FLORASYNTH CANADA INC.

Address:
5800 Andover Avenue, Mount Royal, QC H4T 1H4

FLORASYNTH CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 433616. The registration start date is January 23, 1937. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 433616
Business Number 101826022
Corporation Name FLORASYNTH CANADA INC.
Registered Office Address 5800 Andover Avenue
Mount Royal
QC H4T 1H4
Incorporation Date 1937-01-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JACK N. FRIEDMAN 541 CENTRE ISLAND ROAD, CENTRE ISLAND, NEW YORK , United States
RALPH ARSENAULT 7 PARC PENHURST, POINTE CLAIRE QC H9S 3Y6, Canada
MICHAEL ARSENAULT 38 PRINCE EDWARD, POINTE CLAIRE QC H9R 4C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-27 1980-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1937-01-23 1980-10-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1937-01-23 current 5800 Andover Avenue, Mount Royal, QC H4T 1H4
Name 1980-10-28 current FLORASYNTH CANADA INC.
Name 1966-05-30 1980-10-28 FLORASYNTH CANADA LTEE
Name 1966-05-30 1980-10-28 FLORASYNTH CANADA LTD. -
Name 1937-01-23 1966-05-30 FLORASYNTH LABORATORIES (CANADA) LTD.
Status 1997-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-10-28 1997-01-01 Active / Actif

Activities

Date Activity Details
1980-10-28 Continuance (Act) / Prorogation (Loi)
1937-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1996-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 ANDOVER AVENUE
City MOUNT ROYAL
Province QC
Postal Code H4T 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.n.i.j. Inc. 5770 Andover, Montreal, QC H4T 1H4 1992-08-28
Vap-air Inc. 5870 Andover Avenue, Town of Mount-royal, QC H4T 1H4 1991-04-25
Auri Storage and Distribution Centre Inc. 5750 Avenue Andover, Mont-royal, QC H4T 1H4 1985-08-29
Electra Equipment Ltd. 5830 Andover, Montreal, QC H4T 1H4 1978-10-03
Canustel Inc. 5850 Andover Avenue, Montreal, QC H4T 1H4 1978-08-31
Chauri Freight Forwarders & Customs Inc. 5750 Avenue Andover, Mont Royal, QC H4T 1H4 1985-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
JACK N. FRIEDMAN 541 CENTRE ISLAND ROAD, CENTRE ISLAND, NEW YORK , United States
RALPH ARSENAULT 7 PARC PENHURST, POINTE CLAIRE QC H9S 3Y6, Canada
MICHAEL ARSENAULT 38 PRINCE EDWARD, POINTE CLAIRE QC H9R 4C5, Canada

Entities with the same directors

Name Director Name Director Address
LUMINOUS COACHING INC. MICHAEL ARSENAULT 716 Pharmacy Avenue, Toronto ON M1L 3J2, Canada
Ship-It Right Logistics Incorporated Michael Arsenault 178 Boulevard du Roi-du-Nord, Laval QC H7L 1W5, Canada
10688622 Canada Inc. Michael Arsenault 16 Angus Drive, Charlottetown PE C1C 1C4, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4T1H4

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 FLORASYNTH 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