DEW MOTION INC.

Address:
1790, CÔte Gignac, QuÉbec, QC G1T 2N2

DEW MOTION INC. is a business entity registered at Corporations Canada, with entity identifier is 6935621. The registration start date is March 5, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6935621
Business Number 813151958
Corporation Name DEW MOTION INC.
Registered Office Address 1790, CÔte Gignac
QuÉbec
QC G1T 2N2
Incorporation Date 2008-03-05
Dissolution Date 2018-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
François BERGERON 1651, Des Voiliers Avenue, Québec QC G1T 2T3, Canada
Michael TURNER 110 Central Avenue, South Burlington VT 05403, United States
FRÉDÉRIC BLOUIN 1790, CÔTE GIGNAC, QUÉBEC QC G1T 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-05 current 1790, CÔte Gignac, QuÉbec, QC G1T 2N2
Name 2010-09-24 current DEW MOTION INC.
Name 2008-08-29 2010-09-24 DEW ACTIVE GEAR INC.
Name 2008-08-29 2010-09-24 ÉQUIPEMENT ACTIF DEW INC.
Name 2008-03-05 2008-08-29 6935621 CANADA CORP.
Status 2018-01-16 current Dissolved / Dissoute
Status 2017-08-19 2018-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-08 2017-08-19 Active / Actif
Status 2015-08-11 2015-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-05 2015-08-11 Active / Actif

Activities

Date Activity Details
2018-01-16 Dissolution Section: 212
2010-09-24 Restated Articles of Incorporation / Status constitutifs mis à jours
2010-09-24 Amendment / Modification Name Changed.
2008-08-29 Amendment / Modification Name Changed.
2008-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1790, CÔTE GIGNAC
City QUÉBEC
Province QC
Postal Code G1T 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Action Miro Inc. 1750 Côte à Gignac, Québec, QC G1T 2N2 1997-04-11
G.c.i. Larouche Charron Inc. 1750, Côte à Gignac, Québec, QC G1T 2N2
G.c.i. Larouche Charron Inc. 1750 Cote A Gignac, Québec, QC G1T 2N2 1998-07-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
François BERGERON 1651, Des Voiliers Avenue, Québec QC G1T 2T3, Canada
Michael TURNER 110 Central Avenue, South Burlington VT 05403, United States
FRÉDÉRIC BLOUIN 1790, CÔTE GIGNAC, QUÉBEC QC G1T 2N2, Canada

Entities with the same directors

Name Director Name Director Address
Association de la presse francophone François Bergeron 299 Booth Avenue, Toronto ON M4M 2M7, Canada
LES ALIMENTS CHAMPS-ELYSEES INC. FRANÇOIS BERGERON 201 - 1260 CRESCENT, MONTRÉAL QC H3G 2A9, Canada
6070078 CANADA INC. FRANÇOIS BERGERON 170 RUE DE L'ARGILE, LA PRAIRIE QC J5R 0C2, Canada
4038304 CANADA INC. FRANÇOIS BERGERON 1219, RUE JACQUES, VAL-BÉLAIR QC G3K 2G6, Canada
Solutions Manufacturières Synergiques Inc. FRANÇOIS BERGERON 4444, 85 AVENUE, GRAND-MÈRE QC G9T 5K5, Canada
MIRADOR DNA DESIGN INC. FRANÇOIS BERGERON 12359 RUE CREVIER, MONTRÉAL QC H4K 1R3, Canada
10539457 CANADA INC. François Bergeron 11160 Valley Spring Place, North Hollywood CA 91602, United States
BEM Industriel Inc. François Bergeron 6008 Rue Gérin-Lajoie, Montréal QC H1M 1M1, Canada
PLANET KUBE INC. MICHAEL TURNER 2354 PARK ROW OUEST, MONTREAL QC H4B 2G4, Canada
OfficeTrader.net Inc. MICHAEL TURNER 1539 WARLAND ROAD, OAKVILLE ON L6L 1N4, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1T 2N2

Similar businesses

Corporation Name Office Address Incorporation
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Rpt Motion Inc. 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Motion 2 Motion Clothing Inc. 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 2006-06-20
Groupe Motion PrÉcision Inc. 116, Rue Principale, Saint-françois-xavier-de-brompto, QC J0B 2V0 2016-02-02
Pro Motion Marine Rescue Units Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 2000-08-17
Green Motion Cycles Inc. 1205 Lakeshore Drive, Dorval, QC H9S 2E4 2011-11-22

Improve Information

Please provide details on DEW MOTION 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