IMPORTATIONS BALANCE INC.

Address:
1569 Avenue Du Docteur-penfield, Montreal, QC H3G 1C6

IMPORTATIONS BALANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 2352435. The registration start date is July 7, 1988. The current status is Active.

Corporation Overview

Corporation ID 2352435
Business Number 122626617
Corporation Name IMPORTATIONS BALANCE INC.
BALANCE IMPORTS INC.
Registered Office Address 1569 Avenue Du Docteur-penfield
Montreal
QC H3G 1C6
Incorporation Date 1988-07-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL LAROCHE 195 RUE VAL CHENAIE, ROSEMERE QC J7A 4B5, Canada
DANIELLE RUEL 195 RUE VAL CHENAIE, ROSEMERE QC J7A 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-06 1988-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-02 current 1569 Avenue Du Docteur-penfield, Montreal, QC H3G 1C6
Address 1988-07-07 2001-01-02 433 Chabanel West, Suite 704, Montreal, QC H2N 2J6
Name 1988-07-07 current IMPORTATIONS BALANCE INC.
Name 1988-07-07 current BALANCE IMPORTS INC.
Status 1988-07-07 current Active / Actif

Activities

Date Activity Details
2001-01-02 Amendment / Modification RO Changed.
1988-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1998-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1998-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1569 AVENUE DU DOCTEUR-PENFIELD
City MONTREAL
Province QC
Postal Code H3G 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gc Dermatology Inc. 1581 Avenue Du Docteur-penfield, #301, Montréal, QC H3G 1C6 2018-07-09
Sparkup Inc. 200-1595 Du Docteur-penfield Avenue, Montreal, QC H3G 1C6 2012-11-08
Storevu Management Inc. 15, Apt 402, Montreal, QC H3G 1C6 2006-09-05
Mmi Montreal Medical International Inc. 1595 Docteur-penfield Avenue, Suite 200, Montreal, QC H3G 1C6 2004-10-20
4030761 Canada Inc. 1501 Avenue Dr. Penfield, Suite 3, MontrÉal, QC H3G 1C6 2002-03-27
In-somnia Service Design Inc. 1575 Dr. Penfield, Apt. 5, Montreal, QC H3G 1C6 2000-06-30
119243 Canada Inc. 1513 Av. Du Docteur-pentfield, Montreal, QC H3G 1C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
DANIEL LAROCHE 195 RUE VAL CHENAIE, ROSEMERE QC J7A 4B5, Canada
DANIELLE RUEL 195 RUE VAL CHENAIE, ROSEMERE QC J7A 4B5, Canada

Entities with the same directors

Name Director Name Director Address
BALANCE LICENSING INC. DANIEL Laroche 18 EDISON, KIRKLAND QC H9H 5B2, Canada
BALANCE INTERNATIONAL INC. DANIEL LAROCHE 18 EDISON, KIRKLAND QC H9H 5B2, Canada
AMAZONIA GENERAL STORE INC. DANIEL LAROCHE 18 EDISON, KIRKLAND QC H9H 5B2, Canada
BALANCE 888 IMPORT HOLDINGS INC. DANIEL LAROCHE 18 EDISON, KIRKLAND QC H9H 5B2, Canada
PLACEMENTS BALANCE 888 IMPORT INC. DANIEL LAROCHE 195 VAL CHENAIE, ROSEMERE QC J7A 4B5, Canada
BALANCE LICENSING INC. DANIELLE RUEL 18 EDISON, KIRKLAND QC H9H 5B2, Canada
BALANCE INTERNATIONAL INC. DANIELLE RUEL 18 EDISON, KIRKLAND QC H9H 5B2, Canada
AMAZONIA GENERAL STORE INC. DANIELLE RUEL 18 EDISON, KIRKLAND QC H9H 5B2, Canada
BALANCE 888 IMPORT HOLDINGS INC. DANIELLE RUEL 18 EDISON, KIRKLAND QC H9H 5B2, Canada
BALANCE 888 INTERNATIONAL HOLDINGS INC. DANIELLE RUEL 195 VAL-CNENAIE, ROSEMERE QC J7A 4B5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1C6

Similar businesses

Corporation Name Office Address Incorporation
Balance Licensing Inc. 18 Edison, Kirkland, QC H9H 5B2 2001-01-25
Balance 888 Import Holdings Inc. 433 Chabanel West, Suite 704, Montreal, QC H2N 2J6 1996-05-30
Les Vetements Natural Balance Inc. 41 Av. Des Chênes, Candiac, QC J5R 0T5 1992-05-07
Placements Balance 888 Import Inc. 18 Edison, Kirkland, QC H9H 5B2
Tiger Balance Inc. 141 King St., London, ON N6A 1C3 2016-03-14
Your Health In Balance Inc. #3311 604 8th St Sw, Airdrie, AB T4B 2W4 2016-04-17
Balance International Inc. 18 Edison, Kirkland, QC H9H 5B2 1996-05-30
Balance Bookkeeping for You Inc. 2, Woodcroft Ave, St.catharines, ON L2M 2J1 2014-11-21
Physical Balance Inc. 73 Homewood Ave, Kitchener, ON N2M 1X1 2004-05-20
Balance Can Canada Inc. 98-398 Ferrier St., Markham, ON L3R 2Z5 2011-02-25

Improve Information

Please provide details on IMPORTATIONS BALANCE 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