W.I.N. NETWORK CORPORATION

Address:
8989 Rue Lajeunesse, Montreal, QC H2M 1S1

W.I.N. NETWORK CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3084736. The registration start date is November 7, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3084736
Business Number 865690572
Corporation Name W.I.N. NETWORK CORPORATION
CORPORATION DE RÉSEAU W.I.N.
Registered Office Address 8989 Rue Lajeunesse
Montreal
QC H2M 1S1
Incorporation Date 1994-11-07
Dissolution Date 2002-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAGELLA GIRARD 10800 AVENUE ST-CHARLES, MONTREAL QC H2C 2M3, Canada
ROLAND RIVARD 1731 SUNNYBROOKE, DOLLARD-DES-ORMEAUX QC H9B 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-06 1994-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-13 1998-11-11 8989 Lajeunesse, Montreal, QC H2M 1S1
Address 1998-11-11 current 8989 Rue Lajeunesse, Montreal, QC H2M 1S1
Address 1994-11-07 1999-04-13 1731 Sunnybrooke, Dollard Des Ormeaux, QC H9B 1R5
Name 1994-11-07 current W.I.N. NETWORK CORPORATION
Name 1994-11-07 current CORPORATION DE RÉSEAU W.I.N.
Status 2002-08-03 current Dissolved / Dissoute
Status 1998-06-25 2002-08-03 Active / Actif
Status 1998-03-01 1998-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-08-03 Dissolution Section: 210
1994-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8989 RUE LAJEUNESSE
City MONTREAL
Province QC
Postal Code H2M 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compte + M.g. Inc. 8989 Rue Lajeunesse, Montreal, QC H2M 1S1 1980-08-22
Algican Canada Inc. 8989 Rue Lajeunesse, Montreal, QC H2M 1S1 2000-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paylan Holdings Inc. 8967 Lajeunesse Blvd., Montreal, QC H2M 1S1 2015-08-27
6558798 Canada Inc. 8989, Rue Lajeunesse, Montréal, QC H2M 1S1 2006-04-25
Callender Secure Solutions Inc. 8955, Rue Lajeunesse, Montreal, QC H2M 1S1 2004-11-15
Lk Traduction Et Interpretation Universelles Inc. 8955 Lajeunesse, Montreal, QC H2M 1S1 2004-06-10
Atlasquip Ltd. 8989 Lajeunesse, Montreal, QC H2M 1S1 1981-11-02
S.a. Enviro Inc. 8989, Rue Lajeunesse, MontrÉal, QC H2M 1S1 2006-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
168678 Canada Inc. 8540, Raymond-pelletier #402, Montreal, QC H2M 0A1 1989-07-18
Kinergo Inc. 8540, Rue Raymond-pelletier, App. 804, Montréal, QC H2M 0A1 1981-07-02
Gestion D. Courchesne Inc. 8500 Raymond-pelletier Appt #102, Montréal, Québec, QC H2M 0A3 2016-03-09
François Collette M.d. Inc. 602-8580 Rue Raymond Pelletier, Montreal, QC H2M 0A3 2012-04-25
Famous Little Star Inc. 8500 Raymond-pelletier, Ste-307, Montreal, QC H2M 0A3 2008-04-28
Manuri Formation Inc. 8520 Rue Raymond-pelletier, Unite 701, Montréal, QC H2M 0A4 2007-12-04
4412613 Canada Inc. 8520 Rue Raymond-pelletier Apt#303, Montreal, QC H2M 0A4 2007-03-01
Services H.e. Masseau Inc. 8520 Rue Raymond Pelletier #803, Montréal, QC H2M 0A4 2005-07-08
Bono Foods Inc. 607 Rue De Louvain Est, Montreal, QC H2M 1A5 2015-12-25
Saint Louis Bgm Limitée 651 Rue De Louvain Est, Montreal, QC H2M 1A7 2013-09-18
Find all corporations in postal code H2M

Corporation Directors

Name Address
MAGELLA GIRARD 10800 AVENUE ST-CHARLES, MONTREAL QC H2C 2M3, Canada
ROLAND RIVARD 1731 SUNNYBROOKE, DOLLARD-DES-ORMEAUX QC H9B 1R5, Canada

Entities with the same directors

Name Director Name Director Address
GUITARE ETCETERA INC. ROLAND RIVARD 1731 SUNNYBROOKE, DOLLARD-DES-ORMEAUX QC H9B 1K5, Canada
B.G.T. INFORMATIQUE LTEE ROLAND RIVARD 1731 SUNNY BROOK, DOLLARD-DES-ORMEAUX QC H9B 1R5, Canada
AGENCES ROLAND RIVARD AGENCIES INC. ROLAND RIVARD 11150 MEIGHEN, APP 509, PIERREFONDS QC H8Y 3J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2M 1S1

Similar businesses

Corporation Name Office Address Incorporation
Corporation Reseau Computertime 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2S7
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
Get Paid To Host Network Canada Corporation 265 Spanish River Road, Worthington, ON P0M 3H0 2016-07-15
Nemex Network Corporation 2954, Boulevard Laurier, Bureau 340, Québec, QC G1V 4T2 2003-11-06
Get Paid To Drive Network Canada Corporation 265 Spanish River Road, Worthington (sudbury), ON P0M 3H0 2016-01-08
Corporation Reseau Computertime 12 1/2 Cedar Avenue, Pointe Claire, QC H9S 4Y1
Telcanada Universal Network Corporation 324 AimÉ Vincent, Vaudreuil-dorion, QC J7V 5V5 1999-07-23
SociÉtÉ Du RÉseau Magnus Inc. 7388 Viau, St-leonard, QC H1S 2N9 1997-11-26
Corporation Edcanada Education Network 800 Rene Levesque West, Suite 450, Montreal, QC H3B 1X9 2000-01-25
Natex Trade Exchange Corporation 603 Chemin Des Coniferes, Piedmont, QC J0R 1K0 1998-10-07

Improve Information

Please provide details on W.I.N. NETWORK CORPORATION 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