LA SOCIÉTÉ IMAGIKA

Address:
3082 Rue De La Paix, Ste-foy, QC G1X 1B5

LA SOCIÉTÉ IMAGIKA is a business entity registered at Corporations Canada, with entity identifier is 3497976. The registration start date is May 25, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3497976
Business Number 888368628
Corporation Name LA SOCIÉTÉ IMAGIKA
Registered Office Address 3082 Rue De La Paix
Ste-foy
QC G1X 1B5
Incorporation Date 1998-05-25
Dissolution Date 2015-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
DAVID CHAMBERLAND 2690 AVENUE ARTHUR BOURRET, BEAUPORT QC G1E 4E4, Canada
JEFFREY BROWN 6207 RUE DE BEAUNE, ST-EMILE QC G3E 1C7, Canada
MATHIEU BORGEAT 2100 DU BRULART, SILLERY QC G1T 1G3, Canada
JEAN-THOMAS POULIOT 2201 CHEMIN SAINT-LOUIS, APP. 201, SILLERY QC G1T 1P9, Canada
CAMILLE MAYNARD 103 DE L'ENTENTE, LEVIS QC G6V 1R9, Canada
DANNY CARON 1479 DE LA RONDE, QUEBEC QC G1J 4C3, Canada
ANTOINE GOUTIER 65 ST-VALLIER EST, APP 14, QUEBEC QC G1S 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-05-24 1998-05-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 3082 Rue De La Paix, Ste-foy, QC G1X 1B5
Address 1998-05-25 2006-03-31 3082 Rue De La Paix, Ste-foy, QC G1X 1B5
Name 1998-05-25 current LA SOCIÉTÉ IMAGIKA
Status 2015-06-13 current Dissolved / Dissoute
Status 2015-01-14 2015-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-25 2015-01-14 Active / Actif

Activities

Date Activity Details
2015-06-13 Dissolution Section: 222
1998-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-02-05
2003 2003-01-01
2002 2002-01-01

Office Location

Address 3082 RUE DE LA PAIX
City STE-FOY
Province QC
Postal Code G1X 1B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Julie Corriveau Dentiste Inc. 3952, Rue Edward-staveley, Québec, QC G1X 0A3 2009-10-27
Emo3 Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-07-25
8282650 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-08-27
8316155 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-10-03
Development From Inside 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 2007-07-17
9301437 Canada Inc. 187 Rue Francois-tavenas, Québec, QC G1X 0A8 2015-05-20
8541116 Canada Inc. 203-820 Laudance, Quebec, QC G1X 0C5 2013-06-06
Rn222 Inc. 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 2007-03-30
7252285 Canada Inc. 1494 Rue Gilles-carle, Québec, QC G1X 0E8 2009-10-02
Virtuatransit Inc. 1494 Rue Gilles-carle, Quebec, QC G1X 0E8
Find all corporations in postal code G1X

Corporation Directors

Name Address
DAVID CHAMBERLAND 2690 AVENUE ARTHUR BOURRET, BEAUPORT QC G1E 4E4, Canada
JEFFREY BROWN 6207 RUE DE BEAUNE, ST-EMILE QC G3E 1C7, Canada
MATHIEU BORGEAT 2100 DU BRULART, SILLERY QC G1T 1G3, Canada
JEAN-THOMAS POULIOT 2201 CHEMIN SAINT-LOUIS, APP. 201, SILLERY QC G1T 1P9, Canada
CAMILLE MAYNARD 103 DE L'ENTENTE, LEVIS QC G6V 1R9, Canada
DANNY CARON 1479 DE LA RONDE, QUEBEC QC G1J 4C3, Canada
ANTOINE GOUTIER 65 ST-VALLIER EST, APP 14, QUEBEC QC G1S 3N6, Canada

Entities with the same directors

Name Director Name Director Address
COUNTER-DETECT INC. JEFFREY BROWN 150 COMBE AVE, TORONTO ON M3H 4K3, Canada
ACCULIGN CANADA SHOE COMPANY LIMITED Jeffrey Brown 342, Sacandaga road, Jonhstown NY 12095, United States
Greater London International Airport Authority JEFFREY BROWN 284 DUNDAS STREET, SUITE 218, LONDON ON N6B 1T6, Canada
Cybertec Communications CORP. Jeffrey Brown 68 Tallships Dr., Whitby ON L1N 9X7, Canada
138257 CANADA LTD. JEFFREY BROWN 1950 BELMORE LANE, GLOUCESTER ON K1B 4Z8, Canada
Sojoorn Media Inc. Jeffrey Brown 47 Woodend Drive, Carlisle ON L0R 1H2, Canada
CENTENNIAL LAND HOLDINGS CORP. JEFFREY BROWN 130 KING STREET WEST, SUITE 600, TORONTO ON M5X 1A6, Canada
10746452 Canada Inc. Jeffrey Brown 656 Avenue Roslyn, Westmount QC H3Y 2T9, Canada
REALSTONE RECYCLING CANADA INC. JEFFREY BROWN 456 GRANGEOVER CRESCENT, LONDON ON N6G 4V3, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1X 1B5

Similar businesses

Corporation Name Office Address Incorporation
Société Traiteur Inc. 6763 St-hubert, Montréal, QC H2S 2M7 2018-02-07
Societe Metroheat Inc. 4200 Dorchester Boul. West, Suite 500, Montreal, QC H3Z 2Z1 1978-09-29
Société Codespark Inc. 777 De La Commune Ouest, Suite 130, Montreal, QC H3C 1Y1
Credit-bail Societe Generale (canada) Inc. 630 Ouest, Boulevard Dorchester, Bur 2300, Montreal, QC H3B 1S6 1981-11-17
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
SociÉtÉ FinanciÈre Marcafran Inc. 400-3141 Boulevard Taschereau, Greenfield Park, QC J4V 2H2
Foundation of The SociÉtÉ Internationale D'urologie ''fsiu'' 1155 Robert-bourassa, Suite 1012, Montréal, QC H3B 3A7 2008-03-25
Section Canadienne De La SociÉtÉ Internationale D'urologie (s.i.u.) 1155 Robert-bourassa, Suite 1012, Montreal, QC H3B 3A7 2000-04-18
Environment and Policy Society (royal Society of Canada) 207 Rue Queen, 3e Etage, Ottawa, ON K1G 5J4 1990-09-06
SociÉtÉ De Gestion Du Groupe Leclair Inc. 555, Boulevard Industriel, Saint-eustache, QC J7R 5R3

Improve Information

Please provide details on LA SOCIÉTÉ IMAGIKA 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