PRO-MA-DENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1800035. The registration start date is November 13, 1984. The current status is Dissolved.
Corporation ID | 1800035 |
Business Number | 104325220 |
Corporation Name | PRO-MA-DENT INC. |
Registered Office Address |
5305 Dickson Montreal QC H1M 2R7 |
Incorporation Date | 1984-11-13 |
Dissolution Date | 2019-09-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CLAUDE MARCHAND | 5305 DICKSON, MONTREAL QC H1M 2R7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-11-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-11-12 | 1984-11-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-11-13 | current | 5305 Dickson, Montreal, QC H1M 2R7 |
Name | 1985-06-11 | current | PRO-MA-DENT INC. |
Name | 1984-11-13 | 1985-06-11 | 137055 CANADA INC. |
Status | 2019-09-22 | current | Dissolved / Dissoute |
Status | 2019-04-25 | 2019-09-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-11-13 | 2019-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-22 | Dissolution | Section: 212 |
1984-11-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Phansoemug Technologie Inc. | 5407 Rue Dickson, Montreal, QC H1M 2R7 | 2007-02-10 |
Bio-generik Corporation Inc. | 5365 Rue Dickson, Montreal, QC H1M 2R7 | 1999-05-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8695423 Canada Inc. | 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 | 2013-11-13 |
Monsieur Le Traiteur.com Inc. | 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 | 2013-11-13 |
6570534 Canada Inc. | 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 | 2006-06-01 |
Les Gestions Cangiu Inc. | 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 | 1982-12-09 |
6770291 Canada Inc. | 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 | 2007-05-11 |
Mbex. Import-export Inc. | 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 | 1998-09-24 |
La Compagnie De Placement Simobec Inc. | 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 | 1983-11-09 |
Spi International Inc. | 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 | 2018-10-24 |
Konex Business Services Inc. | 6485 Michel-bouvier, Montreal, QC H1M 1A2 | 2008-11-13 |
Lynxid Inc. | 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 | 2005-08-09 |
Find all corporations in postal code H1M |
Name | Address |
---|---|
CLAUDE MARCHAND | 5305 DICKSON, MONTREAL QC H1M 2R7, Canada |
Name | Director Name | Director Address |
---|---|---|
EdMarketplace Inc. | Claude MARCHAND | 66, Aberdeen, Westmount QC H3Y 3A7, Canada |
7TH HVN Holdings Inc. | Claude MARCHAND | 66 Aberdeen, Westmount QC H3Y 3A7, Canada |
CAM railway services inc. Services ferroviaires CAM inc. | CLAUDE MARCHAND | 1063 WILLIBRORD, VERDUN, MONTRÉAL QC H4G 2V1, Canada |
4522842 CANADA INC. | CLAUDE MARCHAND | 66 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada |
8866163 CANADA ASSOCIATION | Claude Marchand | 1400 Rue du Fort #9000, Montréal QC H3H 2T1, Canada |
8601062 CANADA INC. | Claude Marchand | 66 av. Aberdeen, Westmount QC H3Y 3A7, Canada |
LASALLE COLLEGE INTERNATIONAL VANCOUVER INC. | CLAUDE MARCHAND | 66 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada |
3731537 CANADA INC. | CLAUDE MARCHAND | 66 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada |
2857545 CANADA INC. | CLAUDE MARCHAND | 4302 A RUE MARQUETTE, MONTREAL QC H2J 3X1, Canada |
4330617 CANADA INC. | CLAUDE MARCHAND | 510-1280 ST-JACQUES, MONTRÉAL QC H3C 0G1, Canada |
City | MONTREAL |
Post Code | H1M 2R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dent-aid Paintless Dent Repair Inc. | 84 Trail Ridge Lane, Markham, ON L6C 2C1 | 2003-12-04 |
Dent Express Paintless Dent Repair Inc. | 2879 Forks of The Credit Rd, Caledon Village, ON L7K 2J8 | 2009-08-11 |
Centre Dentaire Mag-dent Inc. | 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8 | |
Les Produits Forestiers Dent Limitee | 330 Mcleod Street, Ottawa, ON | 1955-07-04 |
Mo-dent Ltee | 1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1 | 1946-12-28 |
Produits Dentaires So-dent Inc. | 425 Boul. De Maisonneuve W., Suite 1210, Montreal, QC H3A 3G5 | 1985-03-27 |
Mag-dent Dental Center Inc. | 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 | 2008-06-27 |
Subito-dent Denture Repairs Inc. | 3749 Rue Ontario Est, Suite 8, Montreal, QC H1W 1S3 | 1982-11-12 |
Administration Otta-dent Ltee | 472i Main Road, Hudson, QC J0P 1H0 | 1975-06-25 |
Centre De Communications Sci-med-dent Ltee | 5000 Decelles Ave, Montreal, QC | 1975-04-25 |
Please provide details on PRO-MA-DENT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |