THE PLEIO NETWORK, INC.

Address:
5890 Monkland Street, Suite 11, Montreal, QC H4A 1G2

THE PLEIO NETWORK, INC. is a business entity registered at Corporations Canada, with entity identifier is 6409814. The registration start date is June 22, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6409814
Business Number 835283276
Corporation Name THE PLEIO NETWORK, INC.
Registered Office Address 5890 Monkland Street, Suite 11
Montreal
QC H4A 1G2
Incorporation Date 2005-06-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN LALONDE 5087, CH DE LA CÔTE-SAINT-ANTOINE, MONTREAL QC H4A 1N6, Canada
JOHN MAVRIDIS 62, AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
MARK CONNORS 227, CLAFLIN, BELMONT MA 02478, United States
DAN GIVULESCU 51, COURTNEY DRIVE, MONTRÉAL-OUEST QC H4X 1M7, Canada
MIKE FIORENTINO 994, RUE DES TOURNESOLS, LAVAL QC H7Y 2C1, Canada
PIERRE BERNIER 4580, CHEMIN LAPORTE, SAINT-CÔME QC J0K 2B0, Canada
JON LEIBOWITZ 111, WESTGATE ROAD, WELLESLEY MA 02481, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-26 current 5890 Monkland Street, Suite 11, Montreal, QC H4A 1G2
Address 2008-07-09 2009-09-26 8590 Monkland Suite 11, Montreal, QC H4A 1G2
Address 2007-11-27 2008-07-09 1720-1080 Beaver Hall Hill, Montreal, QC H2Z 1S8
Address 2005-06-22 2007-11-27 5087, Chemin De La CÔte-saint-antoine, Montreal, QC H4A 1N6
Name 2005-06-22 current THE PLEIO NETWORK, INC.
Status 2013-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-12-09 2013-12-31 Active / Actif
Status 2013-11-22 2013-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-29 2013-11-22 Active / Actif
Status 2011-11-29 2011-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-22 2011-11-29 Active / Actif

Activities

Date Activity Details
2007-08-10 Amendment / Modification
2005-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5890 Monkland Street, Suite 11
City MONTREAL
Province QC
Postal Code H4A 1G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046776 Canada Inc. 406-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2020-05-07
11463004 Canada Inc. 5890 Monkland Avenue #406, Montreal, QC H4A 1G2 2019-06-13
11327895 Canada Inc. 5890 Avenue De Monkland # 16-30, Montréal, QC H4A 1G2 2019-03-29
Triwin Capital Ltd. 5890 Monkland Ave. #1688, Montreal, QC H4A 1G2 2019-01-24
Klear Innovations Inc. 5890 Monkland Ave, Suite #16-218, Montreal, QC H4A 1G2 2018-04-23
Elliptica Innovations Inc. 5890 De Monkland Avenue, Suite 16 - 23, Montreal, QC H4A 1G2 2017-12-22
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03
Dillad Holdings Inc. 16-5890 Av. De Monkland, Montréal, QC H4A 1G2 2017-02-08
10007412 Canada Inc. 5890 Avenue Monkland Chambre 16, Montreal, QC H4A 1G2 2016-12-02
10006041 Canada Inc. 16-42-5890 Monkland Av.), Montreal, QC H4A 1G2 2016-12-01
Find all corporations in postal code H4A 1G2

Corporation Directors

Name Address
JEAN LALONDE 5087, CH DE LA CÔTE-SAINT-ANTOINE, MONTREAL QC H4A 1N6, Canada
JOHN MAVRIDIS 62, AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
MARK CONNORS 227, CLAFLIN, BELMONT MA 02478, United States
DAN GIVULESCU 51, COURTNEY DRIVE, MONTRÉAL-OUEST QC H4X 1M7, Canada
MIKE FIORENTINO 994, RUE DES TOURNESOLS, LAVAL QC H7Y 2C1, Canada
PIERRE BERNIER 4580, CHEMIN LAPORTE, SAINT-CÔME QC J0K 2B0, Canada
JON LEIBOWITZ 111, WESTGATE ROAD, WELLESLEY MA 02481, United States

Entities with the same directors

Name Director Name Director Address
JARGON DATA SOLUTIONS INC. Dan GIVULESCU 51, Promenade Courtney, Montréal-Ouest QC H4X 1M7, Canada
7923783 CANADA INC. Dan Givulescu 51 Courtney Promenade, Montréal West QC H4X 1M7, Canada
4130979 CANADA INC. JEAN LALONDE 5087 CHEMIN DE LA CÔTE SAINT-ANTOINE, MONTREAL QC H4R 1N6, Canada
Simpaco Health Research Inc. Jean Lalonde 309 rue County, Wentworth-Nord QC J0T 1Y0, Canada
7923783 CANADA INC. Jean Lalonde 4469 de Maisonneuve Boulevard West, Westmount QC H3Z 1L8, Canada
LES ENTREPRISES NICO ELECTRIX INC. JEAN LALONDE 302 GOLFRIDGE, ROSEMERE QC J7A 2M5, Canada
PLEIO HEALTH SUPPORT SYSTEMS, INC. JEAN LALONDE 5087 COTE ST-ANTOINE, MONTRÉAL QC H4A 1N6, Canada
3155269 CANADA INC. JEAN LALONDE 5087 COTE STE-CATHERINE, MONTRÉAL QC , Canada
3359247 CANADA INC. JEAN LALONDE 2134 DE ROUBAIX, LAVAL QC H7K 3M5, Canada
3005887 CANADA INC. JEAN LALONDE 2134 RUE DE ROUBAIX, LAVAL QC H7M 2Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 1G2

Similar businesses

Corporation Name Office Address Incorporation
Pleio Health Support Systems, Inc. 4035 Saint-ambroise, Suite 404, MontrÉal, QC H4C 2E1 2006-03-13
Pleio Health Support Systems, Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
La Compagnie De Cadeaux Network Inc. 375 Ste-croix, St-laurent, QC H4N 2L3 1989-10-20
Visible Minority Training and Employment Network (vm Network) 440 Albert Street, Unit E123b, Ottawa, ON K1R 5B5 2005-01-11
Astro Logistiques Network Inc. 443 Hewthwood Drive, Kitchener, ON N2R 1K6 1995-04-10
Network New Technologies Inc. 2654 Hammond Road, Mississauga, ON L5K 2M3
Network Foundation for Arts and Sports 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 2003-03-24
Network Cafe M.p. Inc. 289 Ste-catherine Est, Montreal, QC H2X 1L5 1995-07-10
Peer 1 Network Enterprises, Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3

Improve Information

Please provide details on THE PLEIO NETWORK, 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