ID+S DESIGN SOLUTIONS INC.

Address:
2334 De Mexico, Laval, QC H7M 3C9

ID+S DESIGN SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3810526. The registration start date is September 13, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3810526
Business Number 892743014
Corporation Name ID+S DESIGN SOLUTIONS INC.
Registered Office Address 2334 De Mexico
Laval
QC H7M 3C9
Incorporation Date 2000-09-13
Dissolution Date 2017-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOANNE IMPERATORI 57, BALLANTYNE N., MONTRÉAL-OUEST QC H4X 2B7, Canada
SUSAN SILVERI 576 BERWICK, MONT-ROYAL QC H3R 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-27 current 2334 De Mexico, Laval, QC H7M 3C9
Address 2000-10-24 2014-08-27 486 Ste-catherine West, Suite 410, Montreal, QC H3B 1A6
Address 2000-09-13 2000-10-24 251 Chemin Du Tour, Ile Bigras, Laval, QC H7Y 1H1
Name 2005-01-18 current ID+S DESIGN SOLUTIONS INC.
Name 2004-12-21 2005-01-18 ID+S INTERIOR DESIGN INC.
Name 2000-10-24 2004-12-21 IMPERATORI DUQUETTE SILVERI DESIGN INC.
Name 2000-09-13 2000-10-24 3810526 CANADA INC.
Status 2017-09-30 current Dissolved / Dissoute
Status 2000-09-13 2017-09-30 Active / Actif

Activities

Date Activity Details
2017-09-30 Dissolution Section: 210(2)
2005-01-18 Amendment / Modification Name Changed.
2004-12-21 Amendment / Modification Name Changed.
2000-10-24 Amendment / Modification Name Changed.
RO Changed.
2000-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2334 De Mexico
City Laval
Province QC
Postal Code H7M 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4258436 Canada Inc. 2334 De Mexico, Laval, QC H7M 3C9 2004-12-13
The Gaulin Foundation 2334 De Mexico, Laval, QC H7M 3C9 2012-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rock Boily Immobilier Inc. 105-1305 Boul Des Laurentides, Laval, QC H7M 0A4 2016-06-27
9082743 Canada Inc. 1305 Boulevard Des Laurentides, App.306, Laval, QC H7M 0A4 2014-11-09
Mrd Technologies Ltd. 828, Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2012-12-20
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Cdvi Americas Ltd. 828 Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2004-12-06
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Cdvi Americas Ltd. 828, Boul. Saint-martin Ouest, Laval, QC H7M 0A7
2879522 Canada Inc. E1605-1500, Montée Monette, Laval, QC H7M 0A9 1992-12-21
Fortronic Technologie Inc. 2080 Rue De TolÈde, Laval, QuÉbec, QC H7M 1A1 1999-03-31
Gestion Jisabelle Inc. 107, Rue Angers, Laval, QC H7M 1A6 2016-05-17
Find all corporations in postal code H7M

Corporation Directors

Name Address
JOANNE IMPERATORI 57, BALLANTYNE N., MONTRÉAL-OUEST QC H4X 2B7, Canada
SUSAN SILVERI 576 BERWICK, MONT-ROYAL QC H3R 2A2, Canada

Entities with the same directors

Name Director Name Director Address
4258436 CANADA INC. JOANNE IMPERATORI 57 BALLANTYNE N, MONTREAL WEST QC H4X 2B7, Canada
4258436 CANADA INC. SUSAN SILVERI 576 BERWICK, MONT ROYAL QC H3R 2A2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7M 3C9
Category design
Category + City design + Laval

Similar businesses

Corporation Name Office Address Incorporation
Ipds Intellectual Property Design Solutions 82 Strathearn Avenue North, Montreal West, QC H4X 1X7 2007-05-16
Design Et Solutions Pour Surfaces Sportives F.h. LtÉe 46 Avenue Marsolais, Outremont, QC H2V 1N2 2007-01-19
Exact Dweik Design & Business Solutions Inc. 1700, René-lévesque, Ste 307, Montréal, QC H3H 2V1 2011-08-18
Concordia Design Solutions Inc. 11001 Rue Secant, Anjou, QC H1J 1S6 2008-07-08
Fevreconcept Design Solutions Inc. 12423 Rue De Bergerac, Pierrefonds, QC H8Z 1C8 2010-09-13
Rk Design Solutions Inc. 301-105 La Rose Ave., Toronto, ON M9P 1A9 2016-09-15
Goguen Design Solutions Inc. 64 Wilderness Way, Stittsville, ON K2S 2E3 2005-11-08
Lyceum Design Solutions Ltd. 902 Oakview Ave., Kingston, ON K7M 6V6 2013-10-31
Ssb Design Solutions Inc. 65 Tahir Street, Maple, ON L6A 4B4 2012-02-08
Dc Pro Design Solutions, Inc. 2374 Rue Fauteux, Laval, QC H7T 2T1 2013-08-01

Improve Information

Please provide details on ID+S DESIGN 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