Agendys International Inc.

Address:
210, Boulevard CrÉmazie Ouest, Montreal, QC H2P 1C6

Agendys International Inc. is a business entity registered at Corporations Canada, with entity identifier is 4106512. The registration start date is September 11, 2002. The current status is Active.

Corporation Overview

Corporation ID 4106512
Business Number 862129442
Corporation Name Agendys International Inc.
Registered Office Address 210, Boulevard CrÉmazie Ouest
Montreal
QC H2P 1C6
Incorporation Date 2002-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN Camirand 359 RUE CHARLES-VEZINA, LAVAL QC H7L 5N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-10 current 210, Boulevard CrÉmazie Ouest, Montreal, QC H2P 1C6
Address 2002-09-11 2005-06-10 380 Rue Saint-antoine Ouest, Bureau 7100, Montreal, QC H2Y 3X7
Name 2002-09-11 current Agendys International Inc.
Status 2002-09-11 current Active / Actif

Activities

Date Activity Details
2002-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 210, BOULEVARD CRÉMAZIE OUEST
City MONTREAL
Province QC
Postal Code H2P 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phoenix Bio Renewable Resources, Inc. 310 Cremazie O, Montreal, QC H2P 1C6 2014-05-12
Sws Communication Inc. 310 CrÉmazie West, 2nd Floor, Montreal, QC H2P 1C6 2006-03-31
La Fondation De L'ingénierie (c.c.i.) 210 Boul. Cremazie Ouest, Montreal, QC H2P 1C6 1994-04-14
2859548 Canada Inc. 310 Boul. Cremazie West, Montreal, QC H2P 1C6 1992-10-08
Thermeca Inc. 210 Boulevard Crémazie Ouest, Bueau 110, Montréal, QC H2P 1C6 1985-02-25
6004067 Canada Inc. 310 Cremazie West, Montreal, QC H2P 1C6 2002-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
CHRISTIAN Camirand 359 RUE CHARLES-VEZINA, LAVAL QC H7L 5N8, Canada

Entities with the same directors

Name Director Name Director Address
DCN TELEMARKETING INC. CHRISTIAN CAMIRAND 425 BOUL. GOUIN, ST-JEAN-SUR-RICHELIEU QC J3B 3E7, Canada
Klean-Pharma Solutions Inc. CHRISTIAN CAMIRAND 359, RUE CHARLES-VÉZINA, LAVAL QC H7L 5N8, Canada
La Fondation de l'Institut de Design Montréal CHRISTIAN CAMIRAND 507 CROISSANT DES CAROUGES, MASCOUCHE QC J7K 3Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 1C6

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
Groupe Unisynergie International Inc. 76 Rue Montrose, Pointe-claire, QC H9R 2S4 2008-02-01
Nbf International Holdings Inc. 1155 Metcalfe, 5th Floor, Montreal, QC H3B 4S9 2003-12-22
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Improve Information

Please provide details on Agendys 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