Creativi-t Options Group, Inc.

Address:
17540 Due Charles, Suite 310, Mirabel, QC J7J 1X9

Creativi-t Options Group, Inc. is a business entity registered at Corporations Canada, with entity identifier is 7013850. The registration start date is July 20, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7013850
Business Number 852167493
Corporation Name Creativi-t Options Group, Inc.
Registered Office Address 17540 Due Charles, Suite 310
Mirabel
QC J7J 1X9
Incorporation Date 2008-07-20
Dissolution Date 2014-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROY A BROWN 348, RUE BERTRAND, ROSEMERE QC J7A 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-21 current 17540 Due Charles, Suite 310, Mirabel, QC J7J 1X9
Address 2009-09-15 2010-06-21 17540 Due Charles, Suite 310, Mirabel, QC J7J 1X9
Address 2008-07-20 2009-09-15 348 Rue Bertrand, Rosemere, QC J7A 1Y4
Name 2008-07-20 current Creativi-t Options Group, Inc.
Status 2014-07-01 current Dissolved / Dissoute
Status 2013-12-19 2014-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-20 2013-12-19 Active / Actif

Activities

Date Activity Details
2014-07-01 Dissolution Section: 212
2008-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-30 Distributing corporation
Société ayant fait appel au public
2010 2010-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17540 due charles, suite 310
City mirabel
Province QC
Postal Code J7J 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vulcan Natural Products Inc. 17520 Rue Charles Suite 450, Mirabel, QC J7J 1X9 2016-03-08
Laboratoires Solartech Inc. 17 510, Rue Charles, Bureau 100, Mirabel, QC J7J 1X9 2006-12-01
Prolon Inc. 100-17510 Rue Charles, Mirabel, QC J7J 1X9 2001-06-01
Alliance Golf Lapointe, Pelletier & AssociÉs Inc. 17520 Rue Charles, Suite 430, Mirabel, QC J7J 1X9 2001-04-18
3721477 Canada Inc. 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9 2000-02-11
Garde-robes Gagnon Et Freres Inc. 17510 Rue Charles Porte 500, Mirabel, QC J7J 1X9 1995-01-18
Kangaroo.tv Inc. 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9 2001-10-05
4121856 Canada Inc. 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9 2002-11-11
Groupe Alimentaire Dny Inc. 17520 Rue Charles, Local 430, Mirabel, QC J7J 1X9 2010-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
ROY A BROWN 348, RUE BERTRAND, ROSEMERE QC J7A 1Y4, Canada

Competitor

Search similar business entities

City mirabel
Post Code J7J 1X9

Similar businesses

Corporation Name Office Address Incorporation
Les Options Corporatives C.o. Inc. 280 Albert Street, 8th Floor, Ottawa, ON 1981-03-17
Peintures Options Industrielles Inc. 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 1994-08-09
Options Vin Inc. 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 2002-08-08
Institute of Organizational and Professional Options (i.o.p.o.) 350 Jackson Road, Brome, QC J0E 1K0 1993-05-19
R.c.l.s. Graphic Options Inc. 121 Woodland Ave., Beaconsfield, QC H9W 4W3 1996-01-11
Options Auto Group Incorporated 492 Meadows Blvd, Mississauga, ON L4Z 1G6 2018-02-15
Les Options Scott Inc. 251 Ballantyne North, Montreal - West, QC H4X 2C3 1986-04-01
Flexible Resource Options Inc. 47 Tunstall Ave., Senneville, QC H9X 1T3 2001-09-27
Les Negociants En Options Amsterdam (canada) Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1985-08-26
Services De Recherche Options-north Inc. 388 Grosvenor Avenue, Westmount, QC H3Z 2M2 1997-10-07

Improve Information

Please provide details on Creativi-t Options Group, 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