ATIKIN INTL. INC.

Address:
3200 Alton Goldbloom, App. # 206, Laval, QC H7V 3R7

ATIKIN INTL. INC. is a business entity registered at Corporations Canada, with entity identifier is 6308058. The registration start date is November 9, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6308058
Business Number 863846036
Corporation Name ATIKIN INTL. INC.
Registered Office Address 3200 Alton Goldbloom
App. # 206
Laval
QC H7V 3R7
Incorporation Date 2004-11-09
Dissolution Date 2008-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NIKITA JOANNIDES 3200 ALTON GOLDBLOOM, APP.# 206, LAVAL QC H7V 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-09 current 3200 Alton Goldbloom, App. # 206, Laval, QC H7V 3R7
Name 2004-11-09 current ATIKIN INTL. INC.
Status 2008-04-17 current Dissolved / Dissoute
Status 2007-11-09 2008-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-09 2007-11-09 Active / Actif

Activities

Date Activity Details
2008-04-17 Dissolution Section: 212
2004-11-09 Incorporation / Constitution en société

Office Location

Address 3200 ALTON GOLDBLOOM
City LAVAL
Province QC
Postal Code H7V 3R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Empire Golden Inc. 3200 Alton-goldbloom, Suite 212, Laval, QC H7V 3R7 2000-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
NIKITA JOANNIDES 3200 ALTON GOLDBLOOM, APP.# 206, LAVAL QC H7V 3R7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V 3R7

Similar businesses

Corporation Name Office Address Incorporation
Athlete's Locker Intl Inc. 705 St. Catherine Street West, Montreal, QC H3B 2G5 1990-10-22
Dem Intl Trading Inc. / Dem Exportation Intl Inc. 4519 Rue La Fontaine, Montréal, QC H1V 1P4 2019-12-10
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Chi Canadian Hi-tech Intl. Inc. 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4 1985-10-25
Atikin Software Solutions Inc. 58 Purdy Place, Bowmanville, ON L1C 5N8 2020-04-19
Champlain Trading Intl. Inc. 6035 Rue Véronique, Brossard, QC J4W 1G6 2018-11-01
Trafficpro Intl Traffic Consultants & Services Inc. 465 St-jean, Cham. 302, Montreal, QC H2Y 2R6 1985-12-12
Basile-papas Intl. Fashions Ltd. 1110 Sherbrooke St. West, Montreal, QC 1981-07-24
Canada Fire Prevention Intl Inc. 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 2016-05-01
Gat Intl. Localization Services Inc. 1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2 2009-04-09

Improve Information

Please provide details on ATIKIN INTL. 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