STEPHENS ANALYTIQUE, INC.

Address:
8110-b Trans-canada Highway, Saint-laurent, QC H4S 1M5

STEPHENS ANALYTIQUE, INC. is a business entity registered at Corporations Canada, with entity identifier is 2427800. The registration start date is January 19, 1989. The current status is Active.

Corporation Overview

Corporation ID 2427800
Business Number 121629547
Corporation Name STEPHENS ANALYTIQUE, INC.
STEPHENS ANALYTICAL, INC.
Registered Office Address 8110-b Trans-canada Highway
Saint-laurent
QC H4S 1M5
Incorporation Date 1989-01-19
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Paul A. Ninzatti Holmcroft, Douglas Rd., Castletown, Isle of Man IM9 1TH, United Kingdom
Dr. Anna Louise Wallis Ballabeg Cottage, Grenaby, Malew, Ballasalla, Isle of Man IM9 3BD, United Kingdom
Graziella (Grace) Querin 116 Mozart, Dollard-des-Ormeaux QC H9G 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-18 1989-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-13 current 8110-b Trans-canada Highway, Saint-laurent, QC H4S 1M5
Address 2007-05-23 2017-06-13 2750 Brabant-marineau, Montreal, QC H4S 1L1
Address 1989-01-19 2007-05-23 2750 Brabant-marineau, Montreal, QC H4S 1L1
Name 1989-04-14 current STEPHENS ANALYTIQUE, INC.
Name 1989-04-14 current STEPHENS ANALYTICAL, INC.
Name 1989-01-19 1989-04-14 165791 CANADA INC.
Status 2001-10-13 current Active / Actif
Status 1994-05-01 2001-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-01-19 1994-05-01 Active / Actif

Activities

Date Activity Details
2007-05-23 Amendment / Modification RO Changed.
1989-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8110-B Trans-Canada Highway
City Saint-Laurent
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Studio Rush Inc. 8100 Trans Canada, Suite M, St. Laurent, QC H4S 1M5 2020-10-28
Composite Experts Inc. 8116 Route Transcanadienne, Montréal, QC H4S 1M5 2020-10-02
12218186 Canada Inc. 8116 Rte Transcanadienne, Montreal, QC H4S 1M5 2020-07-23
11685015 Canada Inc. 8210, Route Transcanadienne, Ville St-laurent, QC H4S 1M5 2019-10-16
11556894 Canada Inc. 8100 Route Transcanadienne, Suite N, Saint-laurent, QC H4S 1M5 2019-08-07
11078526 Canada Inc. 8150, Route Transcanadienne Suite 200, Ville St-laurent, QC H4S 1M5 2018-11-02
10613878 Canada Inc. 8150 Transcanadienne Road, Montréal, QC H4S 1M5 2018-02-02
10220396 Canada Inc. 8150, Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5 2017-05-03
9083472 Canada Inc. 8150, Transcanada Highway, Suite 200, St-laurent, QC H4S 1M5 2014-11-10
8893373 Canada Inc. L-8100 Transcanadienne Rte, Saint-laurent, QC H4S 1M5 2014-05-22
Find all corporations in postal code H4S 1M5

Corporation Directors

Name Address
Paul A. Ninzatti Holmcroft, Douglas Rd., Castletown, Isle of Man IM9 1TH, United Kingdom
Dr. Anna Louise Wallis Ballabeg Cottage, Grenaby, Malew, Ballasalla, Isle of Man IM9 3BD, United Kingdom
Graziella (Grace) Querin 116 Mozart, Dollard-des-Ormeaux QC H9G 3A1, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4S 1M5

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements Stephens Inc. 201 Lakeshore Road, Pointe-claire, QC H9S 4K2 1958-04-28
Yvette Stephens Ltd. 4530 Cote Des Neiges, Apt 1412, Montreal, QC 1978-02-10
Stephens Precision, Inc. 2750 Brabant-marineau, Montreal, QC H4S 1L1 1991-11-28
Les Divertissements Mike Stephens Inc. 501 Olympic Dr, Beaconsfield, QC H9W 1A3 1973-05-18
Analytical F.c. Inc. 17 Valcourt St, St-constant, QC J5A 1N6 1989-03-06
Dreamcatcher Ventures Inc. 105 Stephens St, Winnipeg, MB R2W 3G9 2005-08-27
Nulight Marketing Ltd. #306-2025 Stephens St., Vancouver, BC V6K 3W2 2010-06-02
2707098 Canada Inc. 1515 Stephens, Verdun, QC H4A 2H4 1991-04-15
Kittous Inc. 410-2490 Stephens Street, Vancouver, BC V6K 3W9 2018-08-31
Aspire Nutrition Inc. 117 Stephens Street, Collingwood, ON L9Y 0G5 2006-07-14

Improve Information

Please provide details on STEPHENS ANALYTIQUE, 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