NUNC Design inc.

Address:
1545, Graham, App. 5, Ville Mont-royal, QC H3R 1G7

NUNC Design inc. is a business entity registered at Corporations Canada, with entity identifier is 6052185. The registration start date is January 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6052185
Business Number 863492823
Corporation Name NUNC Design inc.
Registered Office Address 1545, Graham, App. 5
Ville Mont-royal
QC H3R 1G7
Incorporation Date 2003-01-08
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE BÉLANGER 1545, GRAHAM, APP. 5, VILLE MONT-ROYAL QC H3R 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-08 current 1545, Graham, App. 5, Ville Mont-royal, QC H3R 1G7
Name 2003-01-08 current NUNC Design inc.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-12 2008-05-21 Active / Actif
Status 2005-10-04 2006-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-08 2005-10-04 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2003-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1545, GRAHAM, APP. 5
City VILLE MONT-ROYAL
Province QC
Postal Code H3R 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solaris Bikes Inc. 1697 Graham Boulevard, Apt 7, Mont-royal, QC H3R 1G7 2015-01-14
Gestion Neofelis Limitée 1765 Boulevard Graham, #4, Mont-royal, QC H3R 1G7 2011-06-06
Owners Auctions Canada Inc. 1545, Boulevard Graham, Suite 8, Ville Mont-royal, QC H3R 1G7 2011-01-25
3702511 Canada Inc. 1649 Bpulevard Graham, # 5, Mount-royal, QC H3R 1G7 2000-01-01
Placements Citebec Inc. 9- 1649 Boulevard Graham, Mont-royal, QC H3R 1G7 1985-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
DIANE BÉLANGER 1545, GRAHAM, APP. 5, VILLE MONT-ROYAL QC H3R 1G7, Canada

Entities with the same directors

Name Director Name Director Address
3954854 CANADA INC. DIANE BÉLANGER 208 RUE STANLEY, SAINT-LAMBERT QC J4R 2R6, Canada
6051421 CANADA INC. DIANE BÉLANGER 800 PLACE VICTORIA, SUITE 4120, CASE POSTALE 383, MONTRÉAL QC H4Z 1J2, Canada
HÔPITAL VÉTÉRINAIRE GRAHAM INC. DIANE BÉLANGER 504, RUE DE LA NOUE, L'ÎLE-DES-SOEURS QC H3E 1S3, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3R 1G7
Category design
Category + City design + VILLE MONT-ROYAL

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Nunc Inc. 415 Rue St-gabriel, Suite 105, Montreal, QC H2Y 3A1 1982-09-30
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
Les Produits So Design Inc. 2239, De La Rainette, Sainte-marthe-sur-le-lac, QC J0N 1P0 2016-09-15

Improve Information

Please provide details on NUNC Design 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