Intelligent Family Products Inc.

Address:
702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3

Intelligent Family Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 7225512. The registration start date is August 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7225512
Business Number 851603662
Corporation Name Intelligent Family Products Inc.
Produits Intelligents pour Familles Inc.
Registered Office Address 702-1920
Boul. Du Souvenir
Laval
QC H7N 0B3
Incorporation Date 2009-08-17
Dissolution Date 2016-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
MARC-ANDRE DESMARAIS 1740 AVE SAINTE-CROIX, MONTREAL QC H4L 3Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-18 current 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3
Address 2011-02-22 2013-09-18 1735, Ave. Ste-croix, Montreal, QC H4L 3Z7
Address 2009-08-17 2011-02-22 1740 Ave Sainte-croix, Montreal, QC H4L 3Z8
Name 2009-08-17 current Intelligent Family Products Inc.
Name 2009-08-17 current Produits Intelligents pour Familles Inc.
Status 2016-06-14 current Dissolved / Dissoute
Status 2016-01-16 2016-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-17 2016-01-16 Active / Actif

Activities

Date Activity Details
2016-06-14 Dissolution Section: 212
2009-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 702-1920
City laval
Province QC
Postal Code H7N 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Intourity Inc. 1440 Lucien-paiement, Suite 809, Laval, QC H7N 0B8 2014-08-20
Itsocieti Inc. 1900, Boul. Du Souvenir, App.1404, Laval, QC H7N 0B9 2018-10-29
10402621 Canada Inc. 1402-1900 Boulevard Du Souvenir, Laval, QC H7N 0B9 2017-09-12
Find all corporations in postal code H7N

Corporation Directors

Name Address
MARC-ANDRE DESMARAIS 1740 AVE SAINTE-CROIX, MONTREAL QC H4L 3Z8, Canada

Competitor

Search similar business entities

City laval
Post Code H7N 0B3

Similar businesses

Corporation Name Office Address Incorporation
Project for Guatemalan Infant and Family Treatment 4778 Ave. Victoria, Montreal, QC H3W 2N1 2001-11-08
Intelligent Cellars Inc. 2784 Rue De Poitiers, Quebec, QC G1W 2B8 2007-12-18
Military Family Resource Centre of The National Capital Region 330 Croil Pvt., Ottawa, ON K1V 1J1 1992-12-15
Canadian Association of Military Family Resource Centres Building 161, Ave. Mons & Rr 244, Lancaster Park, AB T0A 2H0 2012-10-23
Cat.ai Intelligent Systems Inc. 3350, 3e Rang De Simpson, Saint-cyrille-de-wendover, QC J1Z 1Y6 2018-03-27
Sif, Systèmes Intelligents De Fabrication Commerce Court West, Suite 5300 P.o. Box 85, Toronto, ON M5L 1B9 1994-09-20
Les Systemes Intelligents Cleocom Inc. 80 Avonlea Road, Nepean, ON K2G 0J5 1996-09-20
Les Systemes Meta-intelligents Avances Inc. 10125 Cote De Liesse Road, Dorval, QC H9P 1A3 1977-11-16
B.c. Plant Products Inc. 9999 Pie Ix Boulevard, Suite 1, Montreal, QC H1Z 3X1 1999-03-19
Produits Medicaux Pour La Protection Pmp Inc. 95 Ch Du Lac, Gatineau, QC J8P 4H3 1992-09-15

Improve Information

Please provide details on Intelligent Family Products 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