A.I.A. ARTIFICIAL INSEMINATION ARTICLES INC.

Address:
4520 Promenade Paton, Suite 809, Chomedey, Laval, QC H7N 4X1

A.I.A. ARTIFICIAL INSEMINATION ARTICLES INC. is a business entity registered at Corporations Canada, with entity identifier is 1800922. The registration start date is November 22, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1800922
Business Number 887170785
Corporation Name A.I.A. ARTIFICIAL INSEMINATION ARTICLES INC.
ARTICLES POUR INSEMINATION ARTIFICIELLE A.I.A. INC.
Registered Office Address 4520 Promenade Paton
Suite 809
Chomedey, Laval
QC H7N 4X1
Incorporation Date 1984-11-22
Dissolution Date 1995-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R. JASMIN 4520 PROMENADE PATON SUITE 809, CHOMEDEY, LAVAL QC H7N 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-21 1984-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-22 current 4520 Promenade Paton, Suite 809, Chomedey, Laval, QC H7N 4X1
Name 1984-11-22 current A.I.A. ARTIFICIAL INSEMINATION ARTICLES INC.
Name 1984-11-22 current ARTICLES POUR INSEMINATION ARTIFICIELLE A.I.A. INC.
Status 1995-07-24 current Dissolved / Dissoute
Status 1987-03-01 1995-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-22 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-07-24 Dissolution
1984-11-22 Incorporation / Constitution en société

Office Location

Address 4520 PROMENADE PATON
City CHOMEDEY, LAVAL
Province QC
Postal Code H7N 4X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Raymond St-pierre Investments Inc. 4520 Promenade Paton, App. 202, Laval, QC H7W 4Y1 1976-12-08
Gillesonia Inc. 4520 Promenade Paton, Suite 808, Chomedey Laval, QC H7W 4X1 1980-06-16
Les Immeubles Champenois Ltee 4520 Promenade Paton, Suite 340, Laval, QC H7W 4X1 1980-04-09
Distributions Perpi Inc. 4520 Promenade Paton, Laval, QC H7W 4X1 1983-03-24
Clecyr Agencies Inc. 4520 Promenade Paton, Suite 610, Laval, QC H7W 4X1 1983-12-14
Gestion Gilles Robichaud Inc. 4520 Promenade Paton, Apt. 502, Chomedey, Laval, QC H7W 4X1 1985-04-24
Les Entreprises Albert & Nadine Cohen Inc. 4520 Promenade Paton, Apt. 102, Laval, QC H7W 4X1 1982-07-02
139372 Canada Inc. 4520 Promenade Paton, Suite 209, Laval, QC H7W 4X1 1985-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
140078 Canada Inc. 7 Rue D'arles, Laval, QC H7N 4X1 1985-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
R. JASMIN 4520 PROMENADE PATON SUITE 809, CHOMEDEY, LAVAL QC H7N 4X1, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7N4X1

Similar businesses

Corporation Name Office Address Incorporation
Centre D'insÉmination Artificielle Comestar Inc. 108 Route 116, Victoriaville, QC G6P 6R9 2001-09-28
Powerstart Articles Pour Batteries Inc. 765 Woodward Avenue, Hamilton, ON L8H 7L4 1981-10-05
Centre D'expertise International De MontrÉal Pour L'avancement De L'intelligence Artificielle Bureau 8000 380, Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2020-04-27
Four-dimensional Artificial Intelligence 243 Rue Cypihot, Sainte-anne-de-bellevue, QC H9X 4A7 2017-09-30
Su-ke Artificial Intelligence Inc. 50 Rue Stockholm, Gatineau, QC J9J 4A1 2020-01-22
Elite Articles Inc. 285 Walnut Crescent, Fort Mcmurray, AB T9K 0T2 2020-08-10
J.r. Smallware Inc. 650 Rue Arwater, Montreal, QC H4G 2C5 1982-07-20
Cooper 1001 Articles Inc. 5550 Fullum Street, Montreal, QC H2G 2H4 1956-11-27
Les Articles De Quincaillerie Reno-pak Hardware Supplies Inc. 745 Rue Guy, Suite 5, Montreal, QC 1983-02-21
Les Articles De Moutons C.g.b. Inc. 8306 St-denis, Suite 103, Montreal, QC H2P 2G8 1984-08-13

Improve Information

Please provide details on A.I.A. ARTIFICIAL INSEMINATION ARTICLES 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