FACTORY 2 SHELF INC.

Address:
338 Des Melezes, Rosemère, QC J7A 4P5

FACTORY 2 SHELF INC. is a business entity registered at Corporations Canada, with entity identifier is 6846441. The registration start date is October 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6846441
Business Number 842240210
Corporation Name FACTORY 2 SHELF INC.
Registered Office Address 338 Des Melezes
Rosemère
QC J7A 4P5
Incorporation Date 2007-10-01
Dissolution Date 2011-01-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BRUCE 1656 EAST CYPRESS LANE, FAYETTEVILLE AR 72703, United States
ANDRÉ MARTIN 338 DES MELEZES, ROSEMÈRE QC J7A 4P5, Canada
STUART SILVERMAN 50 MURRAY STREET, APT. 806, NEW YORK NY 10007, United States
WILLIAM MACKIE 48 OVERLOOK DRIVE WEST, FRAMINGHAM MA 01701, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-10 current 338 Des Melezes, Rosemère, QC J7A 4P5
Address 2007-10-01 2007-12-10 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2007-12-11 current FACTORY 2 SHELF INC.
Name 2007-10-01 2007-12-11 6846441 CANADA INC.
Status 2011-01-31 current Dissolved / Dissoute
Status 2007-10-01 2011-01-31 Active / Actif

Activities

Date Activity Details
2011-01-31 Dissolution Section: 210(3)
2007-12-11 Amendment / Modification Name Changed.
2007-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 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 338 des Melezes
City Rosemère
Province QC
Postal Code J7A 4P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Let's Bild Inc. 327, Rue Des Mélèzes, Rosemère, QC J7A 4P5 2017-09-18
Andre Martin & Associes Inc. 338 Rue Des Melezes, Rosemere, QC J7A 4P5 1979-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
ROBERT BRUCE 1656 EAST CYPRESS LANE, FAYETTEVILLE AR 72703, United States
ANDRÉ MARTIN 338 DES MELEZES, ROSEMÈRE QC J7A 4P5, Canada
STUART SILVERMAN 50 MURRAY STREET, APT. 806, NEW YORK NY 10007, United States
WILLIAM MACKIE 48 OVERLOOK DRIVE WEST, FRAMINGHAM MA 01701, United States

Entities with the same directors

Name Director Name Director Address
3678580 Canada Inc. ANDRÉ MARTIN 2206-200 Avenue Les Sommets, Verdun QC H3E 2B4, Canada
DON ATKINSON FINANCIAL SERVICES INC. André Martin 1318 des Cascades, Saint-Lazare QC J7T 2H6, Canada
Retail Pipeline Integration Group Inc. ANDRÉ MARTIN 232 WILLOWTREE, ROSEMÈRE QC J7A 3S5, Canada
Southern Gulf Bonafide Fishermen's Advisory / Management Board Inc. ANDRÉ MARTIN 5908 ROUTE 117, HARWICKE NB E9A 1J9, Canada
Ontario Graduate Students' Alliance Robert Bruce 12 Mill Park Place, Kitchener ON N2P 1X4, Canada
9580166 CANADA INC. Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
Mobile Service Center MSC200 Limited Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
Syringex Medical Inc. ROBERT BRUCE 20 FRANKLIN CATHCART CRES., STITTSVILLE ON K2S 2A7, Canada
9627880 CANADA INC. Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
Mobile Service Center MSC100 Limited Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada

Competitor

Search similar business entities

City Rosemère
Post Code J7A 4P5

Similar businesses

Corporation Name Office Address Incorporation
Cree Village Non-profit Corporation of Moose Factory 65 Hospital Drive, Moose Factory, ON P0L 1W0 1994-12-13
Moose Factory Community Parks and Recreation Council P.o. Box 460, Moose Factory, ON P0L 1W0 2002-09-27
The Meat Factory Limited 2900 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3V5
Multimedia Imagination-factory Inc. 4098 St-catherine St West, Suite 402, Montreal, QC H3Z 1P2 1996-01-12
Out On The Shelf Inc. 42 Carden Street, Guelph, ON N1H 3A2 2008-01-29
The Online Shelf Inc. 132 Christopher Rd, Oakville, ON L6H 0Y2 2020-06-17
Top Shelf Marihuana Inc. 216 St-laurent, Cowansville, QC J2K 2V5 2007-09-20
Top Shelf Preserves Inc. #1 - 31 Argyle Ave., Ottawa, ON K2P 1B3 2014-04-11
Top Shelf Distributing Inc. 3339 Bloor St. W., Toronto, ON M8X 1E9 2001-11-01
Top Shelf Distillers Inc. 250 City Centre Ave, #216, Ottawa, ON K1R 6K7 2014-04-09

Improve Information

Please provide details on FACTORY 2 SHELF 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