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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-12-02 | Dissolution | Section: 212 |
2010-01-28 | Incorporation / Constitution en société |
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 |
Address | 6956 JARRY EAST |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 3C1 |
Country | Canada |
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 |
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 |
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 |
City | ST-LEONARD |
Post Code | H1P 3C1 |
Category | design |
Category + City | design + ST-LEONARD |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |