SHINY STRIPES CANADA Inc.

Address: 1575 Rue Jacques-bГ©dard, QuГ©bec, QC G3G 1R2

SHINY STRIPES CANADA Inc. (Corporation# 9301151) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 2015.

Corporation Overview

Corporation ID 9301151
Business Number 821097367
Corporation Name SHINY STRIPES CANADA Inc.
Registered Office Address 1575 Rue Jacques-bГ©dard
QuГ©bec
QC G3G 1R2
Incorporation Date 2015-05-20
Dissolution Date 2018-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Plante 15 rue des Sources, St-Gabriel-de-Valcartier QC G0A 4S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-05-20 current 1575 Rue Jacques-bГ©dard, QuГ©bec, QC G3G 1R2
Name 2015-05-20 current SHINY STRIPES CANADA Inc.
Status 2018-03-24 current Dissolved / Dissoute
Status 2017-10-25 2018-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-05-20 2017-10-25 Active / Actif

Activities

Date Activity Details
2018-03-24 Dissolution Section: 212
2015-05-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1575 rue Jacques-BГ©dard
City QuГ©bec
Province QC
Postal Code G3G 1R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Dentaire Claude PagГ© Inc. 1593, Jacques BГ©dard, QuГ©bec, QC G3G 1R2 2008-09-17
Produits Mondial Products Inc. 482 Rue Jacques Bedard, Lac St-charles, QC G3G 1R2 2003-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8 Beats Softwares Inc. 15614, Rue Des Amandiers, QuГ©bec, QC G3G 0A6 2014-04-23
Gipijack Inc. 112 Chemin De La Chouette, Stoneham-et-tewkesbury, QC G3G 0J3 2020-07-20
Krystal Bar Inc. 2232, Des Aigles PГЄcheurs, QuГ©bec, QC G3G 1A3 2010-09-01
Adhoc.coach Corporation 447 Rue Des Milans, QuГ©bec, QC G3G 1B7 2019-07-01
Productions Papercut Inc. 498 Rue Delage, Lac St-charles, QC G3G 1H8 2003-01-14
7856814 Canada Inc. 325 Rue Du Bois-de-coulonge, QuГ©bec, QC G3G 1J4 2011-05-06
Condorama International (1984) Inc. 325 Rue Du Calme, QuГ©bec, QC G3G 1K1 1984-05-23
Les Sous-marins Pierre Inc. 563, Des Bouleaux, Lac St-charles, QC G3G 1V5 1981-05-29
Solution Gestion Dr Inc. 659 Rue Du Bouleau Blanc, Quebec, QC G3G 1V9 2017-01-18
V16 Communications Inc. 839, Rue Des Coudriers, QuГ©bec, QC G3G 1X8 2012-10-19
Find all corporations in postal code G3G

Corporation Directors

Name Address
Stéphane Plante 15 rue des Sources, St-Gabriel-de-Valcartier QC G0A 4S0, Canada

Competitor

Search similar business entities

City QuГ©bec
Post Code G3G 1R2

Similar businesses

Corporation Name Office Address Incorporation
Yipes Stripes (canada) Inc. 14850 Conc 6, Rr#2, Uxbridge, ON L9P 1R2 1978-06-27
Stripes Inc. 4339 Coolbrook, Montreal, QC H4A 1C8 2007-07-12
Team Stripes Inc. 79 Camille Road, Grande-digue, NB E4R 3Y5 2018-07-16
Starboard and Stripes Consulting Inc. 25 The Esplanade, Suite 1515, Toronto, ON M5E 1W5 2016-03-31
Eight Stripes of White Swimwear Incorporated 104a-250, Marina Way, Penticton, BC V2A 1H4 2012-12-17
Purple Stripes Clothing Corp. 25 Gold Hill Rd, Brampton, ON L6X 4V2 2014-07-17
Super Neat & Shiny Inc. 239 Lake Ave N, Hamilton, ON L8E 1L6 2015-11-18
Tidy & Shiny Inc. 609-2677 Kipling Ave, Etobicoke, ON M9V 4P1 2020-09-17
Shiny Sunshine Ltd. 3 Rue Potvin, Salaberry-de-valleyfield, QC J6S 6A6 2018-10-23
Shiny Bud Inc. 1462 Cobbler Lane, Oakville, ON L6M 2Z7 2019-06-12

Improve Information

Please comment or provide details below to improve the information on SHINY STRIPES CANADA 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.