INFORM@TIQUE DELORME & NESTY INC.

Address:
1768 Ch. St-charles, Suite 202, Terrebonne, QC J6W 0B7

INFORM@TIQUE DELORME & NESTY INC. is a business entity registered at Corporations Canada, with entity identifier is 4336178. The registration start date is December 9, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4336178
Business Number 830918421
Corporation Name INFORM@TIQUE DELORME & NESTY INC.
Registered Office Address 1768 Ch. St-charles
Suite 202
Terrebonne
QC J6W 0B7
Incorporation Date 2005-12-09
Dissolution Date 2011-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FEDERIC BRUNEAU DELORME G1N 1H8 3069, RUE DE LA SEINE, QUEBEC QC , Canada
MICHAEL NESTY G1H 2X2 7345, 1E AVE. 29, CHALEBOURG QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-10 current 1768 Ch. St-charles, Suite 202, Terrebonne, QC J6W 0B7
Address 2005-12-09 2009-12-10 1763 Montcalm, Lachenaie, QC J6W 4K4
Name 2009-04-01 current INFORM@TIQUE DELORME & NESTY INC.
Name 2009-04-01 current INFORM@TIQUE DELORME ; NESTY INC.
Name 2009-03-09 2009-04-01 Sommet Oxy Sport SO2S Inc.
Name 2005-12-09 2009-03-09 Sommet Oxy Sport SO2S Inc.
Status 2011-12-16 current Dissolved / Dissoute
Status 2011-07-19 2011-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-09 2011-07-19 Active / Actif
Status 2008-10-17 2009-03-09 Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-09 2008-05-21 Active / Actif

Activities

Date Activity Details
2011-12-16 Dissolution Section: 212
2009-04-01 Amendment / Modification Name Changed.
2009-03-09 Revival / Reconstitution
2008-10-17 Dissolution Section: 212
2005-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1768 CH. ST-CHARLES
City TERREBONNE
Province QC
Postal Code J6W 0B7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
FEDERIC BRUNEAU DELORME G1N 1H8 3069, RUE DE LA SEINE, QUEBEC QC , Canada
MICHAEL NESTY G1H 2X2 7345, 1E AVE. 29, CHALEBOURG QC , Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6W 0B7

Similar businesses

Corporation Name Office Address Incorporation
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
H.b. Delorme Et Associes Ltee 1985 Rue Decelles, Ville St-laurent, QC H4M 1B2 1948-12-15
Delorme Construction Building Group Inc. 696 Delorme Rd, Sturgeon Falls, ON P2B 2M9 2010-02-23
Delorme Design Custom Furniture Inc. 2966 Cassburn Road, Vankleek Hill, ON K0B 1R0 2013-06-07
Gerald L. Delorme Enterprises Ltd. 6760 Place D'antioche, App.6, Anjou, QC H1M 3K9 1977-05-02
Nesty Inc. 439 1/2 Manning Ave, Toronto, ON M6G 2V6 2016-11-21
Synergie Delorme Canada Inc. 1777, Emile-journault, Suite 012, MontrÉal, QC H2M 2G1 2005-04-11
David Delorme Investments Inc. 4500 Joseph Dubreuil, Lachine, QC H8T 3C4 1994-11-09
Macgregor Delorme Financial Services Inc. 3333 Place Cavendish, Suite 105, Saint-laurent, QC H4M 2X6 1991-12-19
Diffusions St-tique Inc. 955 Rue Poirier, Mcmasterville, QC J3G 1K6 1989-08-10

Improve Information

Please provide details on INFORM@TIQUE DELORME & NESTY 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