SEALBOND CANADA INC.

Address:
3555, Boul. Matte, Porte C, Brossard, QC J4Y 2P4

SEALBOND CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4273249. The registration start date is March 30, 2005. The current status is Active.

Corporation Overview

Corporation ID 4273249
Business Number 845226547
Corporation Name SEALBOND CANADA INC.
Registered Office Address 3555, Boul. Matte, Porte C
Brossard
QC J4Y 2P4
Incorporation Date 2005-03-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY YIU LEUNG MO 33 HO CHUNG NEW VILLAGE, SAI KUNG, NEW TERRITORIES, HONG KONG , China
ALAN ABEL YING CHOI YU FLAT A, 14/F, BLOCK 2, CLOVELLY COURT, 12 MAY ROAD, HONG KONG , China
VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-13 current 3555, Boul. Matte, Porte C, Brossard, QC J4Y 2P4
Address 2011-07-05 2017-07-13 369 Charles-péguy Est, La Prairie, QC J5R 3E8
Address 2007-04-05 2011-07-05 369 Charles-péguy Est, La Prairie, QC J5R 3E8
Address 2005-03-30 2007-04-05 1155 Rene-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Name 2005-05-18 current SEALBOND CANADA INC.
Name 2005-03-30 2005-05-17 4273249 CANADA INC.
Status 2005-03-30 current Active / Actif

Activities

Date Activity Details
2007-10-04 Amendment / Modification
2005-05-17 Amendment / Modification Name Changed.
Directors Changed.
2005-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3555, boul. Matte, porte C,
City Brossard
Province QC
Postal Code J4Y 2P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SantÉ Naturelle A.g. LtÉe 3555, Boul. Matte, Porte C, Brossard, QC J4Y 2P4
Pharmagesic (holdings) Inc. 3555, Boul. Matte, Porte C, Brossard, QC J4Y 2P4 2007-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dville Management Inc. 3005 Blvd Matte Suite 300a, Brossard, QC J4Y 2P4 2020-11-02
Habikon Inc. 3005 Blvd Matte, Suite 300a, Brossard, QC J4Y 2P4 2020-10-28
12251922 Canada Inc. 4105f Boul. Matte, Brossard, QC J4Y 2P4 2020-08-07
Ebp Sélection Inc. E-3755, Boulevard Matte, Brossard, QC J4Y 2P4 2020-03-30
Dockbec Inc. 3755 E Boulevard Matte, Brossard, QC J4Y 2P4 2020-02-13
11015753 Canada Inc. 3755e Boulevard Matte, Brossard, QC J4Y 2P4 2018-09-27
Ilovex Inc. 3755 Boul. Matte E., Brossard, QC J4Y 2P4 2017-03-29
Chloe Interactive Inc. 3755-e Blvd Matte, Brossard, QC J4Y 2P4 2016-11-10
Innovo Inc. 3755 E, Boulevard Matte, Brossard, QC J4Y 2P4 2015-05-25
Gestion Roland Basque Inc. 3755 E, Boul. Matte, Brossard, QC J4Y 2P4 2013-03-25
Find all corporations in postal code J4Y 2P4

Corporation Directors

Name Address
JERRY YIU LEUNG MO 33 HO CHUNG NEW VILLAGE, SAI KUNG, NEW TERRITORIES, HONG KONG , China
ALAN ABEL YING CHOI YU FLAT A, 14/F, BLOCK 2, CLOVELLY COURT, 12 MAY ROAD, HONG KONG , China
VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada

Entities with the same directors

Name Director Name Director Address
WEX Pharmaceuticals Inc. ALAN ABEL YING CHOI YU 2 Dai Fu Street, Tai Po Industrial Estate, New Territories , Hong Kong
7735308 Canada Limited Alan Abel Ying Choi Yu Flat A, 14/F, Block 2, Clovelly Court, 12 May Road, Hong Kong , China
SANTÉ NATURELLE A.G. LTÉE ALAN ABEL YING CHOI YU FLAT A, 14/F, BLOCK 2, CLOVELLY COURT, 12 MAY ROAD, HONG KONG , China
4347625 CANADA INC. ALAN ABEL YING CHOI YU FLAT 2, 34/F, BLOCK B BEVERLY HILL, 6 BROADWOOD ROAD, HONG KONG , China
DEVELOPPEMENT SANTÉ NATURELLE A.G. LTÉE ALAN ABEL YING CHOI YU FLAT 02 - 34/F BLOCK B BEVERLY HILL, 6 BROADWOOD ROAD, HONG KONG , China
PHARMAGESIC (HOLDINGS) INC. ALAN ABEL YING CHOI YU FLAT A, 14/F, BLOCK 2, CLOVELLY COURT, 12 MAY ROAD, HONG KONG , China
4273231 CANADA INC. ALAN ABEL YING CHOI YU FLAT 02-34/F BLOCK B BEVERLY HILL, 6 BROADWOOD ROAD, HONG KONG , Hong Kong
WEX Pharmaceuticals Inc. JERRY YIU LEUNG MO 2 Dai Fu Street, Tai Po Industrial Estate, New Territories , Hong Kong
7735308 Canada Limited Jerry Yiu Leung Mo 33 Ho Chung, New Village, Sai Kung, New Territories, Hong Kong , China
SANTÉ NATURELLE A.G. LTÉE JERRY YIU LEUNG MO 33 HO CHUNG NEW VILLAGE, SAI KUNG, NEW TERRITORIES, HONG KONG , China

Competitor

Search similar business entities

City Brossard
Post Code J4Y 2P4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on SEALBOND CANADA 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