Opting Solution inc.

Address:
3980, Boulevard Leman, Laval, QC H7E 1A1

Opting Solution inc. is a business entity registered at Corporations Canada, with entity identifier is 11852078. The registration start date is January 19, 2020. The current status is Active.

Corporation Overview

Corporation ID 11852078
Business Number 751412875
Corporation Name Opting Solution inc.
Solution Opting inc.
Registered Office Address 3980, Boulevard Leman
Laval
QC H7E 1A1
Incorporation Date 2020-01-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sami Sam Lakhmiri 950 Montée de Liesse #100, Montréal QC H4T 1N8, Canada
Berthier Thibeault 415 rue Adanac, Québec QC G1C 6B9, Canada
François-Yves Thibeault 415 rue Adanac, Québec QC G1C 6B9, Canada
Mohammed Simo Lakhmiri 950 Montée de Liesse #100, Montréal QC H4T 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-27 current 3980, Boulevard Leman, Laval, QC H7E 1A1
Address 2020-01-19 2020-01-27 415 Rue Adanac, Québec, QC G1C 6B9
Name 2020-01-19 current Opting Solution inc.
Name 2020-01-19 current Solution Opting inc.
Status 2020-01-19 current Active / Actif

Activities

Date Activity Details
2020-01-19 Incorporation / Constitution en société

Office Location

Address 3980, boulevard Leman
City Laval
Province QC
Postal Code H7E 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
BorÉalis P3 Inc. B-3954 Leman Rue, Laval, QC H7E 1A1 2019-12-23
Ab-oka Inc. 3838, Leman Boulevard, Laval, QC H7E 1A1 2016-10-12
8179069 Canada Inc. 3838, Boul. Leman, Laval, QC H7E 1A1 2012-04-27
Révolution Boris Inc. 3838 Leman Boulevard, Laval, QC H7E 1A1 2008-09-26
4328663 Canada Inc. 3856 Leman, Laval, QC H7E 1A1 2005-11-04
3796124 Canada Inc. 3954 Boul. Leman, Laval, QC H7E 1A1 2000-08-09
3643425 Canada Inc. 3838 Boul Leman, Laval, QC H7E 1A1 1999-07-21
Art & Image Distribution Inc. 3872, Boulevard Leman, Laval, QC H7E 1A1 1999-05-21
3080498 Canada Inc. 3960, Boul. Leman, Laval, QC H7E 1A1 1994-10-26
169502 Canada Inc. 3980 Boul. Leman, St-vincent De Paul, QC H7E 1A1 1990-03-12
Find all corporations in postal code H7E 1A1

Corporation Directors

Name Address
Sami Sam Lakhmiri 950 Montée de Liesse #100, Montréal QC H4T 1N8, Canada
Berthier Thibeault 415 rue Adanac, Québec QC G1C 6B9, Canada
François-Yves Thibeault 415 rue Adanac, Québec QC G1C 6B9, Canada
Mohammed Simo Lakhmiri 950 Montée de Liesse #100, Montréal QC H4T 1N8, Canada

Entities with the same directors

Name Director Name Director Address
159474 CANADA INC. BERTHIER THIBEAULT 4625 BOULEVARD DES CIMES, NEUFCHATEL QC G2A 3X9, Canada
2688204 CANADA INC. BERTHIER THIBEAULT 4625 BOUL. DES CIMES, NEUFCHATEL QC G2A 3X9, Canada
CONSTRUCTION ONDEL INC. BERTHIER THIBEAULT 389 BOUL. DES CIMES, NEUFCHATEL QC G2A 3X9, Canada
INDUSTRO-TECH INC. BERTHIER THIBEAULT 4625 BOUL. DES CIMES, NEUFCHATEL QC G2A 3X9, Canada
DESCIMCO INDUSTRIEL INC. BERTHIER THIBEAULT 75, DE LA PIONNIÈRE, BEAUPRÉ QC G0A 1E0, Canada
3081559 CANADA INC. BERTHIER THIBEAULT 2035 AVE ROYALE, BEAUPORT QC G1C 1N7, Canada
SHETUSH-ONDEL INC. BERTHIER THIBEAULT 415, rue Adanac, Québec QC G1C 6B9, Canada
7195460 CANADA INC. BERTHIER THIBEAULT 75, DE LA PIONNIÈRE, BEAUPRÉ QC G0A 1E0, Canada
Tembed inc. FRANÇOIS-YVES THIBEAULT 4020 ST-AMBROISE, SUITE 492, MONTREAL QC H4C 2C7, Canada
6013538 CANADA INC. FRANÇOIS-YVES THIBEAULT 4020, ST-AMBROISE APP. 492,, MONTRÉAL QC H4C 2C7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 1A1

Similar businesses

Corporation Name Office Address Incorporation
Sucre Solution Inc. 105-8905, Boulevard Parent, Trois-rivières, QC G9A 5E1 2012-03-01
Solution Espace Met Inc. 6205, Boul. Des Grandes-prairies, Montréal, QC H1P 1A5 2015-11-02
The 2% Solution Foundation 3534 Avenue Du Musée, Montréal, QC H3G 2C7 2019-10-22
Solution Actuaire+ Ltée 2853, Rue De Montpellier, Terrebonne, QC J6Y 2E5 2015-10-08
Yns Your Network Solution Inc. 1829 Lincoln, Suite 2, Montreal, QC H3H 1H5 1998-01-22
J.a.l. Air Solution Inc. 2121 Saint-marc Street, Suite 1812, Montreal, QC H3H 2P1 1997-10-09
Bol-dan Fontation & Maconnerie Solution Plus Inc. 1730 Saint Laurent Boulevard, Ottawa, ON K1G 5L1 1994-08-31
Gtx Global Solution Inc. 1118 Ch. Pincourt, Mascouche, QC J7L 2X7 2020-06-10
Bds Bio-dÉshydratation Solution Inc. 11070, Rue Mirabeau, Anjou, QC H1J 2S3 2004-03-01
Solution Cryogénique Inc. 1851 Rue D'helsinki, Terrebonne, QC J6X 4R2 2006-06-14

Improve Information

Please provide details on Opting Solution 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