IN\EX GARDEN INC.

Address:
765 Beaubien Est, Suite 535, Montreal, QC H2S 1S8

IN\EX GARDEN INC. is a business entity registered at Corporations Canada, with entity identifier is 3551296. The registration start date is November 27, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3551296
Business Number 870056934
Corporation Name IN\EX GARDEN INC.
JARDIN IN\EX INC.
Registered Office Address 765 Beaubien Est
Suite 535
Montreal
QC H2S 1S8
Incorporation Date 1998-11-27
Dissolution Date 2017-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL FRAPPIER 535-765 BEAUBIEN EST, MONTREAL QC H2S 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-26 1998-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-22 current 765 Beaubien Est, Suite 535, Montreal, QC H2S 1S8
Address 2002-11-18 2016-09-22 173 Peel, Montreal, QC H3C 2G6
Address 2001-10-09 2002-11-18 173, Rue Peel, Montreal, QuÉbec, QC H3C 2G6
Address 1998-11-27 2001-10-09 5524 St-patrick, Suite 108, Montreal, QC H4E 1A8
Name 2005-10-21 current IN\EX GARDEN INC.
Name 2005-10-21 current JARDIN IN\EX INC.
Name 1998-11-27 2005-10-21 3551296 CANADA INC.
Status 2017-09-25 current Dissolved / Dissoute
Status 2017-04-28 2017-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-19 2017-04-28 Active / Actif
Status 2004-01-05 2004-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-27 2004-01-05 Active / Actif

Activities

Date Activity Details
2017-09-25 Dissolution Section: 212
2007-09-18 Amendment / Modification
2005-10-21 Amendment / Modification Name Changed.
1998-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 765 BEAUBIEN EST
City MONTREAL
Province QC
Postal Code H2S 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4257529 Canada Inc. 765 Beaubien Est, Suite 158, Montreal, QC H2S 1S8 2004-09-08
4257545 Canada Inc. 765 Beaubien Est, Suite 158, MontrÉal, QC H2S 1S8 2004-09-08
7933665 Canada Inc. 765 Beaubien Est, Apt #101, Montreal, QC H2S 1S8 2011-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exquisitus Consumer Products Inc. 765 Beaubien East, Suite 118, Montreal, QC H2S 1S8 2019-11-10
Haegis Inc. 765 Beaubien E #181, Montreal, QC H2S 1S8 2017-03-08
9575014 Canada Inc. 175-765, Rue Beaubien Est, Montreal, QC H2S 1S8 2016-01-06
8704449 Canada Inc. 106-765, Rue Beaubien Est, Montréal, QC H2S 1S8 2013-11-21
Kiskeya International Inc. 512-765, Beaubien E., Montreal, QC H2S 1S8 2011-02-03
Canbel Collines Inc. 137-765 Beaubien Street East, Montréal, QC H2S 1S8 2010-09-17
Mouvement Npbv 765 Rue Beaubien Est, Suite 512, Montréal, QC H2S 1S8 2010-06-24
Alteo Inc. 765 Rue Beaubien Est #176, Montréal, QC H2S 1S8 2009-07-31
4473426 Canada Inc. 765 Beaubien, # 535, Montréal, QC H2S 1S8 2008-07-08
Protection All-ways Corporation Inc. 765 Beaubien Street East, Suite 202, Montreal, QC H2S 1S8 2006-01-13
Find all corporations in postal code H2S 1S8

Corporation Directors

Name Address
MICHEL FRAPPIER 535-765 BEAUBIEN EST, MONTREAL QC H2S 1S8, Canada

Entities with the same directors

Name Director Name Director Address
7178204 CANADA INC. Michel Frappier 302-207 Bank Street, Ottawa ON K2P 2N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 1S8

Similar businesses

Corporation Name Office Address Incorporation
In\ex Garden Inc. 765 Beaubien Est, Suite 535, Montreal, QC H2S 1S8 1998-11-27
Jardin D'orchidee Inc. 7020 Cote St-luc Road, Montreal, QC 1978-01-18
My Garden's Victuals Inc. 100 Rue Dumont, East Angus, QC J0B 1R0 1998-06-30
Xtreme Power Generation Inc. 185d Jardin Mine Rd, Garden River, ON P6A 6Z6 2009-10-09
Merit Garden Ltd. 10871 Rue Salk, Montreal-nord, QC H1G 4Y2 1975-09-16
Green Garden (mtl) Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-04-11
Lovely Garden Foods Inc. 210 Blvd Industrial, St-eustache, QC J7R 5C2 1983-10-12
Le Jardin Des Cadeaux Inc. 1500 Atwater, Store 28 Metro Level, Montreal, QC 1981-02-18
Le Jardin Ensoleille Vert Inc. 5623 Park Avenue, Montreal, QC 1978-01-23
The Croissant Tree Garden Inc. 426 Ste-helene Street, 3rd Floor, Montreal, QC H2Y 2K7 1979-07-20

Improve Information

Please provide details on IN\EX GARDEN 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