CADIMAGINE INC.

Address:
1530, Avenue Du Dr. Penfield, Bureau 711, Montreal, QC H3G 1C1

CADIMAGINE INC. is a business entity registered at Corporations Canada, with entity identifier is 2439051. The registration start date is February 16, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2439051
Business Number 125205963
Corporation Name CADIMAGINE INC.
Registered Office Address 1530, Avenue Du Dr. Penfield
Bureau 711
Montreal
QC H3G 1C1
Incorporation Date 1989-02-16
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ASHLEY HALL 1530, AVENUE DU DR. PENFIELD, BUREAU 711, MONTRÉAL QC H3G 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-15 1989-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-29 current 1530, Avenue Du Dr. Penfield, Bureau 711, Montreal, QC H3G 1C1
Address 1989-02-16 2002-01-29 2015 Peel, Suite 600, Montreal, QC H3A 1T8
Name 1989-02-16 current CADIMAGINE INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-29 2005-06-17 Active / Actif
Status 1991-06-02 2002-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-16 1991-06-02 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1989-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1530, AVENUE DU DR. PENFIELD
City MONTREAL
Province QC
Postal Code H3G 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8556865 Canada Inc. 1530 Dr.penfield, Montreal, QC H3G 1C1 2013-06-15
Maji Water North America Inc. / 910-1530 Avenue Du Dr. Penfield, Montreal, QC H3G 1C1 2011-05-20
Maji Water Inc. 1530 Avenue Du Docteur Penfield, Suite 910, Montreal, QC H3G 1C1 2010-04-15
K.g.m.k. Holdings Inc. 1530 Doctor Penfield #811, Montreal, QC H3G 1C1 2005-05-20
Andrea Express Catering Inc. 1530 Dr. Penfield, Suite 409, Montreal, QC H3G 1C1 2002-03-12
Gtec Global-tech Enviro-canada Inc. 1530 Docteur Penfield Ave, Suite 911, Montreal, QC H3G 1C1 2001-01-03
177635 Canada Inc. 1530 Dr Penfield # 900, Montreal, QC H3G 1C1 1964-02-06
Kgmk Project Services Ltd. 1530 Avenue Du Docteur-penfield, #811, Montréal, QC H3G 1C1

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
ASHLEY HALL 1530, AVENUE DU DR. PENFIELD, BUREAU 711, MONTRÉAL QC H3G 1C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1C1

Improve Information

Please provide details on CADIMAGINE 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