Malabar Solutions Inc.

Address:
391 St-joseph Ouest Apt 19, MontrÉal, QC H2V 2P1

Malabar Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 3758290. The registration start date is May 4, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3758290
Business Number 869785725
Corporation Name Malabar Solutions Inc.
Registered Office Address 391 St-joseph Ouest Apt 19
MontrÉal
QC H2V 2P1
Incorporation Date 2000-05-04
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
OLIVIER NIQUET 350 WILLIAM BIRKS, ST-BRUNO QC J3V 1P2, Canada
ALEXANDRE PROVENCHER 324 FROBISHER, ST-BRUNO QC J3V 5L7, Canada
JEAN-PHILIPPE WAUTHIER 3976 ST-ANDRÉ APT 11, MONTRÉAL QC H2L 3W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-08 current 391 St-joseph Ouest Apt 19, MontrÉal, QC H2V 2P1
Address 2004-10-07 2006-05-08 3976 St-andrÉ Apt 11, MontrÉal, QC H2L 3W1
Address 2004-10-07 2004-10-07 3976 St-andrÉ Apt 11, MontrÉal, QC H2L 3W1
Address 2000-05-04 2004-10-07 350 William Birks, St-bruno, QC J3V 1P2
Name 2004-10-07 current Malabar Solutions Inc.
Name 2000-05-04 2004-10-07 Domediatic System Inc.
Name 2000-05-04 2004-10-07 Système Domediatic Inc.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-22 2009-10-14 Active / Actif
Status 2004-09-08 2004-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-04 2004-09-08 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2004-10-07 Amendment / Modification Name Changed.
RO Changed.
2000-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 391 ST-JOSEPH OUEST APT 19
City MONTRÉAL
Province QC
Postal Code H2V 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spice & Seed Inc. 18-397, Boul. St-joseph O., Montreal, QC H2V 2P1 2018-03-26
Parlour Fashion Inc. 391 St Joseph Ouest, Suite 7, Montreal, QC H2V 2P1 2015-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
OLIVIER NIQUET 350 WILLIAM BIRKS, ST-BRUNO QC J3V 1P2, Canada
ALEXANDRE PROVENCHER 324 FROBISHER, ST-BRUNO QC J3V 5L7, Canada
JEAN-PHILIPPE WAUTHIER 3976 ST-ANDRÉ APT 11, MONTRÉAL QC H2L 3W1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2V 2P1

Similar businesses

Corporation Name Office Address Incorporation
The Bayesians Inc. 60 Malabar Crescent, Brampton, ON L6S 3X8 2018-08-09
7711484 Canada Inc. 3 Malabar Cres, Brampton, ON L6S 3X6 2010-11-28
6327257 Canada Inc. 3430 Rue Malabar, Terrebonne, QC J6X 4P6 2004-12-21
Kidzie Inc. 8 Malabar Place, North York, ON M3B 1A5 2015-02-09
6719996 Canada Inc. 60 Malabar Crescent, Brampton, ON L6S 3X8 2007-02-14
12147874 Canada Inc. 44 Malabar Crescent, Brampton, ON L6S 3X8 2020-06-22
Canada Fine Architecture Management Inc. 14 Malabar Pl, Toronto, ON M3B 1A5 2017-01-30
Puff Our Buddd Ltd. 14166 Malabar Avenue, White Rock, BC V4B 2Y3 2020-10-21
Gluckauf Mineral Corporation 17 Malabar Place, Don Mills, ON M3B 1A4 1983-03-15
Malabar Palace Cuisine Incorporated 22 Kenins Crescent, Ottawa, ON K2K 3E5 2015-12-07

Improve Information

Please provide details on Malabar Solutions 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