Implants Promotion C.I.C. - CD Inc.

Address:
1490, Avenue Maire-beaulieu, Bureau C-009, Sillery, QC G1S 4A3

Implants Promotion C.I.C. - CD Inc. is a business entity registered at Corporations Canada, with entity identifier is 6094830. The registration start date is May 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6094830
Business Number 890324106
Corporation Name Implants Promotion C.I.C. - CD Inc.
C.I.C. - CD Implants Promotion Inc.
Registered Office Address 1490, Avenue Maire-beaulieu
Bureau C-009
Sillery
QC G1S 4A3
Incorporation Date 2003-05-08
Dissolution Date 2004-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE DUPONT 1490 AVENUE DU MAIRE-BEAULIEU, BUREAU C-009, SILLERY QC G1S 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-16 current 1490, Avenue Maire-beaulieu, Bureau C-009, Sillery, QC G1S 4A3
Address 2003-05-08 2003-05-16 1379, Route Ste-foy, QuÉbec, QC G1S 2N2
Name 2003-05-08 current Implants Promotion C.I.C. - CD Inc.
Name 2003-05-08 current C.I.C. - CD Implants Promotion Inc.
Status 2004-11-10 current Dissolved / Dissoute
Status 2003-05-08 2004-11-10 Active / Actif

Activities

Date Activity Details
2004-11-10 Dissolution Section: 210
2003-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1490, AVENUE MAIRE-BEAULIEU
City SILLERY
Province QC
Postal Code G1S 4A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
PIERRE DUPONT 1490 AVENUE DU MAIRE-BEAULIEU, BUREAU C-009, SILLERY QC G1S 4R3, Canada

Entities with the same directors

Name Director Name Director Address
SERVICE D'ENTRETIEN LANAUDIERE INC. PIERRE DUPONT 151 DES BOULEAUX, STE-MELANIE, CTE JOLIETTE QC , Canada
BAR SALON L'ESPOIR INC. PIERRE DUPONT 151 DES BOULEAUX, STE MELANIE QC J0K 3A0, Canada
SERVICES WWW.LAMAPPE.COM INC. PIERRE DUPONT 2250 RUE SYLVAIN, APP. 19, TROIS-RIVIÈRES QC G8Y 2H8, Canada
GESTION STE-JULIENNE INC. PIERRE DUPONT 151 DES BOULEAUX ST, STE MELANIE QC J0K 3A0, Canada
LES VRAIS AUBAINES STE-JULIENNE INC. PIERRE DUPONT 151 DES BOULEAUX, STE-MELANIE QC J0K 3A0, Canada
FONDS DE DEVELOPPEMENT ECONOMIQUE LA PRADE-TROIS-RIVIERES INC PIERRE DUPONT 25 RUE DES FORGES, BUREAU 210, TROIS-RIVIÈRES QC G9A 6A7, Canada
8664170 CANADA INC. Pierre Dupont 110 Ashgrove Crescent, Ottawa ON K2G 0T3, Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1S 4A3

Similar businesses

Corporation Name Office Address Incorporation
SystÈme De Barres Pour Implants Cy-cad (2014) Inc. 133, Rue De La Presqu'Île, Saint-nicolas, QC G7A 2R9 2014-12-05
M.i.s Implants Canada Inc. 94 Presentation Ave, Dorval, QC H9S 3L3 2007-06-18
Society for The Promotion of Bilingualism Spb - 14 Rue Wellington Est, Cornwall, ON K6H 6E5 2009-08-13
(taximileage Promotion Inc) 6770 D'avila, Suite 207, Montreal, QC H1T 1J4 1983-11-21
(upe Ultimate Promotion Inc.) 4895 Rue Picasso, Auteuil, Laval, QC H7K 1Z6 1984-02-22
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
Antiques Promotion Inc. 3820 FranÇois-foucault, Laval, QC H7E 4S5 2008-03-28
Adin Implants Canada Ltd. 212 Thornway Ave., Thornhill, ON L4J 7Z2 2014-10-06
The Patrimonial Company of America Promotion Inc. 261 St-jacques Ouest, Montreal, QC H2Y 1M6 1984-01-24
Institute for The Promotion of Intercultural Exchanges 1242, Redpath Cr., Montreal, QC H3G 2K1 1996-11-18

Improve Information

Please provide details on Implants Promotion C.I.C. - CD 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