ATLANTIS DIVERSIFIED HOLDINGS INC.

Address:
207 - 6500 Route Transcanadienne, St. Laurent, QC H4T 1X4

ATLANTIS DIVERSIFIED HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4032811. The registration start date is April 22, 2002. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4032811
Business Number 860505718
Corporation Name ATLANTIS DIVERSIFIED HOLDINGS INC.
GESTIONS DIVERSIFIEES ATLANTIS INC.
Registered Office Address 207 - 6500 Route Transcanadienne
St. Laurent
QC H4T 1X4
Incorporation Date 2002-04-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ARI MEZRICH 3650 Carré Pauline-Lighstone, ST. LAURENT, QC H4R 3K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-12 current 207 - 6500 Route Transcanadienne, St. Laurent, QC H4T 1X4
Address 2011-08-02 2018-02-12 3650 Carré Pauline-lighstone, St. Laurent, QC H4R 3K5
Address 2011-07-13 2011-08-02 3650 Carré Pauline-lightstone, St. Laurent, QC H4R 3K5
Address 2008-05-02 2011-07-13 2280 De La Méditerranée Street, St. Laurent, QC H4R 3A9
Address 2007-05-02 2008-05-02 507 - 5200 Sources Blvd., Pierrefonds, QC H8Z 3M4
Address 2002-04-22 2007-05-02 24 Malcolm, Dollard Des Ormeaux, QC H9B 1K8
Name 2003-07-11 current ATLANTIS DIVERSIFIED HOLDINGS INC.
Name 2003-07-11 current GESTIONS DIVERSIFIEES ATLANTIS INC.
Name 2002-04-22 2003-07-09 4032811 CANADA INC.
Status 2018-04-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-04-09 2018-04-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-04-22 2018-04-09 Active / Actif

Activities

Date Activity Details
2018-04-12 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2018-03-22 Amendment / Modification Section: 178
2007-04-11 Amendment / Modification
2003-07-09 Amendment / Modification Name Changed.
2002-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2015-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 207 - 6500 Route Transcanadienne
City St. Laurent
Province QC
Postal Code H4T 1X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe De Commerce & Optique Alliance Inc. 207 - 6500 Route Transcanadienne, St. Laurent, QC H4T 1X4 1997-11-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
10749141 Canada Inc. 210-6500 Rte Transcanadienne, Saint-laurent, QC H4T 1X4 2018-04-24
10326682 Canada Inc. 214 - 6500 Transcanadienne Road, Montreal, QC H4T 1X4 2017-07-19
Biococo Inc. 6428 Route Transcanadienne, Montréal, QC H4T 1X4 2015-12-07
8010854 Canada Inc. 6500, Transcanada, Suite 130, Ville Saint Laurent, QC H4T 1X4 2011-10-31
Belcourt Holdings Inc. 210-6500 Transcanadienne, Saint-laurent, QC H4T 1X4 2010-12-20
7199236 Canada Inc. 6400, Trans-canada Highway, St-laurent, QC H4T 1X4 2009-06-30
Holding Ymx Canada Inc. 6500 Route Transcanadienne, #207, Montréal, QC H4T 1X4 2009-05-06
6587038 Canada Inc. 6418 Transcanada Highway West, Montreal, QC H4T 1X4 2006-06-20
4269071 Canada Inc. 6500 Trans-canada, Suite 210, Montreal, QC H4T 1X4 2004-12-02
Expedited Transportation Control Ltd. 6500 Trans Canada Hywy, Suite 200, St-laurent, QC H4T 1X4 2004-03-22
Find all corporations in postal code H4T 1X4

Corporation Directors

Name Address
ARI MEZRICH 3650 Carré Pauline-Lighstone, ST. LAURENT, QC H4R 3K5, Canada

Entities with the same directors

Name Director Name Director Address
LARICS OPHTHALMIC TRADING INC. ARI MEZRICH 3650 Car. Pauline-Lighstone, Montreal QC H4R 3K5, Canada
ALLIANCE OPTICAL & TRADING GROUP INC. ARI MEZRICH 3650 Carré Pauline-Lighstone, ST. LAURENT QC H4R 3K5, Canada

Competitor

Search similar business entities

City St. Laurent
Post Code H4T 1X4

Similar businesses

Corporation Name Office Address Incorporation
Atlantis Modular Homes Inc. 900 Cowie, Granby, QC J2J 1P2 1990-05-09
Consolidation Atlantis B.l.n. Ltee 1003 Hyman St., Apt. 113, Dollard Des Ormeaux, QC 1981-08-07
Atlantis Sur Le Lac Inc. 175, Bates, Suite 100, Mont-royal, QC H3S 1A1 1999-12-10
Goulbourn Jubilee Singers 276 Atlantis Avenue, Atlantis Ave, Ottawa, ON K2A 1X6 1984-08-24
Produits De Sante Atlantis Inc. 5995 Boulevard Gouin Ouest, Bureau 310, Montreal, QC H2J 2P8 1990-06-06
La Buanderie Atlantis Marine Ltee 58 Birchhill Road, Baie D'urfe, QC H9X 3N1 1979-12-18
Estrella Atlantis Shipping Inc. 5866 Sherbrooke Street West, Montreal, QC H4A 1X5 2003-05-26
Trans Atlantis Airlines Inc. 740 St-maurice, Bur 210, Montreal, QC H3C 1L5 1995-03-30
Atlantis Condo Sur Le Lac Inc. 360 Montee De Liesse, St-laurent, QC H4T 1N8 1998-04-22
Atlantis Laser Hair Removal Inc. 26 Andras, Ddo, QC H9B 1R6 2004-03-26

Improve Information

Please provide details on ATLANTIS DIVERSIFIED HOLDINGS 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