NOVARIANT (CANADA) INC.

Address:
1821a Lavoisier Street, Sainte-julie, QC J3E 1Y6

NOVARIANT (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 6416870. The registration start date is July 11, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6416870
Business Number 832755540
Corporation Name NOVARIANT (CANADA) INC.
Registered Office Address 1821a Lavoisier Street
Sainte-julie
QC J3E 1Y6
Incorporation Date 2005-07-11
Dissolution Date 2011-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LEMIEUX 411 PHANEUF, UPTON QC J0H 2E0, Canada
SETH HALLO 4209 FOREST GLEN PLACE, CASTRO VALLEY CA 94546, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-16 current 1821a Lavoisier Street, Sainte-julie, QC J3E 1Y6
Address 2005-07-11 2008-07-16 1661 De L'industrie, Beloeil, QC J3G 4S5
Name 2005-07-11 current NOVARIANT (CANADA) INC.
Status 2011-12-01 current Dissolved / Dissoute
Status 2005-07-11 2011-12-01 Active / Actif

Activities

Date Activity Details
2011-12-01 Dissolution Section: 210(3)
2005-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1821A Lavoisier Street
City Sainte-Julie
Province QC
Postal Code J3E 1Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11975234 Canada Inc. 1821 Rue Lavoisier, Sainte-julie, QC J3E 1Y6 2020-03-24
9216880 Canada Inc. 1821, Rue Lavoisier, Ste-julie, QC J3E 1Y6 2015-03-11
6337724 Canada Inc. 1841 Rue Lavoisier, Sainte-julie, QC J3E 1Y6 2005-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10073822 Canada Inc. 434 Hébert, Sainte-julie, QC J3E 0A5 2017-01-24
9180052 Canada Inc. 423 Rue Hébert, Sainte-julie, QC J3E 0A6 2015-02-06
Transaction ImmobiliÈre Multi-services IncorporÉe 643 Hebert, Ste-julie, QC J3E 0A6 2012-03-16
Les Beignes M.w.m. Inc. 2317, Rue De Vendôme, Sainte-julie, QC J3E 0A7 1983-08-31
Les Distributions Caroline Morin Inc. 2531, Rue Principale, Sainte-julie, QC J3E 0A9 1998-06-29
Rocheleau Technosoft Inc. 4-260 Rue Du Sanctuaire, Sainte-julie, QC J3E 0B1 2011-06-12
8059985 Canada Inc. 220 Rue Du Sanctuaire, Condo 303, Sainte-julie, QC J3E 0B2 2011-12-21
6493092 Canada Inc. 204-220, Rue Du Sanctuaire, Sainte-julie, QC J3E 0B2 2005-12-14
Gestion Mb Inc. 4 - 190 Rue Du Sanctuaire, Ste-julie, QC J3E 0B3 2012-03-02
Anaplans Canada Ltd. 140 Du Sanctuaire, Suite #4, Ste-julie, QC J3E 0B3 2009-08-10
Find all corporations in postal code J3E

Corporation Directors

Name Address
MICHEL LEMIEUX 411 PHANEUF, UPTON QC J0H 2E0, Canada
SETH HALLO 4209 FOREST GLEN PLACE, CASTRO VALLEY CA 94546, United States

Entities with the same directors

Name Director Name Director Address
e-RIM Recruitment & International Mobility Inc. Michel Lemieux 3767 rue de Mentana, Montréal QC H2L 3R5, Canada
LES GESTIONS GEMIMA INC. MICHEL LEMIEUX 146 KENASTON, MONT-ROYAL QC H3R 1M2, Canada
8033170 CANADA INC. Michel Lemieux 1-3767 avenue de Mentana, Montréal QC H2L 3R5, Canada
LES ENTREPRISES JEAN LEMIEUX LTEE MICHEL LEMIEUX 4825 WESLEY, ST-HUBERT QC J2Y 2T5, Canada
e-MIM Management In Motion Inc. Michel Lemieux 3767 rue de Mentana, Montréal QC H2L 3R5, Canada
4128583 CANADA INC. MICHEL LEMIEUX 2080 LINCOLN, #12, MONTREAL QC H3H 1H9, Canada
BOUTIQUE CONTREBANDE INC. MICHEL LEMIEUX 3920 RIVARD SUITE 5, MONTREAL QC H2L 4M7, Canada
ROGER LEMIEUX & FILS LTEE MICHEL LEMIEUX 786 CHAMBORD, MONT ST-HILAIRE QC J3H 4P3, Canada
Aliments LiveWell Quebec Inc. Michel Lemieux 5378 Boul St-Laurent, Condo 202, Montreal QC H2T 1S1, Canada
M.H.R. - 38 Consultants Inc. MICHEL LEMIEUX 1053 BOUL. PERROT, ILE PERROT QC J7V 3H7, Canada

Competitor

Search similar business entities

City Sainte-Julie
Post Code J3E 1Y6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on NOVARIANT (CANADA) 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