EWA INTERNATIONAL INC.

Address:
3017 Rue Henri-bernatchez, Saint-augustin-de-desmaures, QC G3A 2Y1

EWA INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3801519. The registration start date is August 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3801519
Business Number 865924963
Corporation Name EWA INTERNATIONAL INC.
Registered Office Address 3017 Rue Henri-bernatchez
Saint-augustin-de-desmaures
QC G3A 2Y1
Incorporation Date 2000-08-23
Dissolution Date 2006-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL ALAIN 3017 RUE HENRI-BERNATCHEZ, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-23 current 3017 Rue Henri-bernatchez, Saint-augustin-de-desmaures, QC G3A 2Y1
Name 2000-08-23 current EWA INTERNATIONAL INC.
Status 2006-10-25 current Dissolved / Dissoute
Status 2000-08-23 2006-10-25 Active / Actif

Activities

Date Activity Details
2006-10-25 Dissolution Section: 210
2000-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3017 RUE HENRI-BERNATCHEZ
City SAINT-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 2Y1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
DANIEL ALAIN 3017 RUE HENRI-BERNATCHEZ, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
RECLAMATION DE GARANTIE AUTOMOBILE ALAIN INC. DANIEL ALAIN 5575 GLENN, ST-HUBERT QC J3Y 1E8, Canada

Competitor

Search similar business entities

City SAINT-AUGUSTIN-DE-DESMAURES
Post Code G3A 2Y1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on EWA 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