Joy Potions 'N' Lotions Inc.

Address:
1376 Perrot Blvd, Ile Perrot, QC J7V 7P2

Joy Potions 'N' Lotions Inc. is a business entity registered at Corporations Canada, with entity identifier is 4463463. The registration start date is January 18, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4463463
Business Number 823670013
Corporation Name Joy Potions 'N' Lotions Inc.
Registered Office Address 1376 Perrot Blvd
Ile Perrot
QC J7V 7P2
Incorporation Date 2008-01-18
Dissolution Date 2015-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-21 current 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2
Address 2008-01-18 2010-01-21 1310 Green Ave, #730, Westmount, QC H3Z 2B2
Name 2008-01-18 current Joy Potions 'N' Lotions Inc.
Status 2015-11-22 current Dissolved / Dissoute
Status 2015-06-25 2015-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-18 2015-06-25 Active / Actif

Activities

Date Activity Details
2015-11-22 Dissolution Section: 212
2008-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1376 Perrot Blvd
City Ile Perrot
Province QC
Postal Code J7V 7P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Encre D'imprimerie Consolide Canadien C.c.p.i. Ltee 1376 Perrot Blvd, Notre - Dame Ile Perrot, QC J7V 7P2 1998-08-12
Sea Breeze Shipping Canada Ltd. 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2005-11-23
Canwealth Minerals Corporation 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2006-02-01
Light House Capital Ltd. 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2010-07-09
Red Dragon Consulting & Investments Canada Ltd. 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2010-11-30
Identascan Corporation 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2010-12-22
Wild River Power Corporation 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2011-01-28
Canwealth Holdings Limited 1376 Perrot Blvd, Notre Dame Ile Perrot, QC J7V 7P2 2011-09-22
Mumme Brewery Limited 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2015-01-13
Majic Electronics Ltd. 1376 Perrot Blvd, Ile Perrot, QC J7V 7P2 2015-05-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2ufitty Inc. 1638 Blvd Perrot, N.d.i.p, QC J7V 7P2 2019-04-04
11046144 Canada Inc. 3 81st Avenue, Notre-dame-de-l'ile Perrot, QC J7V 7P2 2018-10-16
8 Million G Inc. 20, Trenet, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2018-08-23
Arl Global Logistics Inc. 5, 56e Avenue, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2018-06-01
10691798 Canada Inc. 17, 63e Avenue, Notre-dame-de L'Île-perrot, QC J7V 7P2 2018-03-20
Estrategika Technologies Incorporated 9 Rue Harley, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2018-01-05
Services Conseil Claudette St-germain Inc. 1357 Jordi-bonet, #104, Notre-dame-de-l'ile-perrot, QC J7V 7P2 2017-11-19
Mandarava Wellness Center Inc. 82 Boulevard Du Domaine, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2017-09-27
Mclc Inc. 1721 Boulevard Perrot, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2017-07-06
Rajan Sareen Real Estate Inc. 2083 Boulevard Don-quichotte, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2017-07-04
Find all corporations in postal code J7V 7P2

Corporation Directors

Name Address
Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada

Entities with the same directors

Name Director Name Director Address
ADNST COMMUNICATIONS LTD. GARTH MCINTOSH 1310 GREENE AVE, #730, WESTMOUNT QC H3Z 2B2, Canada
Red Dragon Consulting & Investments Canada Ltd. Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada
Great Northern Financial Ltd. Garth McIntosh 1376 BOUL PERROT, NOTRE DAME DE L'ILE PERROT QC J7V 7P2, Canada
mumme brewery Limited Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada
INTER CANADIAN CHINA DEVELOPMENT GROUP (ICCG) LTD. GARTH MCINTOSH 1310 GREENE AVE., # 730, MONTREAL QC H3Z 2B2, Canada
RAMAPO VALLEY BREWERY ( CANADA ) LTD. GARTH MCINTOSH 1376 PERROT BLVD., ILE PERROT QC J7V 7P2, Canada
CANWEALTH MINERALS CORPORATION Garth McIntosh 1376 Perrot Blvd, N.D.Ile Perrot QC J7V 7P2, Canada
Majic Electronics Ltd. Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada
Trendsoft Ltd. GARTH MCINTOSH 1310 GREENE AVE., WESTMOUNT QC H3Z 2B2, Canada
IDENTASCAN CORPORATION Garth McIntosh 1376 Perrot Blvd, Ile Perrot QC J7V 7P2, Canada

Competitor

Search similar business entities

City Ile Perrot
Post Code J7V 7P2

Similar businesses

Corporation Name Office Address Incorporation
Potions Liquid Spells Inc. 116-3450 Rue St-denis, Montreal, QC H2X 3L3 2020-08-26
Maternal Bliss Lotions Inc. 88 Hillcrest Avenue, Winnipeg, MB R2H 2J3 2003-05-15
Wode Girl Soaps and Lotions Incorporated 1222 1st Ave, Wainwright, AB T9W 1G9 2012-08-13
Potluck Potions and Edibles Inc. 789 West Pender Street, Suite 810, Vancouver, BC V6C 1H2 2018-10-10

Improve Information

Please provide details on Joy Potions 'N' Lotions 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