MIBEX SELECT NATURALS INDUSTRIES INC.

Address:
5771 Blossom Ave., Cote St. Luc, QC H4W 2T2

MIBEX SELECT NATURALS INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7054912. The registration start date is October 2, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7054912
Business Number 837998624
Corporation Name MIBEX SELECT NATURALS INDUSTRIES INC.
Registered Office Address 5771 Blossom Ave.
Cote St. Luc
QC H4W 2T2
Incorporation Date 2008-10-02
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEON ROSENSTOCK 5771 BLOSSOM AVE., COTE ST. LUC QC H4W 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-02 current 5771 Blossom Ave., Cote St. Luc, QC H4W 2T2
Name 2008-10-02 current MIBEX SELECT NATURALS INDUSTRIES INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-02 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2008-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5771 BLOSSOM AVE.
City COTE ST. LUC
Province QC
Postal Code H4W 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Schnurbach Professional Services Inc. 5731 Av Blossom, Côte Saint-luc, QC H4W 2T2 2016-11-25
Mibex Select Consultants Inc. 5771 Blossom, Cote St. Luc, QC H4W 2T2 2015-01-01
7600852 Canada Inc. 5731 Blossom, Côte Saint-luc, QC H4W 2T2 2010-07-13
Utopian Business Experts Inc. 5713 Blossom Avenue, Montreal, QC H4W 2T2 2008-09-05
Jo-eng Accounting Services Inc. 5743 Blossom Ave, Cote St-luc, QC H4W 2T2 2006-12-22
Dr. Azimov Optometrist Optical Services Ltd. 5737 Blossom, Cote St Luc, QC H4W 2T2 1999-11-05
172715 Canada Inc. 5759 Blossom Avenue, Cote St-luc, QC H4W 2T2 1990-04-11
Jelly Jam Radio Inc. 5713 Blossom Avenue, Montreal, QC H4W 2T2 2008-09-09
Resk Blossom Holdings Inc. 5731 Blossom, Côte Saint-luc, QC H4W 2T2 2013-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
LEON ROSENSTOCK 5771 BLOSSOM AVE., COTE ST. LUC QC H4W 2T2, Canada

Entities with the same directors

Name Director Name Director Address
Rosestock Industries Inc. LEON ROSENSTOCK 5771 BLOSSOM, COTE ST-LUC QC H4W 2T2, Canada
BRAEON DISTRIBUTORS INC. - LEON ROSENSTOCK 6000 CAVENDISH BLVD., APT. 423, COTE ST. LUC QC H4W 2Y2, Canada
Mibex Select Consultants Inc. Leon Rosenstock 5771 Blossom, Cote St. Luc QC H4W 2T2, Canada
8774447 Canada Inc. Leon Rosenstock 5771 Blossom, Cote St-Luc QC H4W 2T2, Canada
CHARCUTERIE CAVENDISH INC. LEON ROSENSTOCK 5700 CAVENDISH BLVD. APT 202, MONTREAL QC , Canada

Competitor

Search similar business entities

City COTE ST. LUC
Post Code H4W 2T2

Similar businesses

Corporation Name Office Address Incorporation
Mibex Select Consultants Inc. 5771 Blossom, Cote St. Luc, QC H4W 2T2 2015-01-01
Winskill's Industries Ltd. 1 Select Ave, Unit 3, Scarborough, ON M1V 5J3 1988-01-07
Select Maintenance Inc. 5250 Rue Ferrier, Suite 712, Montreal, QC H4P 1L6 1978-07-27
Plante Select Inc. 146 Meloche Street, Ste-anne-de-bellevue, QC H9X 3L2 1988-08-08
Tourbe SÉlect Inc. 422 Pallot Road, Inkerman, NB E8P 1B5 1995-08-04
Select Rugs Tm Inc. 3577 Avenue Atwater, 608, Montréal, QC H3H 2R2 2018-02-09
Déménagement Select Inc. 150d, Adrien-robert, Gatineau, QC J8Y 3S2 2014-02-11
Select Muffler Inc. 9707 Louis-h-lafontaine, Anjou, QC H1J 2A3 1994-03-09
Mecanique Select Ltee 1358 Van Horne, Montreal, QC 1973-01-22
Copy Select Banners Inc. 6776 Rue Sherbrooke Est, Montreal, QC H1N 1E1 1991-03-19

Improve Information

Please provide details on MIBEX SELECT NATURALS INDUSTRIES 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