CENTRE D' ESTHETIQUE HI-TECH INC.

Address:
7655 Boul. Newman #303, Lasalle, QC H8N 1X7

CENTRE D' ESTHETIQUE HI-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 6481663. The registration start date is November 23, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6481663
Business Number 817926470
Corporation Name CENTRE D' ESTHETIQUE HI-TECH INC.
Registered Office Address 7655 Boul. Newman #303
Lasalle
QC H8N 1X7
Incorporation Date 2005-11-23
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLA DE MARTE 192 AVE LEPAGE, DORVAL QC H9S 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-03 current 7655 Boul. Newman #303, Lasalle, QC H8N 1X7
Address 2005-11-23 2007-05-03 4226 Boul St-jean # 212, Dollard Des Ormeaux, QC H9G 1X5
Name 2005-11-23 current CENTRE D' ESTHETIQUE HI-TECH INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-20 2011-07-13 Active / Actif
Status 2009-04-17 2009-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-23 2009-04-17 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2005-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7655 BOUL. NEWMAN #303
City LASALLE
Province QC
Postal Code H8N 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3565793 Canada Inc. 7655 Boul. Newman #303, Lasalle, QC H8N 1X7 1998-12-08
Transport Trax Express Inc. 7655 Boul. Newman #303, Lasalle, QC H8N 1X7 2007-05-02
7185219 Canada Inc. 7655 Boul. Newman #303, Lasalle, QC H8N 1X7 2009-06-04
7202911 Canada Inc. 7655 Boul. Newman #303, Lasalle, QC H8N 1X7 2009-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
12493381 Canada Inc. 305-7655 Boulevard Newman, Montréal, QC H8N 1X7 2020-11-13
Chowdhury and Roy Consulting Inc. 7655 Boulevard Newman, Suite 300, Lasalle, QC H8N 1X7 2016-12-01
Aajk Investments Inc. 7655 Boulevard Newman, Suite 300, Lasalle, QC H8N 1X7 2016-11-10
8547564 Canada Inc. 7777 Boul. Newman, Lasalle, QC H8N 1X7 2013-06-14
8179581 Canada Inc. 7741 Boul. Newman, Montréal, QC H8N 1X7 2012-04-27
Innogreen Canada Inc. 7703, Newman # 203, Lasalle, QC H8N 1X7 2011-09-02
7152272 Canada Inc. 7763 Boulevard Newman, Lasalle, QC H8N 1X7 2009-04-05
4382552 Canada Inc. 7693 Newman Blvd., Montreal, QC H8N 1X7 2008-04-25
Tuxedos Etc. Inc. 7763 Newman Boulevard, Lasalle, QC H8N 1X7 2006-05-17
Cheap & Cool Outlet Ltd. 7773 Newman Blvd., Lasalle, QC H8N 1X7 2005-06-28
Find all corporations in postal code H8N 1X7

Corporation Directors

Name Address
NICOLA DE MARTE 192 AVE LEPAGE, DORVAL QC H9S 3E6, Canada

Entities with the same directors

Name Director Name Director Address
CAM-F/X INC. NICOLA DE MARTE 6722 HAMILTON STREET, MONTREAL QC H4E 3C7, Canada
Aliments Agrimed inc. Nicola De Marte 106-680 du Bord-du-Lac-Lakeshore Rd, Dorval QC H9S 2B8, Canada
Carbosol services environnementaux inc. Nicola De Marte 106-680 du Bord-du-Lac--Lakeshore Rd, Dorval QC H9S 2B8, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 1X7

Similar businesses

Corporation Name Office Address Incorporation
Realisation Esthetique Inc. 20 Rue Du Rhone, Suite 801, St-lambert, QC J4S 1X4 1983-07-11
Centre D'esthetique Denise Cardinal Inc. 86, CurÉ-martineau, Repentigny, QC J6A 5B1 1981-08-20
Centre D'esthÉtique LasermÉdic Inc. 8331 Croissant Montrichard, MontrÉal, QC H1K 3X3 2004-12-29
Centre De Medecine Et Chirurgie Esthetique De La Rive-sud Inc. 651 Adoncour, Longueuil, QC J4G 2M6 1992-08-13
Centre International De Chirurgie Esthétique Et Plastique Cicep Inc. 124 Ave Mariale, Laval, QC H7N 3L5 1997-11-03
Centre D'esthetique Lise Gaudet Inc. 950 Rue King Ouest, Sherbrooke, QC J1H 1S2 1983-06-30
Centre De MÉdecine Et De Chirurgie EsthÉtique De La Rive-sud Inc. 504 Boulevard Roland-therrien, Longueuil, QC J4H 3V9
Fondation Du Centre De MÉdecine Et De Chirurgie EsthÉtique De La Rive-sud 504 Rolland-therrien, Longueuil, QC J4H 3V9 2017-10-05
Le Centre De Formation Professionnelle En Esthetique Isabella Inc. 6826 St-hubert, Montreal, QC H2S 2M6 1984-06-21
Centre Médico-esthétique Karine Bonicalzi Inc. 343, Boulevard Gréber, Local 103, Gatineau, QC J8T 5R3 2015-03-27

Improve Information

Please provide details on CENTRE D' ESTHETIQUE HI-TECH 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