CEANO CORPORATION

Address:
4398 Draper, Montreal, QC H4A 2P2

CEANO CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3654923. The registration start date is August 23, 1999. The current status is Active.

Corporation Overview

Corporation ID 3654923
Business Number 870178746
Corporation Name CEANO CORPORATION
CORPORATION CEANO
Registered Office Address 4398 Draper
Montreal
QC H4A 2P2
Incorporation Date 1999-08-23
Dissolution Date 2014-07-03
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ROSARIO LO RASO 4398 DRAPER, MONTREAL QC H4A 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-03 current 4398 Draper, Montreal, QC H4A 2P2
Address 2010-03-15 2015-03-03 11835 Andre Dumas, Montreal, QC H1E 3S4
Address 2003-07-24 2010-03-15 5357 St. Dominique, Montreal, QC H2T 1V5
Address 1999-08-23 2003-07-24 30 Tashchereau Blvd, Suite 201, Laprairie, QC J5R 5H7
Name 1999-08-23 current CEANO CORPORATION
Name 1999-08-23 current CORPORATION CEANO
Status 2015-03-02 current Active / Actif
Status 2014-07-03 2015-03-02 Dissolved / Dissoute
Status 2014-01-23 2014-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-09 2014-01-23 Active / Actif
Status 2012-01-24 2012-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-15 2012-01-24 Active / Actif
Status 2010-01-14 2010-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-23 2010-01-14 Active / Actif

Activities

Date Activity Details
2015-03-02 Revival / Reconstitution
2014-07-03 Dissolution Section: 212
1999-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4398 DRAPER
City MONTREAL
Province QC
Postal Code H4A 2P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Referral Kings Ltd. 4374 Draper, Montreal, QC H4A 2P2 2007-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
ROSARIO LO RASO 4398 DRAPER, MONTREAL QC H4A 2P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2P2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
780 Leasing Corporation 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 2019-06-03
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7

Improve Information

Please provide details on CEANO CORPORATION 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