NAIMONA HOLDINGS INC.

Address:
1010 Ste-catherine O, Suite 560, Montreal, QC H3B 1G4

NAIMONA HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4182448. The registration start date is August 7, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4182448
Business Number 880574801
Corporation Name NAIMONA HOLDINGS INC.
GESTION NAIMONA INC.
Registered Office Address 1010 Ste-catherine O
Suite 560
Montreal
QC H3B 1G4
Incorporation Date 2003-08-07
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERT DELMAR 2333 SHERBROOKE O, SUITE 315, MONTREAL QC H3H 2T6, Canada
RICHARD LEE 391A ORCHARD RD NO. 26-01, NGEE ANN CITY 238873, Singapore

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-07 current 1010 Ste-catherine O, Suite 560, Montreal, QC H3B 1G4
Name 2003-08-07 current NAIMONA HOLDINGS INC.
Name 2003-08-07 current GESTION NAIMONA INC.
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-07 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
2003-09-24 Amendment / Modification
2003-08-07 Incorporation / Constitution en société

Office Location

Address 1010 STE-CATHERINE O
City MONTREAL
Province QC
Postal Code H3B 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Livebarn Inc. 1010 Ste-catherine O, Suite 1100, Montreal, QC H3B 5L1 2014-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cihc Biodev Inc. 1010 Ste Catherine O, Suite 560, Montreal, QC H3B 1G4 2001-05-04
Hbi Canada Inc. 1010 Ste-catherine Ouest, Suite 570, Montreal, QC H3B 1G4 1999-08-11
3599256 Canada Inc. 1010 Ste Catherine St. O., Suite 560, Montreal, QC H3B 1G4 1999-03-19
Canadian Health Care Commerce Connection (chcc) Inc. 1010 Ste-catherine O., Suite 560, Montreal, QC H3B 1G4 1998-06-17
Odesia Solutions Inc. 1010 Rue Ste-catherine Ouest, Bureau 560, MontrÉal, QC H3B 1G4 1998-06-09
Compagnie Montreal Trust Du Canada 2 Complexe Desjardins, 31st Floor P.o.box 156, Montreal, QC H3B 1G4 1978-07-19
Groupe OdÉsia Inc. 1010 Rue Ste-catherine Ouest, Bureau 560, Montreal, QC H3B 1G4 2005-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
ALBERT DELMAR 2333 SHERBROOKE O, SUITE 315, MONTREAL QC H3H 2T6, Canada
RICHARD LEE 391A ORCHARD RD NO. 26-01, NGEE ANN CITY 238873, Singapore

Entities with the same directors

Name Director Name Director Address
W OMEGA EQUITIES INC. ALBERT DELMAR 740 ST-MAURICE,, SUITE 507, MONTREAL QC H3C 1L5, Canada
Central Network Communications Management Services Inc. ALBERT DELMAR 2333 SHERBROOKE WEST, APT 315, MONTREAL QC H3H 2T6, Canada
154717 CANADA INC. ALBERT DELMAR 4828 RUE LACOMBE, MONTREAL QC H3W 1R5, Canada
MAXIMUS INVESTMENTS LTD. ALBERT DELMAR 4850 CAVENDISH BLVD, MONTREAL QC H4V 2R3, Canada
3878601 CANADA INC. ALBERT DELMAR 2333 SHERBROOKE O, SUITE 315, MONTREAL QC H3H 2T6, Canada
CQI TRADING & PROCUREMENT INC. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada
3437256 CANADA INC. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada
Trivor Financial Communications Inc. ALBERT DELMAR 2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada
CQI-Med Eastern Europe C.I.S. Inc. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada
CNC - Vital Edge - Sales and Marketing Inc. ALBERT DELMAR 2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1G4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Bis Inc. 233 Netherwood Crescent, Hampstead, QC H3X 3Y6 2013-11-22
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Gestion Par-5 Inc. 4926 Juliette St., Box 130, Martintown, ON K0C 1S0 1981-07-31
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2
Gestion Hot-tub Inc. 358 Mcarthur St, St Laurent, QC H4T 1X8 1992-12-23
S.i.h. Holdings Inc. 386 Windermere Road, Beaconsfield, QC H9W 6C1 2002-10-28

Improve Information

Please provide details on NAIMONA 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