NICK GIFTWARE DISTRIBUTORS INC.

Address:
9380 St-lawrence Blvd, Montreal, QC H2N 1N3

NICK GIFTWARE DISTRIBUTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 3162010. The registration start date is July 4, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3162010
Corporation Name NICK GIFTWARE DISTRIBUTORS INC.
LES CADEAUX NICK DISTRIBUTEURS INC.
Registered Office Address 9380 St-lawrence Blvd
Montreal
QC H2N 1N3
Incorporation Date 1995-07-04
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHOTIOS MICHALARIAS 1332 COUVRETTE ST, ST-LAURENT QC H4L 4T5, Canada
ELIAS VERGIRIS 1450 LENNOX ST, CHOMEDEY QC H7W 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-03 1995-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-04 current 9380 St-lawrence Blvd, Montreal, QC H2N 1N3
Name 1995-07-04 current NICK GIFTWARE DISTRIBUTORS INC.
Name 1995-07-04 current LES CADEAUX NICK DISTRIBUTEURS INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-05 2005-10-04 Active / Actif
Status 2002-10-01 2002-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-04 2002-10-01 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
1995-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9380 ST-LAWRENCE BLVD
City MONTREAL
Province QC
Postal Code H2N 1N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6279457 Canada Inc. 9300, Boul. Saint-laurent, MontrÉal, QC H2N 1N3 2004-08-31
6211976 Canada Inc. 9480 St. Laurent, Montreal, QC H2N 1N3 2004-03-25
3735249 Canada Inc. 9330 Boul. St-laurent, Montreal, QC H2N 1N3 2000-03-22
Mega Design International M.k. Inc. 9420 Boul St.laurent, Montreal, QC H2N 1N3 1998-07-01
116861 Canada Inc. 9300 St-laurent, Montreal, QC H2N 1N3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
PHOTIOS MICHALARIAS 1332 COUVRETTE ST, ST-LAURENT QC H4L 4T5, Canada
ELIAS VERGIRIS 1450 LENNOX ST, CHOMEDEY QC H7W 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
Photios Giftware International Inc. PHOTIOS MICHALARIAS 1332 COUVRETTE ST., ST.LAURENT QC H4L 4T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 1N3

Similar businesses

Corporation Name Office Address Incorporation
Nick Distributors Inc. 11180 James Morrice Street, New Bordeaux, Montreal, QC 1977-05-04
Nick Distributors Canada Inc. 467 Port Royal West, Montreal, QC H3L 2C2 1984-12-12
Nick Leo Landscaping Inc. 9016 Lionel Groulx, St-leonard, QC H1R 2K9 1985-05-03
Nick and Nick Inc. 263 Gidleigh Park Cres., Vaughn, ON L4H 1H8 2002-09-10
Lake Nick Construction Inc. Rr 1, Lake Nick Road, Eastman, QC J0A 1P0 1984-10-02
Agences Nick Bristow Ltee 9310 St-lawrence Blvd, Suite 1105, Montreal, QC H2N 1N4 1977-08-11
Entreprises Nick Fanelli Inc. 2300 Thimens Blvd., Apt. 317, St-laurent, QC H4R 2B1 1990-10-09
Portefeuille George Et Nick Ltee 470 St-joseph Blvd, Hull, QC J8Y 3X7 1978-12-04
Investissements Nick Vorias Inc. 5392 Plamondon Avenue, Montreal, QC H3X 1C1 1986-04-22
Nick Sifakis Consulting Inc. 2040 100e Avenue, Unit 105, Laval, QC H7T 0H2 2011-11-22

Improve Information

Please provide details on NICK GIFTWARE DISTRIBUTORS 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