UNIVERSALIS NETWORK INC.

Address:
3790 Edouard Montpetit, Apt. 3, Montreal, QC H3T 1K9

UNIVERSALIS NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3440800. The registration start date is December 2, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3440800
Business Number 872663497
Corporation Name UNIVERSALIS NETWORK INC.
RESEAU UNIVERSALIS
Registered Office Address 3790 Edouard Montpetit
Apt. 3
Montreal
QC H3T 1K9
Incorporation Date 1997-12-02
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE MBOUMTCHO 3790 EDOUARD MONTPETIT, APT. 3, MONTREAL QC H3T 1K9, Canada
MARTIN-L. BERGERON 3790 EDOUARD MONTPETIT, APT. 3, MONTREAL QC H3T 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-01 1997-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-02 current 3790 Edouard Montpetit, Apt. 3, Montreal, QC H3T 1K9
Name 1997-12-02 current UNIVERSALIS NETWORK INC.
Name 1997-12-02 current RESEAU UNIVERSALIS
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-02 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-12-02 Incorporation / Constitution en société

Office Location

Address 3790 EDOUARD MONTPETIT
City MONTREAL
Province QC
Postal Code H3T 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sydam Technologies Inc. 3870 Edouard Montpetit, Montreal, QC H3T 1K9 1996-05-03
163075 Canada Inc. 3912 Edouard Montpetit, Montreal, QC H3T 1K9 1988-08-03
Ordinateurs 649 Inc. 3780 Edouard Montpetit, Suite 4, Montreal, QC H3T 1K9 1987-11-30
Nordek Industries Inc. 3890 Boul Edouard-montpetit, Montreal, QC H3T 1K9 1974-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
SERGE MBOUMTCHO 3790 EDOUARD MONTPETIT, APT. 3, MONTREAL QC H3T 1K9, Canada
MARTIN-L. BERGERON 3790 EDOUARD MONTPETIT, APT. 3, MONTREAL QC H3T 1K9, Canada

Entities with the same directors

Name Director Name Director Address
9857044 CANADA INC. Serge Mboumtcho 4600, rue Molson, Montréal QC H1Y 0A3, Canada
GESTION LES MARQUES KIN INC. Serge Mboumtcho 4600, rue Molson, Montréal QC H1Y 0A3, Canada
KIN BRANDS INC. Serge Mboumtcho 580 rue du Chardonnay, Laval QC H7A 0C2, Canada
KIN BRANDS INC. · LES MARQUES KIN INC. SERGE MBOUMTCHO 4600 RUE MOLSON, MONTRÉAL QC H1Y 0A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T1K9

Similar businesses

Corporation Name Office Address Incorporation
Encyclopaedia Universalis Du Canada Limitee 4480 Cote De Liesse, Suite 300, Ville Mount Royal, QC H4N 2R1 1969-05-20
Réseau 3s&e 501-282, Rue St-joseph, Québec, QC G1K 3A9 2016-02-01
Reseau Csr Inc. 258 Acres St, Kirkland, QC H9H 4L8 1991-03-18
Bp6 Network Inc. 143 Macdonald Street, Kirkland, QC H9J 3Z3 2007-06-04
Network S.m. Inc. 101-1200 Amherst, Montréal, QC H2L 3K8 1985-03-28
Dg Network Inc. 1573 L'everest St, St Laurent, QC H4R 2W6 2002-08-16
Cec Network RÉseau Des CÉc 200 Granville Street, #2150, Vancouver, BC V6C 1S4 1997-04-17
RÉseau Concept Network L.g.k.t. Inc. 355 Rue D'youville, Montreal, QC H2Y 2C4 1992-04-03
Le Réseau De La Photographie (rdp) Inc. 210, Rue Beaudoin, Montréal, QC H4C 2Y2 2013-06-07
Réseau Sparc Network 710 Mountain Street, Haliburton, ON K0M 1S0 2020-03-05

Improve Information

Please provide details on UNIVERSALIS NETWORK 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