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 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 |
Director Name | Director Address |
---|---|
THEODORE GARANZIOTIS | 345 CHOMEDEY, #5, CHOMDEY QC H7V 3S7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2005-09-19 | Dissolution | Section: 212 |
1999-01-06 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
3494667 Canada Inc. | 345 Chomedey, Suite 5, Laval, QC H7V 3S7 | 1998-06-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3276813 Canada Inc. | 345 Chomedy, Suite 5, Laval, QC H7V 3S7 | 1996-07-09 |
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 |
Name | Address |
---|---|
THEODORE GARANZIOTIS | 345 CHOMEDEY, #5, CHOMDEY QC H7V 3S7, Canada |
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 |
City | LAVAL |
Post Code | H7V 3S7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |