DISTRIBUTION ECOSENS INC.

Address:
6030 Cote St-luc Road, Suite 402, Montreal, QC H3X 2G7

DISTRIBUTION ECOSENS INC. is a business entity registered at Corporations Canada, with entity identifier is 3575926. The registration start date is January 6, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3575926
Business Number 868016536
Corporation Name DISTRIBUTION ECOSENS INC.
Registered Office Address 6030 Cote St-luc Road
Suite 402
Montreal
QC H3X 2G7
Incorporation Date 1999-01-06
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LISANNE MAJOR 1178 DES SITTELLES, ST-LAZARE QC J7T 2N8, Canada
ROBERT SAMUEL 6030 COTE ST-LUC ROAD, APT. 402, MONTREAL QC H3X 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-05 1999-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-06 current 6030 Cote St-luc Road, Suite 402, Montreal, QC H3X 2G7
Name 1999-01-06 current DISTRIBUTION ECOSENS INC.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-03 2011-07-26 Active / Actif
Status 2005-09-19 2005-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-06 2005-09-19 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
1999-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6030 COTE ST-LUC ROAD
City MONTREAL
Province QC
Postal Code H3X 2G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
LISANNE MAJOR 1178 DES SITTELLES, ST-LAZARE QC J7T 2N8, Canada
ROBERT SAMUEL 6030 COTE ST-LUC ROAD, APT. 402, MONTREAL QC H3X 2G7, Canada

Entities with the same directors

Name Director Name Director Address
ROBERT SAMUEL SALES AGENCY INC. ROBERT SAMUEL 5999 MONKLAND AVENUE, MONTREAL QC H4A 1H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2G7

Similar businesses

Corporation Name Office Address Incorporation
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22

Improve Information

Please provide details on DISTRIBUTION ECOSENS 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