Fonfine Development International Inc.

Address:
1200-625 Rue Sainte-catherine Ouest, Montréal, QC H3B 1B7

Fonfine Development International Inc. is a business entity registered at Corporations Canada, with entity identifier is 10878383. The registration start date is July 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 10878383
Business Number 745772889
Corporation Name Fonfine Development International Inc.
Registered Office Address 1200-625 Rue Sainte-catherine Ouest
Montréal
QC H3B 1B7
Incorporation Date 2018-07-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Oi Shan Pang 309-1155 Rue de la Montagne, Montréal QC H3G 0C7, Canada
Jiaqi Liang 3880 Leningrad, Brossard QC J4Y 3J6, Canada
Zhong Jing Liang Liang 3880 Leningrad, Brossard QC J4Y 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-09 current 1200-625 Rue Sainte-catherine Ouest, Montréal, QC H3B 1B7
Name 2018-07-09 current Fonfine Development International Inc.
Status 2018-07-09 current Active / Actif

Activities

Date Activity Details
2018-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200-625 Rue Sainte-Catherine Ouest
City Montréal
Province QC
Postal Code H3B 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7138911 Canada Inc. 625, Ste-catherine West, Suite 1130, Montreal, QC H3B 1B7 2009-03-12
Alterations Nettoyage La Cathedrale LimitÉe 625 Rue Sainte-catherine Ouest #1810, Montreal, QC H3B 1B7 2007-05-03
6730311 Canada Inc. 677, Rue Ste-catherine O., Local M25, MontrÉal, QC H3B 1B7 2007-03-04
6708170 Canada Inc. 625 St-catherine West, Suite 1130, Montreal, QC H3B 1B7 2007-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
Oi Shan Pang 309-1155 Rue de la Montagne, Montréal QC H3G 0C7, Canada
Jiaqi Liang 3880 Leningrad, Brossard QC J4Y 3J6, Canada
Zhong Jing Liang Liang 3880 Leningrad, Brossard QC J4Y 3J6, Canada

Entities with the same directors

Name Director Name Director Address
Jiaqi Liang Holdings Inc. Jiaqi Liang 3880 Leningrad, Brossard QC J4Y 3J6, Canada
Oi Shan Pang Holdings Inc. Oi Shan Pang 309-1155 Rue de la Montagne, Montréal QC H3G 0C7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 1B7

Similar businesses

Corporation Name Office Address Incorporation
Development International H & H Corp. 4999 St-catherine St. West, Suite 227, Montreal, QC 1978-06-16
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Developpement International Snb Inc. 276 Rue St-jacques Ouest, Bureau 805, Montreal, QC H2Y 1N3 1997-10-20
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Via International Development Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1995-02-06
Dgb DÉveloppement International Inc. 3400 Du Souvenir Blvd, Suite 600, Laval, QC H7V 3Z2 1996-07-10
A.s.b.d. International Business Development Inc. 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-03-01
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Development International Vineyard's of America (d.i.v.a.) Inc. 10 Rue Rene-emard, L'ile Perrot, QC J7V 8T2 1998-09-21
Developpement Humain International 2725 Counsell Court, Suite B01, Cumberland, ON K0A 1S0 1994-02-03

Improve Information

Please provide details on Fonfine Development International Inc. 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