IRIS 2.O INC.

Address:
640, Rue Paul-doyon, Bureau 29, Boucherville, QC J4B 0B7

IRIS 2.O INC. is a business entity registered at Corporations Canada, with entity identifier is 4527135. The registration start date is June 25, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4527135
Business Number 857360267
Corporation Name IRIS 2.O INC.
Registered Office Address 640, Rue Paul-doyon
Bureau 29
Boucherville
QC J4B 0B7
Incorporation Date 2009-06-25
Dissolution Date 2012-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL CAPISTRAN 40 CHEMIN BATES, BUREAU 222, OUTREMONT QC H2V 4T5, Canada
RICHARD DESMARAIS 640 RUE PAUL-DOYON, #29, BOUCHERVILLE QC J4B 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-07 current 640, Rue Paul-doyon, Bureau 29, Boucherville, QC J4B 0B7
Address 2009-11-04 2010-10-07 1000, Rue Fullum, Bureau A-201, MontrÉal, QC H2K 3L7
Address 2009-06-25 2009-11-04 1250 Boul. RenÉ-lÉvesque Ouest, Bureau 1400, Montreal, QC H3B 5E9
Name 2009-06-25 current IRIS 2.O INC.
Status 2012-11-30 current Dissolved / Dissoute
Status 2012-11-27 2012-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-25 2012-11-27 Active / Actif

Activities

Date Activity Details
2012-11-30 Dissolution Section: 210(3)
2009-06-25 Incorporation / Constitution en société

Office Location

Address 640, rue Paul-Doyon
City Boucherville
Province QC
Postal Code J4B 0B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agence De Nouvelles Adn5 Inc. 640, Rue Paul-doyon, Bureau 29, Boucherville, QC J4B 0B7 2008-08-11
Adn5 MÉdia Inc. 640, Rue Paul-doyon, Bureau 29, Boucherville, QC J4B 0B7 2009-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Data Crypto Solutions International Inc. 640 Rue Paul-doyon, App. 02, Boucherville, QC J4B 0B7 2018-06-01
3118533 Canada Inc. 640 Paul-doyon, Apt. 11, Boucherville, QC J4B 0B7 1995-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MICHEL CAPISTRAN 40 CHEMIN BATES, BUREAU 222, OUTREMONT QC H2V 4T5, Canada
RICHARD DESMARAIS 640 RUE PAUL-DOYON, #29, BOUCHERVILLE QC J4B 0B7, Canada

Entities with the same directors

Name Director Name Director Address
NOVASANTÉ INC. Richard DESMARAIS 528, rue Lacasse, Sainte-Anne-des-Plaines QC J0N 1H0, Canada
SOFTMOTION DIA INC. RICHARD DESMARAIS 411 PLACE DE CHAMBLY, SAINT-BRUNO-DE-MONTARVILLE QC J3V 5Z9, Canada
SOCIETE DE PUBLICATION JONABEL LTEE RICHARD DESMARAIS 3460 PEEL APP. 110, MONTREAL QC , Canada
AGENCE DE NOUVELLES ADN5 INC. RICHARD DESMARAIS 640, RUE PAUL-DOYON, #29, BOUCHERVILLE QC J4B 0B7, Canada
Sherpa 2.0 Application Inc. RICHARD DESMARAIS 29-640 PAUL-DOYON, BOUCHERVILLE QC J4B 0B7, Canada
Créations DIA Inc. RICHARD DESMARAIS 411 PLACE DE CHAMBLY, SAINT-BRUNO QC J3V 5Z9, Canada
161431 CANADA INC. RICHARD DESMARAIS 1526 PLACE VICTOR HUGO, MONTREAL QC H3C 4K5, Canada
ADN5 MÉDIA INC. RICHARD DESMARAIS 640 RUE PAUL-DOYON, #29, BOUCHERVILLE QC J4B 0B7, Canada
EURAMCOM INC. RICHARD DESMARAIS 712, RUE PACIFIQUE-DUPLESSIS, BOUCHERVILLE QC J4B 7V7, Canada
3224511 CANADA INC. RICHARD DESMARAIS 1001 RUE LAURENDEAU, BELOEIL QC J3G 4V2, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 0B7

Similar businesses

Corporation Name Office Address Incorporation
Inscription Iris Inc. 7181 Woodbine Avenue, Ste 111, Markham, ON L3R 1A3 1980-05-05
Iris Hosiery Inc. 6767 Leger, Montreal Nord, QC H1G 1L6 1982-11-10
Produits De Beaute Iris Inc. 69, Brunswick, Dollard-des-ormeaux, QC H3Z 2A5 1988-03-30
Professor Iris IIi Inc. 777 De La Commune Ouest, Montreal, QC H3L 1Y1 1993-07-30
Ceramiques Iris Inc. 175 Montee De Liesse, Ville St. Laurent, QC 1979-11-29
Phoenix' Iris Trade Ltd. 460, Place Nelson-morin, Gatineau, QC J9H 6N1 2012-02-17
Iris Heights Construction Inc. Rr 4, Murray River, Iris, PE C0A 1W0 1983-07-22
Iris Holdings Inc. 2720 Iris Street, Ottawa, ON K2C 1E6 2003-06-02
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09
Internationale Restructuration Industrielle Surveillance Iris Inc. 91 Rue Angell, Beaconsfield, QC H9W 4V6 1984-03-09

Improve Information

Please provide details on IRIS 2.O 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