MEMORY OF ANNIVERSARIES INC.

Address:
15718 Ouest, Boul Gouin, Suite 8, Ste-genevieve, QC H9H 1C4

MEMORY OF ANNIVERSARIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2051346. The registration start date is May 7, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2051346
Business Number 886657774
Corporation Name MEMORY OF ANNIVERSARIES INC.
MEMOIRE DES ANNIVERSAIRES INC.
Registered Office Address 15718 Ouest, Boul Gouin
Suite 8
Ste-genevieve
QC H9H 1C4
Incorporation Date 1986-05-07
Dissolution Date 1996-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES SISLEY 8 RUE MELOCHE, STE-ANNE DE BELLEVUE QC H9X 3L2, Canada
MICHELINE PROULX 8 RUE MELOCHE, STE-ANNE DE BELLEVUE QC H9X 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-06 1986-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-07 current 15718 Ouest, Boul Gouin, Suite 8, Ste-genevieve, QC H9H 1C4
Name 1986-05-07 current MEMORY OF ANNIVERSARIES INC.
Name 1986-05-07 current MEMOIRE DES ANNIVERSAIRES INC.
Status 1996-02-12 current Dissolved / Dissoute
Status 1996-02-01 1996-02-12 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1995-09-01 1996-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-07 1995-09-01 Active / Actif

Activities

Date Activity Details
1996-02-12 Dissolution
1986-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15718 OUEST, BOUL GOUIN
City STE-GENEVIEVE
Province QC
Postal Code H9H 1C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecole De Conduite Ste-genevieve Inc. 15826 Boul Gouin Ouest, Ste-genevieve, QC H9H 1C4 1983-09-30
Salon Fournier & Hebert Ltee 15616 Ouest Boulevard Gouin, Ste-genevieve, QC H9H 1C4 1978-02-28
Les Placements L.y.s. Grenier Inc. 15718 Boulevard Gouin Ouest, Ste-genevieve, QC H9H 1C4 1978-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
JAMES SISLEY 8 RUE MELOCHE, STE-ANNE DE BELLEVUE QC H9X 3L2, Canada
MICHELINE PROULX 8 RUE MELOCHE, STE-ANNE DE BELLEVUE QC H9X 3L2, Canada

Entities with the same directors

Name Director Name Director Address
9865381 CANADA INC. MICHELINE PROULX 1759 Trans Canda Highway, Cumberland ON K4C 1H5, Canada
4540018 CANADA INC. MICHELINE PROULX 1759, Trans. Canada Highway, Cumberland ON K4C 1H5, Canada
Chambre de Commerce et de Développement de St-Paul MICHELINE PROULX 273 4E AVE, ST-PAUL DE MONTMAGNY QC G0R 3Y0, Canada
Grajan Investment Ltd. MICHELINE PROULX 1759 TRANSCANADA HWY., CUMBERLAND ON K4C 1H5, Canada
3845249 Canada Inc. MICHELINE PROULX 142 CARDINAL, ROCKLAND ON K4K 1K9, Canada
4394992 CANADA LIMITED Micheline Proulx 1759 Trans Canada Highway, Cumberland ON K4C 1H5, Canada

Competitor

Search similar business entities

City STE-GENEVIEVE
Post Code H9H1C4

Similar businesses

Corporation Name Office Address Incorporation
Memory Experts International Inc. 2321 Cohen, Montréal, QC H4R 2N7
Memory Experts International Inc. 2321, Rue Cohen, Saint-laurent, QC H4R 2N7 1994-04-25
Xpan Mémoire Expansion Inc. 4687 Victoria, Montreal, QC H3W 2M9 1988-06-29
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Anniversary Editions Ltd. 7250 Mile End, Montreal, QC 1975-04-17
Modes Memoire Inc. 9500 Meilleur Street, Montreal, QC 1977-10-19
Memoire Vive Inc. 65 Avenue Hillside, Westmount, QC H3Z 1W1 1982-06-28
Centre D'archives Et D'histoire Mémoire De La Vallée De La Gatineau 5 Chemin De La Gare, C.p. 87, Blue Sea, QC J0X 1C0 2008-10-07
Les Alliages A Memoire De Forme Imaroc Inc. 3333 Graham, Bur 205, Mount Royal, QC H3R 2S5 1990-12-28
Institut International Pour Les MatÉriaux À MÉmoire De Forme (im)2f 1705 Cote Du Verger, Sillery, QC G1T 2P2 1993-10-21

Improve Information

Please provide details on MEMORY OF ANNIVERSARIES 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