M5S 1H8 | 1950-05-26 |
Jam International Ltd. | 21000 Trans-canada Highway, Baie D'urfГ©, QC H9X 4B7 | 2012-12-05 |
Cc International Canada (carte Consommateur International) Inc. | #150-3011 Viking Way, Richmond, BC V6V 1W1 | 2006-03-07 |
Commerce International P.h.d. Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1991-04-16 |
Please comment or provide details below to improve the information on NeuroAxis Canada 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.