AGRADEX INTERNATIONAL INC.

Address:
4999 Ste-catherine O., Suite 265, Westmount, QC H3Z 1T3

AGRADEX INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 302813. The registration start date is July 13, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 302813
Business Number 100083922
Corporation Name AGRADEX INTERNATIONAL INC.
Registered Office Address 4999 Ste-catherine O.
Suite 265
Westmount
QC H3Z 1T3
Incorporation Date 1967-07-13
Dissolution Date 2009-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH M. POLUDNIKIEWICZ 209 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 4A2, Canada
JANE POLUDNIKIEWICZ 1227 SHERBROOKE ST. O, STE A, MONTREAL QC H3G 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-22 1980-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-07-13 1980-09-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2005-05-11 current 4999 Ste-catherine O., Suite 265, Westmount, QC H3Z 1T3
Address 2000-06-28 2005-05-11 225 Rue Notre Dame Ouest, Suite 200, Montreal, QC H2Y 1T4
Address 1967-07-13 2000-06-28 225 Rue Notre Dame Ouest, Suite 200, Montreal, QC H2Y 1T4
Name 1967-07-13 current AGRADEX INTERNATIONAL INC.
Status 2009-12-31 current Dissolved / Dissoute
Status 1980-09-23 2009-12-31 Active / Actif

Activities

Date Activity Details
2009-12-31 Dissolution Section: 210
1980-09-23 Continuance (Act) / Prorogation (Loi)
1967-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 STE-CATHERINE O.
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
JOSEPH M. POLUDNIKIEWICZ 209 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 4A2, Canada
JANE POLUDNIKIEWICZ 1227 SHERBROOKE ST. O, STE A, MONTREAL QC H3G 1G1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1T3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25

Improve Information

Please provide details on AGRADEX 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