LE COIN EGYPTIEN NEFERTITI INC.

Address:
1484 St. Catherine St. W., Montreal, QC H3G 1S8

LE COIN EGYPTIEN NEFERTITI INC. is a business entity registered at Corporations Canada, with entity identifier is 3003949. The registration start date is February 15, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3003949
Business Number 141461558
Corporation Name LE COIN EGYPTIEN NEFERTITI INC.
Registered Office Address 1484 St. Catherine St. W.
Montreal
QC H3G 1S8
Incorporation Date 1994-02-15
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NADIA M. EL SAADANY 1484 ST-CATHERINE WEST, MONTREAL QC H3G 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-14 1994-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-15 current 1484 St. Catherine St. W., Montreal, QC H3G 1S8
Name 1994-02-15 current LE COIN EGYPTIEN NEFERTITI INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-25 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-15 2003-07-25 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1994-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1484 ST. CATHERINE ST. W.
City MONTREAL
Province QC
Postal Code H3G 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rafedain Inc. 1482 Ste-catherine Street West, Montreal, QC H3G 1S8 1990-11-13
Investissements Giuseppe, Enzo, Sara, Lucy Inc. 1498 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1987-02-17
Boutique Audys Inc. 1482 Ste-catherine St. West, Montreal, QC H3G 1S8 1984-09-10
Jordi Monsieur Inc. 1492 Ste Catherine West, Montreal, QC H3G 1S8 1984-06-29
Boutique De Vêtements Club-elle Inc. 1490 St Catherine Street West, Montreal, QC H3G 1S8 1983-11-02
Mini Pain Inc. 1502 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1983-01-11
Canazer International Inc. 1478 St. Catherine St West, Suite 204, Montreal, QC H3G 1S8 1982-10-22
Chez Donburi Inc. 1500 St. Catherine Street West, Montreal, QC H3G 1S8 1978-06-28

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
NADIA M. EL SAADANY 1484 ST-CATHERINE WEST, MONTREAL QC H3G 1S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1S8

Similar businesses

Corporation Name Office Address Incorporation
Centre Culturel Egyptien-you and The Middle East, The Voice of The Egyptians In Canada 132 Kingsley Avenue, Dollard-des-ormeaux, QC H9B 1M9 1992-02-06
Coin & Coin Canada Inc. 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 2017-08-18
Nefertiti Investments Ltd. 515 Berwick, Ville Mont-royal, QC 1980-10-30
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Egyptian Cotton House Inc. 3024 Freshwater Way, Ottawa, ON K2J 3V5 2012-08-15
Elis Coin Laundry Incorporated 1325 Coldstream Drive, Oshawa, ON L1K 0B5 2013-10-23
Le Groupe Architectural Canadien-egyptien Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1990-08-02
Centre D'information Egyptien En Amérique Du Nord Centre Des Familles Arabes (nefertary) 498 Spring Garden, Dollard Des Ormeaux, QC H9B 1T1 1996-06-25
La Brute Du Coin Inc. 635, 2e Rue Est, La Sarre, QC J9Z 3M2

Improve Information

Please provide details on LE COIN EGYPTIEN NEFERTITI 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