X-Plore 2000 Inc.

Address:
1104 Renoir, Mont St-hilaire, QC J3H 4S6

X-Plore 2000 Inc. is a business entity registered at Corporations Canada, with entity identifier is 3317471. The registration start date is November 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3317471
Business Number 890398886
Corporation Name X-Plore 2000 Inc.
Registered Office Address 1104 Renoir
Mont St-hilaire
QC J3H 4S6
Incorporation Date 1996-11-21
Dissolution Date 2019-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FELICE TARTAGLIA 8724 PLACE DES LILAS, ANJOU QC H1J 1Z7, Canada
DOMINICA SALVATORE 8724 PLACE DES LILAS, ANJOU QC H1J 1Z7, Canada
SERGE TARDIF 3221 EDGAR, FABREVILLE QC H7P 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-20 1996-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-14 current 1104 Renoir, Mont St-hilaire, QC J3H 4S6
Address 1996-11-21 2001-11-14 1104 Renois, Mont St-hilaire, QC J3H 4S6
Name 1996-11-21 current X-Plore 2000 Inc.
Status 2019-09-27 current Dissolved / Dissoute
Status 2019-04-30 2019-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-21 2019-04-30 Active / Actif

Activities

Date Activity Details
2019-09-27 Dissolution Section: 212
1996-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1104 RENOIR
City MONT ST-HILAIRE
Province QC
Postal Code J3H 4S6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
FELICE TARTAGLIA 8724 PLACE DES LILAS, ANJOU QC H1J 1Z7, Canada
DOMINICA SALVATORE 8724 PLACE DES LILAS, ANJOU QC H1J 1Z7, Canada
SERGE TARDIF 3221 EDGAR, FABREVILLE QC H7P 2C9, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUTIONS TOUCHETTE & TARDIF INC. SERGE TARDIF 668 BRUGES, LONGUEUIL QC , Canada
Corporation Consult Axion ABC SERGE TARDIF 200 Av Des Sommets, # 1101, VERDUN QC H3E 2B4, Canada
LES INSTALLATIONS TARDIF & LEWIS INC. SERGE TARDIF 6415 LOUIS HEBERT, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H 4S6

Similar businesses

Corporation Name Office Address Incorporation
Plore Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 2010-10-18
Irs Corporation Canada 2000 (irs.c.c.-2000) Inc. 2 Place St-jean-baptiste, Oka, QC J0N 1E0 2001-04-12
Computer Year 2000 Inc. 146 Promenade Du Portage, Hull, QC J8X 2K4 1982-02-03
Manicouagan Palladium Corp. 2000-2000 Mcgill College Avenue, Montreal, QC H3A 3H3 2010-12-10
QualitÉ Moules 2000 LtÉe - 172 Rue De L'anse, Beaumont, QC G0R 1C0
Nexo Pharma Inc. 2000 Mcgill College Avenue, Suite 2000, Montreal, QC H3A 3H3 2011-02-01
7623798 Canada Inc. 2000, Avenue Mcgill College, Bureau 2000, Montréal, QC H3A 3H3 2010-08-13
Les Produits De Fenêtres Sol-r (2000) Inc. 44 Benjamin Hudon, Montreal, QC H4N 1H8
Boulangerie 2000 Inc. 1 Westmount Square, 10 Floor, Montreal, QC H3Z 2P9 1987-11-25
7807155 Canada Inc. 2000-2000, Avenue Mcgill College, Montréal, QC H3A 3H3 2011-04-26

Improve Information

Please provide details on X-Plore 2000 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