FaceSharing Inc.

Address:
1555 Boul De L'avenir, Bureau 306, Laval, QC H7S 2N5

FaceSharing Inc. is a business entity registered at Corporations Canada, with entity identifier is 6643361. The registration start date is October 18, 2006. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 6643361
Business Number 839371366
Corporation Name FaceSharing Inc.
Registered Office Address 1555 Boul De L'avenir
Bureau 306
Laval
QC H7S 2N5
Incorporation Date 2006-10-18
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 2 - 2

Directors

Director Name Director Address
SYLVAIN LAVERY 595 PLACE MARSAN, LAVAL QC H7X 2J6, Canada
DANIEL GAGNON 1536 AVENUE LAPALME, LAVAL QC H7T 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-08 current 1555 Boul De L'avenir, Bureau 306, Laval, QC H7S 2N5
Address 2011-07-13 2012-08-08 1555 Boul De L'avenir, Laval, QC H7S 2N5
Address 2008-04-29 2011-07-13 1536 Av Lapalme, Laval, QC H7V 3C9
Address 2006-10-18 2008-04-29 595 Place Marsan, Laval, QC H7X 2J6
Name 2013-10-08 current FaceSharing Inc.
Name 2006-10-18 2013-10-08 FUTUR MILLIONNAIRE INCORPORÉE
Status 2016-12-07 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2010-03-25 2016-12-07 Active / Actif
Status 2010-03-02 2010-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-18 2010-03-02 Active / Actif

Activities

Date Activity Details
2016-12-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2013-10-08 Amendment / Modification Name Changed.
Section: 178
2012-09-11 Amendment / Modification Section: 178
2006-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1555 BOUL DE L'AVENIR
City Laval
Province QC
Postal Code H7S 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3253023 Canada Inc. 1555 Boul De L'avenir, Suite 300, Laval, QC H7S 2N5 1996-04-25
6265936 Canada Inc. 1555 Boul De L'avenir, Bur 306, Laval, QC H7T 1N5 2004-08-01
Talenko Inc. 1555 Boul De L'avenir, Suite 306, Laval, QC H7S 2N5 2012-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Natur-l P Inc. 306-1555 Boulevard De L'avenir, Laval, QC H7S 2N5 2020-06-05
11968203 Canada Inc. 1555, Boul. L'avenir, Suite 306, Laval, QC H7S 2N5 2020-03-19
Go Quantum Capital Inc. 220-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2019-08-15
11463560 Canada Inc. 1555 Boulevard De L'avenir, Bureau 306, Laval, QC H7S 2N5 2019-06-13
Aidersonenfant.com 1575, Boulevard De L'avenir, Bureau 400, Laval, QC H7S 2N5 2019-01-14
Voico Management Inc. 306-1555 Boul. De L Avenir, Laval, QC H7S 2N5 2018-07-09
The Exotic Fruits Company Ltd. 1555 Boulevard De L'avenir # 306, Laval, QC H7S 2N5 2018-02-16
Tainosystems Canada Inc. 1555 Boulevard De L'avenir Bureau 306, Laval, QC H7S 2N5 2017-07-13
10145602 Canada Limited 102-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2017-03-15
Drain Network Corp. 1555, Boul. De L'avenir, Bureau 306, Laval, QC H7S 2N5 2016-11-23
Find all corporations in postal code H7S 2N5

Corporation Directors

Name Address
SYLVAIN LAVERY 595 PLACE MARSAN, LAVAL QC H7X 2J6, Canada
DANIEL GAGNON 1536 AVENUE LAPALME, LAVAL QC H7T 3C9, Canada

Entities with the same directors

Name Director Name Director Address
CARROSSERIE MONTEE GAGNON INC. MONTEE GAGNON AUTO BODY INC. DANIEL GAGNON 99A GUINDON, STE-THERESE QC J7E 9Z7, Canada
SNEMO LTEE/LTD. DANIEL GAGNON 2870 PLACE DES MERLES, #12, MASCOUCHE QC J7K 3Z6, Canada
8294518 CANADA INC. Daniel Gagnon 129, Rang Sainte-Julie, Notre-Dame-des-Prairies QC J6E 8Y6, Canada
CANADIAN MINING AND METALLURGICAL FOUNDATION DANIEL GAGNON 555 RENÉ-LÉVESQUE W., 3RD FLOOR, MONTREAL QC H2Z 1B1, Canada
LES AMÉNAGEMENTS PAYSAGERS GAGNON & RENAUD INC. Daniel Gagnon 7375, rue de la Lavande, Terrebonne QC J7M 1X1, Canada
DANIEL GAGNON & ASSOCIES INC. DANIEL GAGNON 49 PLACE LE CID, REPENTIGNY QC , Canada
9595864 Canada Inc. Daniel Gagnon 6284 rue Vézina, Québec QC G3E 1E7, Canada
Canada Inter-Trade Holding Inc. Daniel Gagnon 2285, chemin Dover, Mont Royal QC H3P 2N6, Canada
LES PRODUCTIONS DANIEL GAGNON INC. DANIEL GAGNON 426 rue Fournier, 4, Granby QC J2J 1N6, Canada
GAGNON, GOUDREAU, LEDUC INC. DANIEL GAGNON 2513 ST-ZOTIQUE, ROSEMERE QC H1Y 1C5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2N5

Improve Information

Please provide details on FaceSharing 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