ICAN GROUP INCORPORATED

Address:
1682 Hartenstein, Montreal, QC H4L 2N9

ICAN GROUP INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6289941. The registration start date is September 27, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6289941
Business Number 848962148
Corporation Name ICAN GROUP INCORPORATED
Registered Office Address 1682 Hartenstein
Montreal
QC H4L 2N9
Incorporation Date 2004-09-27
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MANISH PATEL 1682 HARTENSTEIN, MONTREAL QC H4L 2N9, Canada
NITESH PATEL 4831 BARCLEY, #9, MONTREAL QC H3W 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-27 current 1682 Hartenstein, Montreal, QC H4L 2N9
Name 2004-09-27 current ICAN GROUP INCORPORATED
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-27 2007-10-10 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
2004-09-27 Incorporation / Constitution en société

Office Location

Address 1682 HARTENSTEIN
City MONTREAL
Province QC
Postal Code H4L 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quebecois Trade and Investment Inc. 1780, Hartenstein Vill Saint-laurant, Montreal, QC H4L 2N9 2013-09-27
Yehudate Inc. 1740 Hartenstein, Saint Laurent, QC H4L 2N9 2010-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
MANISH PATEL 1682 HARTENSTEIN, MONTREAL QC H4L 2N9, Canada
NITESH PATEL 4831 BARCLEY, #9, MONTREAL QC H3W 1E1, Canada

Entities with the same directors

Name Director Name Director Address
Navrang Cultural Group Manish Patel 401-2340 Park Towers Ave, Mississauga ON L5A 1P9, Canada
9226770 CANADA LTD. Manish Patel 54 Zeller Drive, Kitchener ON N2A 4A9, Canada
8357285 CANADA INC. Manish Patel 220 Laurendale Drive, Lakeshore ON N8N 5E9, Canada
EcoHealth Canada Resource Centre Inc. MANISH PATEL 16-2200 BROCK RD, PICKERING ON L1X 2R2, Canada
8598517 CANADA INC. Manish Patel 656 Salzburg Dr, Waterloo ON N2V 2L5, Canada
9986189 CANADA INC. Manish Patel 220 Laurendale Dr, Windsor ON N8N 5E9, Canada
SMTEL CALL EXCHANGE INC. Manish Patel 5925 Airport Road, Suite 200, Mississauga ON L4V 1W1, Canada
11695568 CANADA INC. Manish Patel 3 Templar Street, Brampton ON L6Y 0G8, Canada
BETSOL Limited Manish Patel 10901 W 120th Ave Ste 235, Broomfield CO 80021, United States
6893554 CANADA INC. NITESH PATEL #405 - 40 TUXEDO COURT, SCARBOROUGH ON M1G 3S7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4L 2N9

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Ican Inc. 7700 Ravenel Street, Anjou, QC H1J 2J4 1989-05-18
La Maison De Divertissements Educatifs Ican Inc. 1177 St Germain St, Saint Laurent, QC H4L 3S4 1986-12-22
Ican Arts Inc. 32 Limcombe Dr, Thornhill, ON L3T 2V5 2019-08-01
Ican Ml Inc. 55 Honey Glen Ave., Markham, ON L6B 0T9 2018-08-10
Ican Home Services Inc. 308-5065 31 Ave N.w., Edmonton, AB T6L 6S5 2010-03-30
Ican Private School Inc. 38 Reeve Rd, Brampton, ON L6X 2M7 2012-01-22
Ican Impex Inc. 821 Clearbrook Drive, Ottawa, ON K2J 0B3 2017-03-07
Ican Export Inc. 55 Honey Glen Ave., Markham, ON L6B 0T9 2018-05-05
Ican Education Franchises Inc. 38 Reeve Road, Brampton, ON L6X 2M7 2012-04-27
Ican Capital Inc. 650 Stouffville Road, Richmond Hill, ON L4E 3P5 2010-10-25

Improve Information

Please provide details on ICAN GROUP INCORPORATED 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