Y2K DISTRIBUTION MANAGEMENT INC.

Address:
6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8

Y2K DISTRIBUTION MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3563227. The registration start date is June 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3563227
Business Number 143057552
Corporation Name Y2K DISTRIBUTION MANAGEMENT INC.
GESTION, DISTRIBUTION Y2K INC.
Registered Office Address 6300 Du Parc Avenue
Suite 502
Montreal
QC H2V 4H8
Incorporation Date 1999-06-23
Dissolution Date 2002-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE MARCHESSAULT 480-B SUMMERHILL AVENUE, TORONTO ON M4W 2E4, Canada
MICHAEL REHA 707 BLOOMFIELD AVENUE, OUTREMONT QC H2V 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-23 current 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8
Name 1999-06-28 current Y2K DISTRIBUTION MANAGEMENT INC.
Name 1999-06-28 current GESTION, DISTRIBUTION Y2K INC.
Name 1999-06-23 1999-06-28 3563227 CANADA INC.
Status 2002-04-12 current Dissolved / Dissoute
Status 1999-06-23 2002-04-12 Active / Actif

Activities

Date Activity Details
2002-04-12 Dissolution Section: 210
1999-06-28 Amendment / Modification Name Changed.
1999-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300 DU PARC AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Big System Distribution Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
6499473 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
6499481 Canada Inc. 6300 Du Parc Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30
8592837 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-08-01
8647801 Canada Inc. 6300 Du Parc Avenue, Suite 202, Montreal, QC H2V 4H8 2013-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10473430 Canada Inc. 202-6300 Avenue Du Parc, Montréal, QC H2V 4H8 2017-10-31
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, Montréal, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montréal, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, Montréal, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
Find all corporations in postal code H2V 4H8

Corporation Directors

Name Address
PHILIPPE MARCHESSAULT 480-B SUMMERHILL AVENUE, TORONTO ON M4W 2E4, Canada
MICHAEL REHA 707 BLOOMFIELD AVENUE, OUTREMONT QC H2V 3S4, Canada

Entities with the same directors

Name Director Name Director Address
CAMPSITE GLOBAL INC. Michael Reha 389 avenue Devon, Mont-Royal QC H3R 1C1, Canada
NEWAD MEDIA INC. MICHAEL REHA 389 DEVON AVENUE, MONTREAL QC H3R 1C1, Canada
FREEBEE INC. MICHAEL REHA 389 DEVON AVENUE, MONTREAL QC H3R 1C1, Canada
10186007 CANADA INC. Michael Reha 389 av. Devon, Mont-Royal QC H3R 1C1, Canada
NEWAD MEDIA INC. MICHAEL REHA 389 DEVON AVE., MONTREAL QC H3R 1C1, Canada
3563201 CANADA INC. MICHAEL REHA 707 BLOOMFIELD AVE., OUTREMONT QC H2V 3S4, Canada
3380483 CANADA INC. MICHAEL REHA 389 DEVON AVENUE, MONTREAL QC H3R 1C1, Canada
4481348 CANADA INC. MICHAEL REHA 389 AVENUE DEVON, MONTREAL QC H3R 1C1, Canada
REHA HOLDING INC. MICHAEL REHA 389 DEVON AVENUE, MONTREAL QC H3R 1C1, Canada
8716340 CANADA INC. Michael Reha 389, av. Devon, Mont-Royal QC H3R 1C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H8

Similar businesses

Corporation Name Office Address Incorporation
Societe De Gestion & Distribution Shemar Ltee 9 Applewood Cres., Hampstead, QC H3X 3V8 1976-02-18
Distribution & Gestion Verofax Inc. Lasalle Postal Station, Po Box 404, Lasalle, QC H8R 3V4 1985-03-05
Professional Consultants (gpi-distribution) Inc. 7265 Rue De Beaufort, Suite 1007, Anjou, QC H1M 3W7 2000-06-19
Manulife Investment Management Distributors Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2014-03-31
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20

Improve Information

Please provide details on Y2K DISTRIBUTION MANAGEMENT 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