FARMAVITA (CANADA)/DIMIRO DISTRIBUTEURS LTÉE

Address:
5725 De Lanaudiere, Montreal, QC H2G 3A5

FARMAVITA (CANADA)/DIMIRO DISTRIBUTEURS LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3405630. The registration start date is August 28, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3405630
Business Number 878879063
Corporation Name FARMAVITA (CANADA)/DIMIRO DISTRIBUTEURS LTÉE
FARMAVITA (CANADA)/DIMIRO DISTRIBUTORS LTD.
Registered Office Address 5725 De Lanaudiere
Montreal
QC H2G 3A5
Incorporation Date 1997-08-28
Dissolution Date 2010-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D. KANELLOPOULOS 4581 LAKE ST, DOLLARD DES ORMEAUX QC H9G 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-27 1997-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-28 current 5725 De Lanaudiere, Montreal, QC H2G 3A5
Name 1997-08-28 current FARMAVITA (CANADA)/DIMIRO DISTRIBUTEURS LTÉE
Name 1997-08-28 current FARMAVITA (CANADA)/DIMIRO DISTRIBUTORS LTD.
Status 2010-11-06 current Dissolved / Dissoute
Status 2002-01-18 2010-11-06 Active / Actif
Status 1999-12-01 2002-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-28 1999-12-01 Active / Actif

Activities

Date Activity Details
2010-11-06 Dissolution Section: 210(2)
2007-09-10 Amendment / Modification
1997-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5725 DE LANAUDIERE
City MONTREAL
Province QC
Postal Code H2G 3A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2763761 Canada Inc. 5725 De Lanaudiere, Bur 100, Montreal, QC H2G 3A5 1991-10-31
J.l. International Lighting Inc. 5725 De Lanaudiere, Montreal, QC H2G 3A5 1993-01-07
Compagnie De Marbre, Carreau & Terrazzo Olympique (1992) Ltée 5725 De Lanaudiere, Suite 100, Montreal, QC H2G 3A5 1983-02-15
Rembourrage Multi-styles Ltée 5725 De Lanaudiere, Montreal, QC H2G 3A5 1994-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Automobile Mansour Inc. 5661 Rue De Lanaudiere, Montreal, QC H2G 3A5 1980-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, Montréal, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, Montréal, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue Bélanger, D, Montréal, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles Incorporée 1332 Rue Bélanger, Montréal, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
D. KANELLOPOULOS 4581 LAKE ST, DOLLARD DES ORMEAUX QC H9G 2L8, Canada

Entities with the same directors

Name Director Name Director Address
157775 CANADA INC. D. KANELLOPOULOS 4952 ORLEANS, PIERREFONDS QC , Canada
157772 CANADA INC. D. KANELLOPOULOS 4952 ORLEANS, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G3A5

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21
Les Distributeurs Consolides De Pieces Du Canada Ltee 1271 Sargent Ave., Winnipeg, MB R3E 0G3
D & R Distributors and Jobbers Ltd. 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 1979-05-25
Les Distributeurs Consolides De Pieces Du Canada Ltee 1271 Sargent Avenue, Winnipeg, MB R3C 4E1
R.p.s. Distributors & Sales Ltd. 8850 Place Ray Lawson, Montreal, QC H1J 1Z2 1976-12-17
Les Distributeurs De Produits Sanitaires B4 Ltee 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 1987-04-13
Distributeurs Office Deux Mille Distributors Ltee/ltd. 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 1977-07-15
Eastern Musical Distributors Ltd. 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 1975-07-04

Improve Information

Please provide details on FARMAVITA (CANADA)/DIMIRO DISTRIBUTEURS LTÉE 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