FLIPR NETWORKS INC.

Address:
4101, Sherbrooke Street West, Montreal, QC H3Z 1A7

FLIPR NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3633136. The registration start date is August 20, 1999. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 3633136
Business Number 870902343
Corporation Name FLIPR NETWORKS INC.
RÉSEAUX FLIPR INC.
Registered Office Address 4101, Sherbrooke Street West
Montreal
QC H3Z 1A7
Incorporation Date 1999-08-20
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 1 - 5

Directors

Director Name Director Address
LARAMEE LAWRENCE 301 GOLF COURSE RD., CONESTOGO ON N0B 1N0, Canada
Joe Martek 350 Prince Arthur West, Apt 1801, Montreal QC H2X 3R4, Canada
PETER WEBER 330 GAGE AVENUE, UNIT 13, KITCHENER ON N2M 5C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-08 current 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7
Address 2009-02-08 current 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7
Address 2005-01-20 2009-02-08 6201 Avenue Du Parc, Suite A200, Montreal, QC H2V 4H6
Address 2000-12-19 2005-01-20 6201 Avenue Du Parc, Suite 201, Montreal, QC H2V 4H6
Address 1999-08-20 2000-12-19 15 Mont Royal St West, Suite 110, Montreal, QC H2T 2R9
Name 2003-03-13 current FLIPR NETWORKS INC.
Name 2003-03-13 current RÉSEAUX FLIPR INC.
Name 1999-08-20 2003-03-13 3633136 CANADA INC.
Status 2009-04-21 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2009-01-29 2009-04-21 Active / Actif
Status 2009-01-14 2009-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-09 2009-01-14 Active / Actif
Status 2002-10-01 2002-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-20 2002-10-01 Active / Actif

Activities

Date Activity Details
2009-04-21 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2003-03-13 Amendment / Modification Name Changed.
1999-12-01 Amendment / Modification
1999-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4101, Sherbrooke Street West
City MONTREAL
Province QC
Postal Code H3Z 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11581902 Canada Inc. 4119, Sherbrooke Street West, Westmount, QC H3Z 1A7 2019-08-21
The Foundation for Genocide Education 4119 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2019-03-27
Balcorp Investments Ltd. 4103 Sherbrooke St W, Westmount, QC H3Z 1A7 2018-12-14
Gchc Investments Inc. 4103 Sherbrooke St. West, Montreal, QC H3Z 1A7 2014-01-22
8317399 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2012-11-30
Z.e.n.i.t. (2011) Canada Inc. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-10-28
Brinada Incorporated 4103 Sherbrooke West, Montreal, QC H3Z 1A7 2008-01-21
Db Equities Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A7 2003-10-22
Baie Des Chaleurs Holdings Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1999-09-20
Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A7 1995-11-16
Find all corporations in postal code H3Z 1A7

Corporation Directors

Name Address
LARAMEE LAWRENCE 301 GOLF COURSE RD., CONESTOGO ON N0B 1N0, Canada
Joe Martek 350 Prince Arthur West, Apt 1801, Montreal QC H2X 3R4, Canada
PETER WEBER 330 GAGE AVENUE, UNIT 13, KITCHENER ON N2M 5C6, Canada

Entities with the same directors

Name Director Name Director Address
ModifiedTV, Inc. JOE MARTEK 350 PRINCE ARTHUR STREET WEST, APT 1801, MONTREAL QC H2X 3R4, Canada
3900681 CANADA INC. JOE MARTEK 350 PARK AVE WEST, APT 1801, MONTREAL QC H2X 3R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1A7

Similar businesses

Corporation Name Office Address Incorporation
Mrc Networks Inc./ RÉseaux Mrc Inc. 206 Antoine Villeray, Beaconsfield, QC H9W 6E8 2003-03-04
Dms Networks Inc. 5275 Queen Mary, Montreal, QC H3W 1Y3 2008-10-28
Reseaux Qtn Inc. 20 Holly St, Suite 202, Toronto, ON M4S 3B1 1993-09-10
Red One Networks Inc. 2 Canterbury Park, Pointe-claire, QC H9S 3Z7 2000-08-24
Réseaux Ameritel Networks Inc. 3117 De Mimac, St-laurent, QC H4S 1S9 2006-05-17
Im3 Networks Inc. 2765 De L'industrie, Trois-rivieres O, QC G8Z 3X9 1987-12-17
Les Réseaux Eternal Networks Inc. 666, Saint-jean-baptiste, Nicolet, QC J3T 1H1 2003-08-26
Réseaux De Trafic X Xtn Inc. 5064 16e Avenue, Montreal, QC H1X 2R9 2007-05-30
RÉseaux KinÉtiques Rki Inc. 364-3 Valois, Vaudreuil-dorion, QC J7V 1T4 1997-11-28
Rms Networks Inc. 1510 Saint-jacques Street, Apartment 7, MontrÉal, QC H3C 4J4 2005-03-24

Improve Information

Please provide details on FLIPR NETWORKS 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