STYLO-DENT INC.

Address:
2630 St-zotique, Montreal, QC H1Y 1C9

STYLO-DENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2060922. The registration start date is June 3, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2060922
Business Number 135015097
Corporation Name STYLO-DENT INC.
Registered Office Address 2630 St-zotique
Montreal
QC H1Y 1C9
Incorporation Date 1986-06-03
Dissolution Date 1996-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAGDY RIZK 2410 BOUL DES PRAIRIES, BROSSARD QC J4Z 1G6, Canada
P.E. LEMYRE 59 2 AVENUE, FORESTVILLE QC , Canada
J.R. BOUTHILLIER 2630 ST-ZOTIQUE, MONTREAL QC H1Y 1C9, Canada
MARC MORIN 4030 OUEST NOTRE-DAME SUITE 206, MONTREAL QC H4K 1R7, Canada
GILLES PAQUIN 2012 ST-ALEXANDRE, LONGUEUIL QC J4J 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-02 1986-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-03 current 2630 St-zotique, Montreal, QC H1Y 1C9
Name 1986-06-03 current STYLO-DENT INC.
Status 1996-03-27 current Dissolved / Dissoute
Status 1989-09-02 1996-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-03 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-27 Dissolution
1986-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2630 ST-ZOTIQUE
City MONTREAL
Province QC
Postal Code H1Y 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Davluc Import-export Ltee 2630 Rue St-zotique Est, App. 14, Montreal, QC H1Y 1C9 1993-03-12
Encyclopedie J.b. International Et Mondial Brevets - Creations - Inventions Inc. 2630 St-zotique Est, App 10, Montreal, QC H1Y 1C9 1984-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, Montréal, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, Montréal, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Cœurs En Forme 2500 Place Chassé #207, Montréal, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, Montréal, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
MAGDY RIZK 2410 BOUL DES PRAIRIES, BROSSARD QC J4Z 1G6, Canada
P.E. LEMYRE 59 2 AVENUE, FORESTVILLE QC , Canada
J.R. BOUTHILLIER 2630 ST-ZOTIQUE, MONTREAL QC H1Y 1C9, Canada
MARC MORIN 4030 OUEST NOTRE-DAME SUITE 206, MONTREAL QC H4K 1R7, Canada
GILLES PAQUIN 2012 ST-ALEXANDRE, LONGUEUIL QC J4J 3T5, Canada

Entities with the same directors

Name Director Name Director Address
12177170 CANADA INC. Gilles Paquin 44 River Road, Winnipeg MB R2M 3Z2, Canada
Synergex Drywall ltd. Gilles Paquin 650, 112e Rue, Shawinigan-Sud QC G9P 2V9, Canada
BISHOP DENIS CROTEAU DEVELOPMENT FOUNDATION GILLES PAQUIN 4405 #5 SCHOOL DRAW AVENUE, YELLOWKNIFE NT X1A 1T7, Canada
VIANDES DUNPAC INC. GILLES PAQUIN 713 RUE CLAUDE, ST-JEROME QC J7Z 1T9, Canada
EMPAQUETAGE R.A.P. INC. GILLES PAQUIN 1926 CH. NICE CHOMEDEY, LAVAL QC , Canada
6337686 CANADA INC. GILLES PAQUIN 634 BALBOA, BOUCHERVILLE QC J4B 6W5, Canada
159459 CANADA INC. GILLES PAQUIN 1865 RUE TEBBUT, TROIS RIVIERES QC G8Y 4H3, Canada
ALIMENTS MULTIPACK INC. GILLES PAQUIN 1926 NICE, CHOMEDEY, LAVAL QC , Canada
OAK STREET MUSIC INC. GILLES PAQUIN 131 SALME, WINNIPEG MB R2M 1Y9, Canada
152922 CANADA INC. GILLES PAQUIN 50 RUE ST-LOUIS, LOUISEVILLE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y1C9

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
Les Produits Forestiers Dent Limitee 330 Mcleod Street, Ottawa, ON 1955-07-04
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Mo-dent Ltee 1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1 1946-12-28
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Produits Dentaires So-dent Inc. 425 Boul. De Maisonneuve W., Suite 1210, Montreal, QC H3A 3G5 1985-03-27
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 STYLO-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