Exalt Home International Inc.

Address:
100 Alexis Nihon Blvd, Suite #592, St. Laurent, QC H4M 2P1

Exalt Home International Inc. is a business entity registered at Corporations Canada, with entity identifier is 6415130. The registration start date is July 7, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6415130
Business Number 833722671
Corporation Name Exalt Home International Inc.
Registered Office Address 100 Alexis Nihon Blvd
Suite #592
St. Laurent
QC H4M 2P1
Incorporation Date 2005-07-07
Dissolution Date 2011-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EVELYNE MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
ALAIN MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
KAREN MOSES 103 CHAUCER, POINTE-CLAIRE QC H9R 5J5, Canada
CLAYTON MARTIN 103 CHAUCER, POINTE-CLAIRE QC H9R 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-24 current 100 Alexis Nihon Blvd, Suite #592, St. Laurent, QC H4M 2P1
Address 2005-07-07 2007-01-24 30 Rue Les Chenes, Laval-sur-le Lac, QC H7R 1H2
Name 2005-07-07 current Exalt Home International Inc.
Status 2011-07-01 current Dissolved / Dissoute
Status 2009-12-15 2011-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-07 2009-12-15 Active / Actif

Activities

Date Activity Details
2011-07-01 Dissolution Section: 212
2007-09-11 Amendment / Modification
2005-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 ALEXIS NIHON BLVD
City ST. LAURENT
Province QC
Postal Code H4M 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3495981 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 1998-08-26
159465 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, Montreal, QC H4M 2P1
3754944 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 2000-05-01
172114 Canada Inc. 100 Alexis Nihon Blvd, #520, Montreal, QC H4M 2P1 1990-02-16
Star Net Marketing Inc. 100 Alexis Nihon Blvd, Suite 470, St-laurent, QC H4M 2N9 1990-06-21
3847951 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, St-laurent, QC H4M 2P1 2000-12-21
3914895 Canada Inc. 100 Alexis Nihon Blvd, Suite 290, Ville St-laurent, QC H4M 2N7 2001-07-12
6800386 Canada Inc. 100 Alexis Nihon Blvd, Suite 303, St-laurent, QC H4M 2N8 2007-07-03
Ycdn Overseas Inc. 100 Alexis Nihon Blvd, Suite 290, Saint-laurent, QC H4M 2N7 2012-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
12385139 Canada Inc. 100 Boul. Alexis-nihon, Suite 596, Montreal, QC H4M 2P1 2020-10-01
Protech Medical Gear Inc. 100 Alexis-nihon Boulevard, Suite 503, Montreal, QC H4M 2P1 2020-05-01
Sumicorp Holdings Inc. 100 Alexis Nihon Blvd., Suite 520, St. Laurent, QC H4M 2P1 2016-11-17
Tyros Biopharma Inc. Suite 596, 100 Alexis-nihon Blvd., St-laurent, QC H4M 2P1 2011-05-05
Twmg Inc. 595-100 Blvd Alexis Nihon, Montreal, QC H4M 2P1 2010-12-17
Écologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
6741436 Canada Corp. 100 Alexis-nihon Blvd, Suite 543, St-laurent, QC H4M 2P1 2007-03-23
Life Spice Production Canada Inc. 100, Alexis Nihon, Suite 540, MontrÉal, QC H4M 2P1 2005-05-13
Bronix Technologies Inc. 100 Blvd Alexis Nihon, Bureau 545, Montreal, QC H4M 2P1 2005-01-14
6237444 Canada Inc. 100, Boul. Alexis Nihon, Bureau 540, MontrÉal, QC H4M 2P1 2004-05-20
Find all corporations in postal code H4M 2P1

Corporation Directors

Name Address
EVELYNE MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
ALAIN MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
KAREN MOSES 103 CHAUCER, POINTE-CLAIRE QC H9R 5J5, Canada
CLAYTON MARTIN 103 CHAUCER, POINTE-CLAIRE QC H9R 5J5, Canada

Entities with the same directors

Name Director Name Director Address
MISSION AGAPE AFRIQUE ALAIN MIZELLE 3080 BOUL LE CARREFOUR, SUITE 510, LAVAL QC H7T 2R5, Canada
Holle Potash Corp. ALAIN MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
PREVAIL ENERGY LTD. ALAIN Mizelle 30 RUE LES CHENES, LAVAL QC H7R 1H2, Canada
PREVAIL GOLD LIMITED Alain Mizelle 30, rue Les Chênes, Laval-sur-le-Lac QC H7R 1H2, Canada
Terra Rare Metals Inc. Alain Mizelle 30 Les Chenes, Laval QC H7R 1H2, Canada
Triune Oil & Gas Corp. Alain Mizelle 30, Rue Les Chenes, Laval QC H7R 1H2, Canada
Fetchtec International Corporation Inc. ALAIN MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
Prevail Energy Limited Alain Mizelle 30 Rue les Chênes, Laval QC H7R 1H2, Canada
Prevail Energy Ltd. ALAIN MIZELLE 30 RUE LES CHENES, LAVAL-SUR-LE-LAC QC H7R 1H2, Canada
Fetchtec International Corporation Inc. CLAYTON MARTIN 103 CHAUCER, POINTE-CLAIRE QC H9R 5J5, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4M 2P1

Similar businesses

Corporation Name Office Address Incorporation
Exalt Aircraft Inc. 34 Chemin Deschènes, Sainte-anne-des-lacs, QC J0R 1B0 2017-05-02
Sun Home International Inc. 27 Portstewart Crescent, Brampton, ON L6X 0R6 2014-10-06
Home-tuition Canada International 75 Saddleback Way Ne, Calgary, AB T3J 4K6 2020-07-14
Home Station International Trade Inc. 258 Pitfield Rd, Scarborough, ON M1S 1Y7 2008-04-03
Royal Home International Ltd. 17 Vinod Road, Markham, ON L6B 0X8 2016-08-18
L & M International Home Services Limited 3 Duckett Ave, Markham, ON L6B 0L9 2011-07-28
Welcome Home International 6911 King George Highway, Surrey, BC V3W 5A1 2008-11-20
Best Home International Inc. 10500 Cote-de-liesse, Suite 208, Lachine, QC H8T 1A4 2009-05-08
Home Security International, (canada) Inc. 39 Queen St., Cobourg, ON K9A 1M8 1997-07-24
International Students Home Care Services Ltd. 157 Petworth Cres, Toronto, ON M1S 3M6 2016-10-13

Improve Information

Please provide details on Exalt Home International 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