Sulmona Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 7046391. The registration start date is September 17, 2008. The current status is Dissolved.
Corporation ID | 7046391 |
Business Number | 840779029 |
Corporation Name | Sulmona Holdings Inc. |
Registered Office Address |
8925, Jeanne Mance Montreal QC H2N 1X6 |
Incorporation Date | 2008-09-17 |
Dissolution Date | 2011-11-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ENZA IANNOTTI | 8925, JEANNE MANCE, MONTREAL QC H2N 1X6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-09-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-09-17 | current | 8925, Jeanne Mance, Montreal, QC H2N 1X6 |
Name | 2008-09-17 | current | Sulmona Holdings Inc. |
Status | 2011-11-11 | current | Dissolved / Dissoute |
Status | 2011-06-14 | 2011-11-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-09-17 | 2011-06-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-11 | Dissolution | Section: 212 |
2008-09-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Smpe, Inc. | 8925, Jeanne Mance, Montreal, QC H2N 1X6 | 2013-03-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11429353 Canada Inc. | 8941 A, Rue Jeanne-mance, Montreal, QC H2N 1X6 | 2019-05-24 |
6967850 Canada Inc. | 8951 Jeanne-mance, Montreal, QC H2N 1X6 | 2008-04-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just4change | 1920 Du Souvenir, Laval, QC H2N 0B3 | 2013-05-30 |
Impact Data Comp Inc. | 357 Place Louvain, Montreal, QC H2N 1A2 | 1991-04-05 |
Pixmob Canada Inc. | 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2019-06-04 |
Pilgrim North America Inc. | P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2015-12-17 |
Big Bang Erp International Inc. | 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 | 2014-11-20 |
Acumen Factory Inc. | 105, De Louvain Ouest, Montréal, QC H2N 1A3 | 2013-10-25 |
Big Bang Erp Inc. | 105, Louvain Ouest, Montreal, QC H2N 1A3 | 2013-10-25 |
Mobilier Atkinson Inc. | 195 De Louvain Ouest, Montreal, QC H2N 1A3 | 2006-02-22 |
4164792 Canada Inc. | 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
4164806 Canada Inc. | 185, Louvan West, #402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
Find all corporations in postal code H2N |
Name | Address |
---|---|
ENZA IANNOTTI | 8925, JEANNE MANCE, MONTREAL QC H2N 1X6, Canada |
City | Montreal |
Post Code | H2N 1X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6932665 Canada Ltd. | 107 Sulmona Dr, Hamilton, ON L8W 3Z3 | 2008-02-29 |
Boscorp Inc. | 55 Sulmona Drive, Hamilton, ON L8W 2Z3 | 2017-11-24 |
11379704 Canada Inc. | 149 Sulmona Drive, Hamilton, ON L8W 3W5 | 2019-04-28 |
Great Lakes Heating and Air Conditioning Limited | 102 Sulmona Drive, Hamilton, ON L8W 3Z3 | 2020-08-16 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 |
Please provide details on Sulmona Holdings 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |