COMMODITÉS DSINGOYE INC.

Address:
250, Avenue Kensington, Bureau 616, Westmount, QC H3Z 2G8

COMMODITÉS DSINGOYE INC. is a business entity registered at Corporations Canada, with entity identifier is 11087355. The registration start date is November 8, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 11087355
Business Number 726597289
Corporation Name COMMODITÉS DSINGOYE INC.
DSINGOYE COMMODITIES INC.
Registered Office Address 250, Avenue Kensington
Bureau 616
Westmount
QC H3Z 2G8
Incorporation Date 2018-11-08
Dissolution Date 2019-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Domitien Singoye 250, avenue Kensington, App. 616, Westmount QC H3Z 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-08 current 250, Avenue Kensington, Bureau 616, Westmount, QC H3Z 2G8
Name 2018-11-08 current COMMODITÉS DSINGOYE INC.
Name 2018-11-08 current DSINGOYE COMMODITIES INC.
Status 2019-01-11 current Dissolved / Dissoute
Status 2018-11-08 2019-01-11 Active / Actif

Activities

Date Activity Details
2019-01-11 Dissolution Section: 210(2)
2018-11-08 Incorporation / Constitution en société

Office Location

Address 250, avenue Kensington
City Westmount
Province QC
Postal Code H3Z 2G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ku-rubimba-ru Holdings Inc. 250, Avenue Kensington, Bureau 616, Westmount, QC H3Z 2G8 2016-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qiushi International Inc. 250 Avenue Kensington, Apt #116, Westmount, QC H3Z 2G8 2019-02-28
Canada Times Immigration Consultancy Inc. 250 Kensington Ave, Apt.214, Westmount, QC H3Z 2G8 2018-07-15
Stradatek Inc. 250, Kensington Avenue, Suite # 507, Westmount, QC H3Z 2G8 2017-09-22
Ponti Home Inc. 250 Kensington Apt 212, Kensington, Westmount, QC H3Z 2G8 2015-11-16
8330263 Canada Inc. 250 Kensington Ave., #501, Monrtreal, QC H3Z 2G8 2012-10-19
8181292 Canada Inc. 103-250 Kesington, Montreal, QC H3Z 2G8 2012-04-30
Maxim Higher Education Services Limited 250 Kensington, Apt# 311, Westmount, Montreal, QC H3Z 2G8 2003-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
Domitien Singoye 250, avenue Kensington, App. 616, Westmount QC H3Z 2G8, Canada

Entities with the same directors

Name Director Name Director Address
Communications Goldring Inc. DOMITIEN SINGOYE 1000 BOUL MAISONNEUVE O., BUR. 1005, MONTREAL QC H3A 3K1, Canada
SIMBA TOBACCO CORPORATION DOMITIEN SINGOYE 1000 BLVD. DE MAISONNEUVE O., MONTREAL QC H3A 3K1, Canada
KU-RUBIMBA-RU HOLDINGS INC. Domitien Singoye 250, avenue Kensington, App. 616, Westmount QC H3Z 2G8, Canada
IMPORTATIONS DE CAFÉ EXA INC. DOMITIEN SINGOYE 1000 BLVD.DE MAISONNEUVE O.,#1005, MONTREAL QC H3A 3K1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2G8

Similar businesses

Corporation Name Office Address Incorporation
Les CommoditÉs Gtf Inc. 3049 Devon Drive, Windsor, ON N8X 4L3 1982-04-16
T.w.i. Commodites Inc. 8255 Mountain Sights, Suite 518, Montreal, QC H4P 2B5 1984-12-05
Stanpak Commodities Ltd. 1122 Villeray R, Suite 1, Montreal, QC 1974-11-01
Les CommoditÉs Cadence Inc. 759 Victoria Sq, Suite 300, Montreal, QC H2Y 2J7 1995-07-14
Les Commodites St. Jacques Inc. 2000 Mansfield Street, Suite 920, Montreal, QC H3A 2Z6 1989-01-18
Steadfast Commodities Inc. 1501 Mcgill College, Suite 1990, Montreal, QC H3B 2Y5 2001-07-19
Tac Transport Americain Des Commodites Inc. 2190 Hymus Boulevrd, Dorval, QC H9P 1J7 1983-07-29
Commodités Stellar Inc. - 3800 Beaumont, Brossard, QC J4Z 2N7 2002-05-02
Commodites R.g. Mondiales Canada Inc. 1411 Crescent Street, Suite 405, Montreal, QC H3G 2B3 1981-12-22
Commerce De Commodités & Grains International Mk Inc. 18213 Elkas Blvd, Kirkland, QC H9J 4B5 2004-01-29

Improve Information

Please provide details on COMMODITÉS DSINGOYE 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