NeuroAxis Canada International Inc.

Address: 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9

NeuroAxis Canada International Inc. (Corporation# 6579027) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2006-06-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1, WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NeuroAxis Canada 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.