CIE D'OPTIQUE ICON LTEE

Address:
5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1

CIE D'OPTIQUE ICON LTEE is a business entity registered at Corporations Canada, with entity identifier is 1057316. The registration start date is December 18, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1057316
Business Number 100968635
Corporation Name CIE D'OPTIQUE ICON LTEE
ICON OPTICS LTD.
Registered Office Address 5858, Cote Des Neiges, Ste 205
Montréal
QC H3S 1Z1
Incorporation Date 1980-12-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
STEPHEN FICHMAN 5532, WOLSELEY AVENUE, COTE-ST.LUC QC H4W 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-17 1980-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-04 current 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1
Address 2008-06-22 2011-10-04 5000 Rue Jean Talon Ouest, Montreal, QC H4P 1W9
Address 2002-04-29 2008-06-22 125 Rue Chabanel West, Suite 700, Montreal, QC H2N 1E4
Address 1980-12-18 2002-04-29 10 St.james St., Suite 308, Montreal, QC H2Y 1L3
Name 1980-12-18 current CIE D'OPTIQUE ICON LTEE
Name 1980-12-18 current ICON OPTICS LTD.
Status 2013-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-01 2013-09-01 Active / Actif
Status 1983-05-19 1984-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-09-25 Amendment / Modification Directors Limits Changed.
1980-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5858, Cote des Neiges, Ste 205
City Montréal
Province QC
Postal Code H3S 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratoires Biofox Inc. 5858 Chemin Côte-des-neiges, Suite 215, Montreal, QC H3S 1Z1 1989-06-06
Genivar Gpm Inc. 5858 Ch. De La Cote Des Neiges, 4e Etage, Montreal, QC H3S 1Z1 1984-12-24
Martoni, Cyr & Associates Inc. 5858, Chemin Côte-des-neiges, 4e étage, Montréal, QC H3S 1Z1 1982-12-16
Génivar Inc. 5858 CÔte-des-neiges, Montreal, QC H3S 1Z1
GÉnivar Inc. 5858 Chemin De La Cote-des-neiges, 4e Étage, MontrÉal, QC H3S 1Z1
Essef Investments Ltd. 5858 CÔte Des Neiges, Suite 205, Montreal, QC H3S 1Z1
Stron Consultants Inc. 5858, CÔte-des-neiges, 4e Étage, Montreal, QC H3S 1Z1
Gespro Ch Inc. 5858 Chemin De La Côte-des-neiges, 6e étage, Montréal, QC H3S 1Z1 2007-01-30
Martoni & Associates Consultants Ltd. 5858, Chemin Côte-des-neiges, 4e étage, Montréal, QC H3S 1Z1 1981-03-26
7259701 Canada Inc. 5858 Chemin De La Côte-des-neiges, Suite 214, Montreal, QC H3S 1Z1 2009-10-15
Find all corporations in postal code H3S 1Z1

Corporation Directors

Name Address
STEPHEN FICHMAN 5532, WOLSELEY AVENUE, COTE-ST.LUC QC H4W 2L2, Canada

Entities with the same directors

Name Director Name Director Address
ESSEF INVESTMENTS INC. STEPHEN FICHMAN 5532 WOLSELEY AVENUE, COTE ST LUC QC H4W 2L2, Canada
EMBASSY MANAGEMENT LTD. STEPHEN FICHMAN 5532 WOLSELEY AVENUE, COTE-ST.LUC QC H4W 2L2, Canada
4078730 CANADA INC. Stephen FICHMAN 5532 Wolsely Avenue, Montreal QC H4W 2L2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3S 1Z1

Similar businesses

Corporation Name Office Address Incorporation
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Gestion Icon 6.0 Inc. 225 Norman, Lachine, QC H8R 1A3 1997-12-05
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
Icon-elite Group Inc. 380 Rue Deslauriers, Montréal, QC H4N 1V8 2006-12-15
Eco Icon Inc. 288 Penn Ave, Newmarket, ON L3Y 2S6 2018-09-11
Icon Stucco Inc. 62 Via Cristina Way, Woodbridge, ON L4H 1S1 2008-01-24
Icon Mgm International Corporation 516 Bloomfield, Outremont, QC H2V 3R8 2010-02-18
Icon Stone & Tile Inc. 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5 2006-07-18
Glam'icon International Inc. 528 Hood Rd., Markham, ON L3R 4E1 2015-03-03
A1 Icon Contracting Incorporated Lot 85 Bruce Rd, St. Laurent, MB R0C 2S0 2016-04-30

Improve Information

Please provide details on CIE D'OPTIQUE ICON LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches