NUTRI-CONCEPT INTERNATIONAL INC.

Address:
1346 Ontario E, Montreal, QC H2L 1R9

NUTRI-CONCEPT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2846098. The registration start date is August 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2846098
Business Number 133670042
Corporation Name NUTRI-CONCEPT INTERNATIONAL INC.
Registered Office Address 1346 Ontario E
Montreal
QC H2L 1R9
Incorporation Date 1992-08-21
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD HETU 121 RUE DE MUGUETS, ST-AMBROISE, KILDAIRE QC J0K 1C0, Canada
MICHELE POULIN 15 PAULINE DONALOA, MONTREAL QC H1A 5A6, Canada
MANON AUDET 6 PLACE LIGNY, LORRAINE QC J0Z 4J4, Canada
MARCEL C. MARS 15 PAULINE DONALOA, MONTREAL QC H1A 5A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-20 1992-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-21 current 1346 Ontario E, Montreal, QC H2L 1R9
Name 1992-08-21 current NUTRI-CONCEPT INTERNATIONAL INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-21 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1992-08-21 Incorporation / Constitution en société

Office Location

Address 1346 ONTARIO E
City MONTREAL
Province QC
Postal Code H2L 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distributions Hilgard Inc. 1456 Rue Gilford, Montreal, QC H2L 1R9 1989-02-13
Cssa Consultants En Environnement Ltee 1334 Rue Ontario Est, Montreal, QC H2L 1R9 1985-10-21
Alarme Analyste 2000 Ltee. 1336 Ontario St. East, Montreal, QC H2L 1R9 1982-04-22
Fleuriste Andre 1374 Inc. 1374 Rue Ontario Est, Montreal, QC H2L 1R9 1981-05-25
Renovation Domiciliaire Ananda Ltee 1314 Ontario Street East, Montreal, QC H2L 1R9 1975-10-09
Les Entreprises J.m. Flo-bec Inc. 1346 Ontario Est, Montreal, QC H2L 1R9 1989-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
BERNARD HETU 121 RUE DE MUGUETS, ST-AMBROISE, KILDAIRE QC J0K 1C0, Canada
MICHELE POULIN 15 PAULINE DONALOA, MONTREAL QC H1A 5A6, Canada
MANON AUDET 6 PLACE LIGNY, LORRAINE QC J0Z 4J4, Canada
MARCEL C. MARS 15 PAULINE DONALOA, MONTREAL QC H1A 5A6, Canada

Entities with the same directors

Name Director Name Director Address
2683113 CANADA INC. BERNARD HETU 10250 LAVERDURE, MONTREAL QC H3L 2L3, Canada
Inter Planning M.P.L.H. Inc. BERNARD HETU 121 DES MUGUETS, ST-AMBROISE QC J0K 1C0, Canada
Ingenious Media Inc. Michele Poulin 3615 Laird Rd, Suite 5, Mississauga ON L5L 5Z8, Canada
Design Accord'homme inc. MICHELE POULIN 378 DR.J.A. COUSINEAU, GATINEAU QC J8R 1C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1R9

Similar businesses

Corporation Name Office Address Incorporation
Concept-troc International Barter Network Inc. 40 Boul Mont-bleu, Suite 319, Hull, QC J8Z 1J3 1992-11-27
The M.l.m. Network Concept Prestige International Inc. 3879 Boul Taschereau, St-hubert, QC J4T 2G5 1996-11-29
Marketing International Right Concept Ltee 6800 Macdonald, Suite 614, Montreal, QC H3X 3Z2 1990-05-30
Nutri-pro Equipments Ltd. 2011 Route 133, Iberville, QC J2X 4B8 1983-07-21
C.t.i. Total Concept International Inc. 2 Boul. Desnaulniers, Bureau 101, St-lambert, QC J4P 1L2 1988-07-14
Nutri-quail Farm Ltd. 392 Rue Du Domaine, Saint-denis-sur-richelieu, QC J0H 1K0 2016-04-05
Produits Nutri-lab Ltee 5995 Avenue L'authion, Suite 423, Montreal, QC H1M 2W4 1979-01-16
Hebrew Nutri-quail Ltd. 110 North Front Street A3#336, Belleville, ON K8P 0A6 2015-08-02
Concept Logistiques Internationales C.l.i. Inc. 315 Westcroft, Beaconsfield, Montreal, QC H9W 2M5 1998-12-11
Nutri/systeme Canada, Ltee 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1984-12-10

Improve Information

Please provide details on NUTRI-CONCEPT INTERNATIONAL 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