CORPORATION CELLUWORLD 1999

Address:
345 Chomedey, #5, Laval, QC H7V 3S7

CORPORATION CELLUWORLD 1999 is a business entity registered at Corporations Canada, with entity identifier is 3575934. The registration start date is January 6, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3575934
Business Number 875874422
Corporation Name CORPORATION CELLUWORLD 1999
CELLUWORLD 1999 CORPORATION
Registered Office Address 345 Chomedey
#5
Laval
QC H7V 3S7
Incorporation Date 1999-01-06
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THEODORE GARANZIOTIS 345 CHOMEDEY, #5, CHOMDEY QC H7V 3S7, 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 2001-04-21 current 345 Chomedey, #5, Laval, QC H7V 3S7
Address 1999-01-06 2001-04-21 11275 Cote De Liesse, Dorval, QC H9P 1B1
Name 1999-01-06 current CORPORATION CELLUWORLD 1999
Name 1999-01-06 current CELLUWORLD 1999 CORPORATION
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-06 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1999-01-06 Incorporation / Constitution en société

Office Location

Address 345 CHOMEDEY
City LAVAL
Province QC
Postal Code H7V 3S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3494667 Canada Inc. 345 Chomedey, Suite 5, Laval, QC H7V 3S7 1998-06-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3276813 Canada Inc. 345 Chomedy, Suite 5, Laval, QC H7V 3S7 1996-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
THEODORE GARANZIOTIS 345 CHOMEDEY, #5, CHOMDEY QC H7V 3S7, Canada

Entities with the same directors

Name Director Name Director Address
3314961 CANADA INC. THEODORE GARANZIOTIS 7010 BLOOMFIELD, APT 3, MONTREAL QC H3N 2G8, Canada
3276813 CANADA INC. THEODORE GARANZIOTIS 345 CHOMEDEY, APP. # 5, CHOMEDEY QC H7V 3S7, Canada
3494667 CANADA INC. THEODORE GARANZIOTIS 345 CHOMEDEY APP. #5, LAVAL QC H7V 3S7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V 3S7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Bim (1999) Inc. 203-585 16th Street, West Vancouver, BC V7V 3K2 1994-01-31
Cellular Warehouse 1999 Inc. 11275 Cote De Liesse, Montreal, QC H9P 1B1 1999-03-02
Agence Maritime S/s (1999) Ltée 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 1999-01-29
Celluworld Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1999-11-30
Marine Surveyors of Canada (1999) Inc. 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 1999-09-03
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
Les Importations Et Exportations Canicom (1999) Inc. 6458 Beaubien Est, Montreal, QC H1M 1A9 1999-05-05
Les Produits Fins Carezma (1999) Inc. 1080 St-mathieu, App. 306, Montreal, QC H3H 2S8 1998-05-25
Les Meubles Stilunic (1999) Inc. 7905 15th Avenue, Montreal, QC H1Z 3N5 1999-01-26
Gestion Redhill (1999) Inc. 1775 Montee CÔte Rouge, Mirabel, QC J7N 2R3 1999-11-04

Improve Information

Please provide details on CORPORATION CELLUWORLD 1999 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