Antiarrhythmic Gateway Corporation Inc.

Address:
83 West St-paul, Montreal, QC H2Y 1Z1

Antiarrhythmic Gateway Corporation Inc. is a business entity registered at Corporations Canada, with entity identifier is 7271751. The registration start date is November 3, 2009. The current status is Active.

Corporation Overview

Corporation ID 7271751
Business Number 840699656
Corporation Name Antiarrhythmic Gateway Corporation Inc.
Corporation Entrée Antiarythmique inc.
Registered Office Address 83 West St-paul
Montreal
QC H2Y 1Z1
Incorporation Date 2009-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUNO DESLAURIERS 100 DE GASPE, UNIT 1217, VERDUN QC H3E 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-03 current 83 West St-paul, Montreal, QC H2Y 1Z1
Name 2009-11-03 current Antiarrhythmic Gateway Corporation Inc.
Name 2009-11-03 current Corporation Entrée Antiarythmique inc.
Status 2017-04-28 current Active / Actif
Status 2017-04-12 2017-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-21 2017-04-12 Active / Actif
Status 2015-04-21 2015-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-11 2015-04-21 Active / Actif
Status 2013-04-11 2013-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-03 2013-04-11 Active / Actif

Activities

Date Activity Details
2009-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 83 West St-Paul
City Montreal
Province QC
Postal Code H2Y 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10802816 Canada Inc. 83, Rue St-paul Ouest, Montréal, QC H2Y 1Z1 2018-06-01
Bertrand, Deslauriers Avocats Inc. 83 Saint-paul Ouest, Montréal, QC H2Y 1Z1 2011-03-03
7147490 Canada Inc. 51 Rue Saint-paul Ouest, Montréal, QC H2Y 1Z1 2009-03-27
Iproductivity Reporting Inc. 83 Saint-paul Street West, Montreal, QC H2Y 1Z1 2007-11-08
Dmm North America Ltd. 83 St-paul St. West, MontrÉal, QC H2Y 1Z1 2002-08-06
Atcon Inc. 83 Rue Saint-paul Ouest, Montreal, QC H2Y 1Z1 2000-08-22
Prosim Groupe Conseil Inc. 83 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1995-06-02
Equitavie Inc. 83 Rue Saint-paul Ouest, Montréal, QC H2Y 1Z1 2007-08-16
Gestion Jean-franÇois Bertrand Inc. 83 Rue Saint-paul Ouest, Montréal, QC H2Y 1Z1 2011-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
BRUNO DESLAURIERS 100 DE GASPE, UNIT 1217, VERDUN QC H3E 1E5, Canada

Entities with the same directors

Name Director Name Director Address
TRANSFERT DE TECHNOLOGIE (J.B.L.) INC. · TRANSFER OF TECHNOLOGY (J.B.L.) INC. BRUNO DESLAURIERS 3940 CH. COTE-DES-NEIGES,APP. C-21, MONTREAL QC H3H 1W2, Canada
AKMAR INVESTMENTS INC. BRUNO DESLAURIERS 83 ST-PAUL STREET WEST, MONTREAL QC H2Y 1Z1, Canada
SPIN-OFF CANADA INC. Bruno Deslauriers 1511-100 de Gaspé Street, Verdun QC H3E 1E5, Canada
IPRODUCTIVITY REPORTING INC. BRUNO DESLAURIERS 425 - 4 JARDIN DES VOSGES, VERDUN QC H3E 2B3, Canada
97175 CANADA LTEE BRUNO DESLAURIERS 6085 TERRASSE SIMARD, ST-HUBERT QC , Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 1Z1

Similar businesses

Corporation Name Office Address Incorporation
Entree Canada International Corporation 809, Littlestone Crescent, Kingston, ON K7M 8L7 1988-07-19
Strateginc Gateway Corporation 221 Guillaume-leclerc, Terrebonne, QC J6V 1S4 2005-09-14
Lumican Corporation 7904 Gateway Boulevard Nw, Edmonton, AB T6E 6C3 2013-02-24
Obsidian Gateway Corporation 20133 2nd Avenue, Langley, BC V2Z 0A3 2020-08-12
Gateway Solar Corporation 161 Morris Street, Miramichi, NB E1V 5A7 2014-10-30
Acquaah Gateway Corporation 173 Advance Blvd. Siute 39-2, Brampton, ON L6T 4Z7 2007-12-11
Gateway Property Management Corporation 800 - 1090 West Georgia St, Vancouver, BC V6E 3V7
Universal Gateway Corporation 100 King St W, Suite 6600, Toronto, ON M5X 1B8
Gateway Impact Group of Canada Corporation 74 Victor Blvd, Hamilton, ON L9A 2V4 2006-11-22
African Business Gateway Corporation 302-170 Sheppard Avenue East, Toronto, ON M2N 3A4 2007-11-28

Improve Information

Please provide details on Antiarrhythmic Gateway Corporation 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