KONINDA CANADA LIMITEE

Address:
50, Avenue Laurier Ouest, Montréal, QC H2T 2N4

KONINDA CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2093839. The registration start date is September 11, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2093839
Business Number 123469298
Corporation Name KONINDA CANADA LIMITEE
KONINDA CANADA LIMITED
Registered Office Address 50, Avenue Laurier Ouest
Montréal
QC H2T 2N4
Incorporation Date 1986-09-11
Dissolution Date 2016-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DALJIT SINGH KOHLI 90 MORGAN ROAD, BAIE D'URFE QC H9X 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-10 1986-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-26 current 50, Avenue Laurier Ouest, Montréal, QC H2T 2N4
Address 2007-10-01 2015-02-26 90 Morgan Rd., Baie D'urfe, QC H9X 3A8
Address 1997-02-05 2007-10-01 90 Morgan Rd., Baie D'urfe, QC H9X 3A8
Name 1997-02-05 current KONINDA CANADA LIMITEE
Name 1997-02-05 current KONINDA CANADA LIMITED
Status 2016-01-18 current Dissolved / Dissoute
Status 2013-02-13 2016-01-18 Active / Actif
Status 2013-02-12 2013-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-01 2013-02-12 Active / Actif
Status 2009-07-23 2010-04-01 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-05 2009-02-11 Active / Actif
Status 1995-11-06 1997-02-05 Dissolved / Dissoute
Status 1995-01-01 1995-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-01-18 Dissolution Section: 210(3)
2010-04-01 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
2007-10-01 Amendment / Modification RO Changed.
1997-02-05 Revival / Reconstitution
1986-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2015-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50, avenue Laurier Ouest
City Montréal
Province QC
Postal Code H2T 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10626872 Canada Inc. 98 Avenue Laurier Ouest, Montréal, QC H2T 2N4 2018-02-11
Quebec B2b Inc. 96a, Avenue Laurier Ouest, Montréal, QC H2T 2N4 2013-09-09
8278083 Canada LtÉe 98 Laurier O., Montreal, QC H2T 2N4 2012-08-20
6120920 Canada Inc. 88 Laurier Ouest, Montreal, QC H2T 2N4 2003-07-23
Messagia Inc. 82 Rue Laurier Ouest, Montreal, QC H2T 2N4 2000-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
DALJIT SINGH KOHLI 90 MORGAN ROAD, BAIE D'URFE QC H9X 3A8, Canada

Entities with the same directors

Name Director Name Director Address
IRCADIA CORPORATION INC. DALJIT SINGH KOHLI 442 LAKESHORE, BEACONSFIELD QC H9W 4J3, Canada
SIMKONIQ LTD. DALJIT SINGH KOHLI 442 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H9, Canada
MASIMNIQ (K) CANADA INC. DALJIT SINGH KOHLI 600 CÔTE STE-CATHERINE, OUTREMONT QC H2V 2C3, Canada
HAVANA CLUB FASHIONS INC. DALJIT SINGH KOHLI 442 LAKESHORE ROAD, BEACONSFIELD QC , Canada
SUDAKO CHEMICAL INC. DALJIT SINGH KOHLI 442 LAKESHORE, BEACONSFIELD QC H9W 4H9, Canada
CELLOVERSEAS PACKING LTD. DALJIT SINGH KOHLI 442 LAKESHORE RD, BEACONSFIELD QC H9W 4H9, Canada
LA RESTAURANT POUSSE-POUSSE INC. DALJIT SINGH KOHLI 11 MAUGHAN, BAIE D'URFE QC H9X 3N2, Canada
RESTAURANT POUSSE-POUSSE OTTAWA INC. DALJIT SINGH KOHLI 11 MAUGHAN DRIVE, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H2T 2N4

Similar businesses

Corporation Name Office Address Incorporation
Koninda Corporation 11 Maughan Road, Baie D'urfe, QC H9X 3N2 1977-10-04
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30
152731 Canada Limited/limitee 430 Highway No.7, Kanata, ON K2L 1T9 1986-11-05
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
82419 Canada Limited/limitee 358 Val Cartier Boulevard, Loretteville, QC 1977-08-22

Improve Information

Please provide details on KONINDA CANADA LIMITEE 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