F.O.E.M. INTERNATIONAL INC.

Address:
2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5

F.O.E.M. INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3064034. The registration start date is August 29, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3064034
Business Number 141183020
Corporation Name F.O.E.M. INTERNATIONAL INC.
Registered Office Address 2 Greene Avenue
Suite 1359
Westmount
QC H3Z 2A5
Incorporation Date 1994-08-29
Dissolution Date 2000-09-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RONALD M. DUFRESNE 14320 HARRIS, PIERREFONDS QC H9H 1L4, Canada
FRANCINE D. DUFRESNE 14320 HARRIS, PIERREFONDS QC H9H 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-28 1994-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-29 current 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5
Name 1994-08-29 current F.O.E.M. INTERNATIONAL INC.
Status 2000-09-14 current Dissolved / Dissoute
Status 1994-08-29 2000-09-14 Active / Actif

Activities

Date Activity Details
2000-09-14 Dissolution Section: 210
1994-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe De Marketing Maryart Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1993-04-02
Publication De Musique Madacy Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1982-01-07
145011 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1985-06-01
153169 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1986-12-15
Transport Saranac LimitÉe 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1989-06-06
3031616 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1994-05-10
3049451 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1994-07-04
3105857 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1995-01-10
3123464 Canada Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1995-02-28
Cosmetiques Pour Coiffure Noble Inc. 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1995-08-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits D'huile D'aromathÉrapie Ädria Inc. 1347 Greene Avenue, Montreal, QC H3Z 2A5 1998-10-23
3539385 Canada Inc. 1359 2 Avenue Greene, Montreal, QC H3Z 2A5 1998-10-01
3477525 Canada Inc. 1359 -2 Greene Ave., Westmount, QC H3Z 2A5 1998-04-09
2755653 Canada Inc. 1304 Green Avenue, Westmount, QC H3Z 2A5 1991-09-30
2691787 Canada Inc. 1359-2 Green Avenue, Westmount, QC H3Z 2A5 1991-02-20
Digis Capital Inc. 1359-2 Grene Avenue, Westmount, QC H3Z 2A5 1989-11-27
169440 Canada Inc. 2 Greene Ave., Suite 1359, Westmount, QC H3Z 2A5 1989-08-24
Les Dessins & Produits De Papier Origami Inc. 1369 Greene Ave, Westmount, QC H3Z 2A5 1989-07-12
Gestions Digis Inc. 1359-2 Greene Ave, Westmount, QC H3Z 2A5 1989-06-05
Camserco Engineering Ltd. 1331 Avenue Greene, Suite 215, Westmount, QC H3Z 2A5 1988-11-21
Find all corporations in postal code H3Z2A5

Corporation Directors

Name Address
RONALD M. DUFRESNE 14320 HARRIS, PIERREFONDS QC H9H 1L4, Canada
FRANCINE D. DUFRESNE 14320 HARRIS, PIERREFONDS QC H9H 1L4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2A5

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
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on F.O.E.M. 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