DRIP-IT SYSTEMS INTERNATIONAL INC.

Address:
125d, Boul. St-joseph, Lachine, QC H8S 2K9

DRIP-IT SYSTEMS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3776719. The registration start date is June 19, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3776719
Business Number 866164320
Corporation Name DRIP-IT SYSTEMS INTERNATIONAL INC.
LES SYSTÈMES DRIP-IT INTERNATIONAL INC.
Registered Office Address 125d, Boul. St-joseph
Lachine
QC H8S 2K9
Incorporation Date 2000-06-19
Dissolution Date 2014-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
PIERRE RACINE 266 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
DIANE ROZON 18875 CROISSANT BOILEAU, MIRABEL QC J7J 1G1, Canada
CARL MCMANUS 2525 RUE DE L'ACAJOU, APP 103, SAINT-LAURENT QC H4R 2W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-01 current 125d, Boul. St-joseph, Lachine, QC H8S 2K9
Address 2000-06-19 2008-08-01 1255 Rue St-amour, St-laurent, QC H4S 1T4
Name 2002-03-14 current DRIP-IT SYSTEMS INTERNATIONAL INC.
Name 2002-03-14 current LES SYSTÈMES DRIP-IT INTERNATIONAL INC.
Name 2000-06-19 2002-03-14 3776719 CANADA INC.
Status 2014-06-27 current Dissolved / Dissoute
Status 2013-11-19 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-29 2013-11-19 Active / Actif
Status 2011-11-29 2011-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-19 2011-11-29 Active / Actif

Activities

Date Activity Details
2014-06-27 Dissolution Section: 212
2002-03-14 Amendment / Modification Name Changed.
2000-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 125D, boul. St-Joseph
City Lachine
Province QC
Postal Code H8S 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12385724 Canada Inc. 27 Boulevard Saint-joseph, Lachine, QC H8S 2K9 2020-10-01
Shengtai Rentong (canada) Automobile Modification Inc. 25 Boulevard Saint-joseph, Montréal, QC H8S 2K9 2020-09-02
11636839 Canada Inc. 303 Saint-joseph Blvd., Lachine, QC H8S 2K9 2019-09-19
Transport Multirecycle Inc. 31, Boul. Saint Joseph, Lachine, QC H8S 2K9 2013-01-30
8004447 Canada Inc. 561, Boulevard Saint-joseph, Lachine, QC H8S 2K9 2011-10-21
7939922 Canada Inc. 561 St. Joseph Blvd., Lachine, QC H8S 2K9 2011-08-05
7285264 Canada Inc. 45 Boulevard St-joseph, Lachine, QC H8S 2K9 2009-11-25
6705499 Canada Inc. 45 Saint-joseph, Lachine, QC H8S 2K9 2007-01-22
6611800 Canada Inc. 31 St-joseph, Lachine, QC H8S 2K9 2006-08-14
4301064 Canada Inc. 17 Saint-joseph, Lachine, QC H8S 2K9 2005-05-25
Find all corporations in postal code H8S 2K9

Corporation Directors

Name Address
PIERRE RACINE 266 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
DIANE ROZON 18875 CROISSANT BOILEAU, MIRABEL QC J7J 1G1, Canada
CARL MCMANUS 2525 RUE DE L'ACAJOU, APP 103, SAINT-LAURENT QC H4R 2W0, Canada

Entities with the same directors

Name Director Name Director Address
153945 CANADA INC. CARL MCMANUS 2525 DE L'ACAJOU, NO. 103, VILLE ST-LAURENT QC H4R 2W0, Canada
7169922 CANADA INC. CARL MCMANUS 505, LAKESHORE, #102, DORVAL QC H9S 2B1, Canada
MERIDIEN EXPRESS INC. CARL MCMANUS 6 PHASEANT, DOLLARD-DES-ORMEAUX QC H9B 2S4, Canada
SYLVAIN FLORANT INSTALLATIONS INC. CARL MCMANUS 1940 NORMANDEAU, ST-LAZARE QC J0P 1V0, Canada
7892497 CANADA INC. Carl McManus 102-505 boul. du Bord du Lac, Lakeshore QC H9B 2B7, Canada
10762768 CANADA CORP. DIANE ROZON 1760 STEWART LINE, CAVAN ON L0A 1C0, Canada
CAMOPLAST INC. PIERRE RACINE 4 TERRASSE VILLENEUVE, POINTE-CLAIRE QC H9S 4Y7, Canada
6941842 CANADA INC. PIERRE RACINE 3813 BEAUPRE, SHAWINIGAN QC G9N 7X5, Canada
3831973 CANADA INC. Pierre Racine 4 Terrasse Villeneuve, Pointe-Claire QC H9S 4Y7, Canada
MAGIVENTION INC. PIERRE RACINE 286 CHEMIN STE-ANNE, STE-ANNE DES LACS QC J0R 1B0, Canada

Competitor

Search similar business entities

City Lachine
Post Code H8S 2K9

Similar businesses

Corporation Name Office Address Incorporation
Drip Beauty Inc. 1625 Rue Chabanel West, Suite 1010, Montréal, QC H4N 2S7 2019-04-17
Drip Guard Ltd. 188 Ribston St., Markham, ON L3S 3W7 2015-11-01
Stop The Drip Inc. 401-11 Soho Street, Toronto, ON M5T 3L7 2004-07-06
Ocean Drip Ltd. 154 Finn Court, Ottawa, ON K1V 2C8 2020-10-19
Drip House Cafe Inc. 340 Parkdale Ave #1, Ottawa, ON K1Y 2W5 2019-06-19
Drip Inc. 861 Av Marier, Vaudreuil-dorion, QC J7V 0Z1 2018-09-13
Mr.drip Inc. 116 Albert Street, Suite 200, Ottawa, ON K1P 5G3 2019-08-07
Drip Digital Analytica Inc. 119 Westhumber Blvd, Toronto, ON M9W 3M9 2020-07-03
Drip Detailing Incorporated 265 Martindale Blvd Ne, Calgary, AB T3J 2X8 2018-08-31
Drip Streetwear Inc. 1550 Place De Tournai, Terrebonne, QC J6X 4K6 2020-04-13

Improve Information

Please provide details on DRIP-IT SYSTEMS INTERNATIONAL 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