IQO DESIGN INC.

Address:
6956 Jarry East, St-leonard, QC H1P 3C1

IQO DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 7322135. The registration start date is January 28, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7322135
Business Number 828283655
Corporation Name IQO DESIGN INC.
Registered Office Address 6956 Jarry East
St-leonard
QC H1P 3C1
Incorporation Date 2010-01-28
Dissolution Date 2017-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
ELHAM SADAT SEYED JAVAD 5747 CH. HUDSON APP 12, MONTRÉAL QC H2S 1G4, Canada
GILLES DESHARNAIS 6956 JARRY EAST, ST-LEONARD QC H1P 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-28 current 6956 Jarry East, St-leonard, QC H1P 3C1
Name 2010-01-28 current IQO DESIGN INC.
Status 2017-12-02 current Dissolved / Dissoute
Status 2017-07-05 2017-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-05 2017-07-05 Active / Actif
Status 2015-07-01 2015-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-28 2015-07-01 Active / Actif

Activities

Date Activity Details
2017-12-02 Dissolution Section: 212
2010-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6956 JARRY EAST
City ST-LEONARD
Province QC
Postal Code H1P 3C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11814923 Canada Inc. 6956 Rue Jarry Est, Montréal, QC H1P 3C1 2019-12-30
Afrique Canada Monde IncorporÉe 6872, Jarry E, Saint-léonard, QC H1P 3C1 2018-07-04
Wiz-app Inc. 6956 Jarry Est, St-leonard, QC H1P 3C1 2012-01-20
Gioram Inc. 6950, Rue Jarry Est, Montréal, QC H1P 3C1 2005-05-01
4247698 Canada Inc. 8724 Boul. Langelier, Montreal, QC H1P 3C1 2004-07-02
3936759 Canada Inc. 6880 Jarry Boulevard East, Saint-leonard, QC H1P 3C1 2001-08-21
3815340 Canada Inc. 6874 Rue Jarry Est, Saint-leonard, QC H1P 3C1 2000-10-01
170903 Canada Inc. 6860 Jarry Est, St- LÉonard, QC H1P 3C1 1989-12-28
Empire Equity Development Corporation Inc. 6874 Est Jarry, St-leonard, QC H1P 3C1 1989-03-06
Les Placements Defranchel Inc. 6966, Rue Jarry Est, Saint-léonard, QC H1P 3C1 1980-06-16
Find all corporations in postal code H1P 3C1

Corporation Directors

Name Address
ELHAM SADAT SEYED JAVAD 5747 CH. HUDSON APP 12, MONTRÉAL QC H2S 1G4, Canada
GILLES DESHARNAIS 6956 JARRY EAST, ST-LEONARD QC H1P 3C1, Canada

Entities with the same directors

Name Director Name Director Address
ELHAM DESIGN INC. ELHAM SADAT SEYED JAVAD 5747 CH. HUDSON APP 12, MONTRÉAL QC H2S 1G4, Canada
11815814 CANADA INC. Gilles Desharnais 6956 Rue Jarry Est, Montréal QC H1P 3C1, Canada
ORTHOFAB INC. GILLES DESHARNAIS 2441 DES TOURS, CHARLESBOURG QC G1G 5Z8, Canada
AXIS PROTOTYPES INC. GILLES DESHARNAIS 775 PIERRE-C LE SUEUR,, BOUCHERVILLE QC J4B 7R5, Canada
OTF REHAB PRODUCTS INC. GILLES DESHARNAIS 2441 DES TOURS, CHARLESBOURG QC G1G 5Z8, Canada
LIFESTYLE INNOVATIONS INC. GILLES DESHARNAIS 2441 DES TOURS, CHARLESBOURG QC G1G 5Z8, Canada
BIOGENIE HOLDINGS INC. GILLES DESHARNAIS 2441 RUE DES TOURS, CHARLESBOURG QC G1G 5Z8, Canada
D.I.T. EQUIPEMENTS INC. GILLES DESHARNAIS 1754 BOUCHERVILLE, ST-BRUNO QC J3V 4H3, Canada
2982617 CANADA INC. GILLES DESHARNAIS 3775 BOUL. LE CARREFOUR, APP 101, LAVAL QC H7T 1S1, Canada
GENISTAR MANAGEMENT INC. GILLES DESHARNAIS 775 PIERRE-C LE SUEUR, BOUCHERVILLE QC J4B 7R5, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 3C1
Category design
Category + City design + ST-LEONARD

Similar businesses

Corporation Name Office Address Incorporation
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
Three94 Design Inc. 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 2013-08-05
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03

Improve Information

Please provide details on IQO DESIGN 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