Organik Santé Optimale Inc.

Address:
4856 De Bordeaux, Montreal, QC H2H 2A3

Organik Santé Optimale Inc. is a business entity registered at Corporations Canada, with entity identifier is 3542882. The registration start date is October 13, 1998. The current status is Active.

Corporation Overview

Corporation ID 3542882
Business Number 883236226
Corporation Name Organik Santé Optimale Inc.
Organik Optimal Health Inc.
Registered Office Address 4856 De Bordeaux
Montreal
QC H2H 2A3
Incorporation Date 1998-10-13
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Scott M. Simons 4856 de Bordeaux, Montreal QC H2H 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-12 1998-10-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-20 current 4856 De Bordeaux, Montreal, QC H2H 2A3
Address 2011-08-10 2016-12-20 4001, Rue Berri, Suite 302, Montreal, QC H2L 4H2
Address 1999-03-23 2011-08-10 342 Terrasse St-denis, Suite 402, Montreal, QC H2X 1E8
Address 1998-10-13 1999-03-23 1100 Rene-levesque Ouest, 25e Etage, Montreal, QC H3B 5C9
Name 2016-12-20 current Organik Santé Optimale Inc.
Name 2016-12-20 current Organik Optimal Health Inc.
Name 2014-09-18 2016-12-20 Organik Santé Optimale Inc.
Name 1999-03-23 2014-09-18 CONSEILLERS DAVID J. SIMONS INC.
Name 1999-03-23 2014-09-18 DAVID J. SIMONS CONSULTANTS INC.
Name 1998-10-13 1999-03-23 3542882 CANADA INC.
Status 2009-03-27 current Active / Actif
Status 2009-03-16 2009-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-13 2009-03-16 Active / Actif

Activities

Date Activity Details
2016-12-20 Amendment / Modification Name Changed.
Section: 178
2014-09-18 Amendment / Modification Name Changed.
Section: 178
1999-03-23 Amendment / Modification Name Changed.
RO Changed.
1998-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4856 de Bordeaux
City Montreal
Province QC
Postal Code H2H 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quantum Duck Studio Ltd. 4864 Rue De Bordeaux, Montréal, QC H2H 2A3 2017-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, Montréal, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, Montréal, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction Limitée 2139, Rue Masson, Montréal, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, Montréal, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, Montréal, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
Scott M. Simons 4856 de Bordeaux, Montreal QC H2H 2A3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2H 2A3

Similar businesses

Corporation Name Office Address Incorporation
Organik North America Inc. 3640 Rue Oxford, Brossard, QC J4Y 2V8 2011-08-18
Optimal Health Group J.s. Inc. 6655 9th Ave Apt2, Montreal, QC H1Y 2K8 1997-09-26
Organik Graphyx Inc. 1568 Merivale Road, Suite 706, Ottawa, ON K2G 5Y7 2011-07-20
Organik Solutions Inc. 5324 Mountain Sights, Montreal, QC H3W 2Y3 1991-01-29
Optimal Physiotherapy Clinic Incorporated. 2225, Clendenan Crescent, Orleans, ON K4A 4S9 2012-05-02
Optimal Brain Health Inc. 250 Badgeley Ave, Ottawa, ON K2T 0A7 2016-08-11
Optimal Health Systems Canada Inc. 201 Eaton Street, Georgetown, ON L7G 5Y3 2005-10-14
Optimal Mental Health Maintenance Network 29 Grovewood Drive, Brampton, ON L7A 1S7 2017-10-24
Optimal Health Solutions Incorporated 137-1140 Burnhamthorpe Road W, Suite 111, Mississauga, ON L5C 0A3 2014-06-04
Optimal Health and Rejuvenation Clinic Ltd. 8 King Street East, Suite 1800, Toronto, ON M5C 1B5 2001-02-09

Improve Information

Please provide details on Organik Santé Optimale 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