DOMI-DEV. INC.

Address:
101-3320 Boul. Le Carrefour, Bureau 101, Laval, QC H7T 0B7

DOMI-DEV. INC. is a business entity registered at Corporations Canada, with entity identifier is 721891. The registration start date is June 27, 1978. The current status is Active.

Corporation Overview

Corporation ID 721891
Business Number 101435279
Corporation Name DOMI-DEV. INC.
Registered Office Address 101-3320 Boul. Le Carrefour
Bureau 101
Laval
QC H7T 0B7
Incorporation Date 1978-06-27
Dissolution Date 1995-11-02
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
AURELIO LATELLA 12380, rue Louis Deschene, MONTREAL QC H1C 2K5, Canada
FRANCA LATELLA 5470, rue Verlaine, ST-LEONARD QC H1R 1G1, Canada
CARMINE LATELLA 5470, rue Verlaine, ST LEONARD QC H1R 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-26 1978-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-14 current 101-3320 Boul. Le Carrefour, Bureau 101, Laval, QC H7T 0B7
Address 2009-02-13 2014-04-14 7300, Boul. Des Galeries D'anjou, Bureau 108, St-leonard, QC H1M 0A2
Address 2004-06-20 2009-02-13 9060 Rue De Rochdale, St-leonard, QC H1R 2H2
Address 1978-06-27 2004-06-20 4640 Rue Valery, St-leonard, QC H1R 3T9
Address 1978-06-27 1978-06-27 11640 Joseph Fortin, Montreal, QC H1E 3W8
Name 1978-06-27 current DOMI-DEV. INC.
Status 2012-12-04 current Active / Actif
Status 2012-11-27 2012-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-07 2012-11-27 Active / Actif
Status 1995-11-02 2000-02-07 Dissolved / Dissoute
Status 1994-10-01 1995-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-27 1994-10-01 Active / Actif

Activities

Date Activity Details
2013-12-23 Amendment / Modification Section: 178
2007-10-12 Amendment / Modification
2000-03-13 Amendment / Modification
2000-02-07 Revival / Reconstitution
1995-11-02 Dissolution
1978-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101-3320 boul. Le Carrefour
City Laval
Province QC
Postal Code H7T 0B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Secure Crossroads Inc. 3320, Boul Le Carrefour #1207, Laval, QC H7T 0B7 2018-07-24
8673837 Canada Inc. 3320 Boul. Le Carrefour, Ste 1607, Laval, QC H7T 0B7 2013-10-25
Simonetti Consulting Firm Inc. 204-3320 Boul Le Carrefour, Laval, QC H7T 0B7 2011-06-24
Vanastep Inc. 3320 Boulevard Le Carrefour, #503, Laval, QC H7T 0B7 2011-04-11
7627491 Canada Inc. 3320 Boul Le Carrefour Bur. 604, Laval, QC H7T 0B7 2010-08-19
San Carlo Construction Inc. 3320 Boul. Le Carrefour, Suite 101, Laval, QC H7T 0B7 1986-02-21
Placements Drouin LtÉe 3320 Boul. Le Carrefour, Suite 801, Laval, QC H7T 0B7
6852769 Canada Inc. 3320 Boul. Le Carrefour, Suite 604, Laval, QC H7T 0B7 2007-10-08
10749702 Canada Inc. 3320 Boul. Le Carrefour, Suite 1201, Laval, QC H7T 0B7 2018-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
AURELIO LATELLA 12380, rue Louis Deschene, MONTREAL QC H1C 2K5, Canada
FRANCA LATELLA 5470, rue Verlaine, ST-LEONARD QC H1R 1G1, Canada
CARMINE LATELLA 5470, rue Verlaine, ST LEONARD QC H1R 1G1, Canada

Entities with the same directors

Name Director Name Director Address
148595 CANADA INC. CARMINE LATELLA 11640 RUE JOSEPH-FORTIN, MONTREAL QC H1E 3W8, Canada
166252 CANADA INC. CARMINE LATELLA 4640 RUE VALERY, ST-LEONARD QC H1R 3L1, Canada
Le Groupe Immobilier Nakatomi Inc. CARMINE LATELLA 4640 VALERY, MONTREAL QC H1R 3L1, Canada
SAN CARLO CONSTRUCTION INC. CARMINE LATELLA 4640 VALERY, ST-LEONARD QC H1R 3T9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0B7

Similar businesses

Corporation Name Office Address Incorporation
Domi & Co. Inc. 125 Felbrigg Avenue, Toronto, ON M5M 2M6 2018-11-02
Domi Ventures Inc. 8782 Dube, Lassalle, QC H8R 2S7 2006-05-15
Domi Logistics Inc. 440 Mcgregor Side Road, Sarnia, ON N7T 7H5 2019-02-14
Domi-sag Inc. 1473 Boul. Ste-genevieve, Chicoutimi-nord, QC 1979-10-03
Promo Domi Inc. 3107 Rue Sasseville, Suite 19, Ste-foy, QC G1W 4W5 1984-02-16
Salon De Coiffure Domi Inc. 1314 Rue Begin, Chicoutimi, QC G7H 4B4 1979-11-15
Les Exclusivites Domi Del International Inc. 245 Rue Richelieu, St-jean-sur-richelieu, QC J3B 6X9 1982-12-22

Improve Information

Please provide details on DOMI-DEV. 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