SILHOUET-TONE CORPORATION

Address:
2185, Rue Michelin, Laval, QC H7L 5B8

SILHOUET-TONE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 141305. The registration start date is March 23, 1971. The current status is Active.

Corporation Overview

Corporation ID 141305
Business Number 104856240
Corporation Name SILHOUET-TONE CORPORATION
CORPORATION SILHOUET-TONE
Registered Office Address 2185, Rue Michelin
Laval
QC H7L 5B8
Incorporation Date 1971-03-23
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ALPHONSE GHEDIN 156 RUE VICTORIA, GREENFIELD PARK QC J4H 2J5, Canada
ERIC Ghedin 4360 HINGSTON, MONTREAL QC H4A 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-25 1980-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-03-23 1980-11-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-01-26 current 2185, Rue Michelin, Laval, QC H7L 5B8
Address 1989-12-28 2012-01-26 9797 Tolhurst, Montreal, QC H3L 2Z7
Name 2010-01-01 current SILHOUET-TONE CORPORATION
Name 2010-01-01 current CORPORATION SILHOUET-TONE
Name 1997-10-20 2010-01-01 SILHOUET-TONE LTÉE
Name 1971-03-23 1997-10-20 SILHOUET-TONE APPAREILS DE BEAUTE LTEE
Status 1993-06-23 current Active / Actif
Status 1990-03-01 1993-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-01-01 Amendment / Modification Name Changed.
2007-03-22 Amendment / Modification
1980-11-26 Continuance (Act) / Prorogation (Loi)
1971-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2185, RUE MICHELIN
City LAVAL
Province QC
Postal Code H7L 5B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7226284 Canada Inc. 2105 Rue Michelin, Laval, QC H7L 5B8 2009-08-18
3870162 Canada Inc. 2281, Rue Michelin, Laval, QC H7L 5B8 2001-02-27
Electro-kut Inc. 2105 Michelin, Laval, QC H7L 5B8 1986-11-21
135607 Canada Ltee 2285 Michelin, Laval, QC H7L 5B8 1984-09-20
Les Ventes C-d Amgar Inc. 2281 Rue Michelin, Bureau 101, Laval, QC H7L 5B8 1984-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
ALPHONSE GHEDIN 156 RUE VICTORIA, GREENFIELD PARK QC J4H 2J5, Canada
ERIC Ghedin 4360 HINGSTON, MONTREAL QC H4A 2J9, Canada

Entities with the same directors

Name Director Name Director Address
LE NORDAIS - EDITION LIVRES - INC. ERIC GHEDIN 4366 AVE MARCIL, NOTRE DAME DE GRACE QC H4A 2Z8, Canada
LES EDITIONS LIBRE EXPRESSION LTEE ERIC GHEDIN 4366 MARCIL, NOTRE DAME DE GRACES QC H4A 2Z8, Canada
GESTION G.G.E. LTEE. ERIC GHEDIN 300 av des Sommets # 1918, Verdun QC H3E 2B7, Canada
3043771 CANADA INC. ERIC GHEDIN 4360 HINGSTON, MONTREAL QC H4A 2J9, Canada
140788 CANADA INC. ERIC GHEDIN 4366 MARCIL, NOTRE DAME DE GRACES QC H4A 2Z8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5B8

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Tone-o-tone Inc. 225 Chabanel, Suite 410, MontrÉal, QC H2N 2C9 1996-11-06
Op-tone Systems Inc. 5187 De La Durantaye, St-leonard, QC H1R 1Y8 1989-10-19
Hush/tone Music Publishing Inc. 2540 Boulevard Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 2002-11-18
C. Ong Tone Accounting Services Inc. 42 Place Donnacona, Dollard Des Ormeaux, QC H9B 2R9 2017-01-01
Tone Boutique Inc. 3 Westmount Sq., Apt. 612, Westmount, QC H3Z 2S5 2006-04-25
Nv Tone Inc. 227 Rue Elgar, Montréal, QC H3E 1E1 2018-11-24
Art Tone Ltd. 7665 Rue Millet, St.leonard, QC 1976-07-29
Turf-tone Systems Ltd. Rr 1, Schomberg, ON 1976-04-08
Tone-1 Ccs Ltd. 922 Mays Crescent, Mississauga, ON L5V 2G6 2004-08-04
Tone-tek Inc. 8120 Oakridge Drive, Washago, ON L0K 2B0 2020-11-10

Improve Information

Please provide details on SILHOUET-TONE CORPORATION 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