PRO-MA-DENT INC.

Address:
5305 Dickson, Montreal, QC H1M 2R7

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 Overview

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

Directors

Director Name Director Address
CLAUDE MARCHAND 5305 DICKSON, MONTREAL QC H1M 2R7, Canada

Corporation History

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

Activities

Date Activity Details
2019-09-22 Dissolution Section: 212
1984-11-13 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 5305 DICKSON
City MONTREAL
Province QC
Postal Code H1M 2R7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
CLAUDE MARCHAND 5305 DICKSON, MONTREAL QC H1M 2R7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 2R7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches