DATA MINING AMERICA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7322348. The registration start date is January 29, 2010. The current status is Dissolved.
Corporation ID | 7322348 |
Business Number | 828289066 |
Corporation Name | DATA MINING AMERICA CORPORATION |
Registered Office Address |
30 Gables Court Beaconsfield QC H9W 5H4 |
Incorporation Date | 2010-01-29 |
Dissolution Date | 2018-12-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DANIELLE DUPONT | 30 Gables Court, Beaconsfield QC H9W 5H4, Canada |
ARIEL BERESNIAK | World Trade Centre II, 29 Route de Pre-Bois, GENEVE 15 CH-1215, Switzerland |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-01-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-02-06 | current | 30 Gables Court, Beaconsfield, QC H9W 5H4 |
Address | 2017-01-31 | 2017-02-06 | 30 Gables Court, Beaconsfeild, QC H9W 5H4 |
Address | 2010-02-22 | 2017-01-31 | 211, Rue Du Saint-sacrement, Suite 203, Montréal, QC H2Y 1W9 |
Address | 2010-01-29 | 2010-02-22 | 630, Boul. René-lévesque Ouest, Bureau 2780, Montréal, QC H3B 1S6 |
Name | 2010-01-29 | current | DATA MINING AMERICA CORPORATION |
Status | 2018-12-21 | current | Dissolved / Dissoute |
Status | 2010-01-29 | 2018-12-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-21 | Dissolution | Section: 210(3) |
2010-01-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-01-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-01-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 30 GABLES COURT |
City | BEACONSFIELD |
Province | QC |
Postal Code | H9W 5H4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jenny Wu Holdings Inc. | 2 Gables Court, Beaconsfield, QC H9W 5H4 | 2020-05-25 |
9413073 Canada Fondation | 8 Gables Court, Beaconsfield, QC H9W 5H4 | 2015-08-20 |
Stingray Geophysical Inc. | 106 Gables Court, Beaconsfield, QC H9W 5H4 | 2015-06-10 |
Usher Clark Gourmet Foods Inc. | 28 Gables Court, Beaconsfield, QC H9W 5H4 | 2003-10-30 |
2964228 Canada Inc. | 28 Gables Court, Beaconsfield, QC H9W 5H4 | 1993-10-18 |
Publications Golden Globe Ltee | 8 Gables Crt, Beaconsfield, QC H9W 5H4 | 1986-08-15 |
10498076 Canada Inc. | 106 Gables Court, Beaconsfield, QC H9W 5H4 | 2017-11-16 |
Jenny Wu Medical Services Inc. | 2 Gables Court, Beaconsfield, QC H9W 5H4 | 2020-05-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fala Inc. | 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1 | |
Ravann Creative Enterprises Inc. | 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 | 2000-06-30 |
2912597 Canada Inc. | 366 Glengarry, Beaconsfield, QC H9W 1A1 | 1993-04-15 |
147277 Canada Inc. | 489 Olympic Drive, Beaconsfield, QC H9W 1A3 | 1985-11-08 |
10715549 Canada Inc. | 489 Olympic Drive, Beaconsfield, QC H9W 1A3 | 2018-04-04 |
146140 Canada Inc. | 490 Olympic Dr., Beaconsfield, QC H9W 1A4 | 1985-05-31 |
S. Vasil Marketing Inc. | 496 Olympic Drive, Beaconsfield, QC H9W 1A4 | 1980-07-11 |
10203017 Canada Incorporated | 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 | 2017-04-22 |
9839399 Canada Inc. | 300 Birkshire, Beaconsfield, QC H9W 1A5 | 2016-07-21 |
8664021 Canada Inc. | 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 | 2013-10-15 |
Find all corporations in postal code H9W |
Name | Address |
---|---|
DANIELLE DUPONT | 30 Gables Court, Beaconsfield QC H9W 5H4, Canada |
ARIEL BERESNIAK | World Trade Centre II, 29 Route de Pre-Bois, GENEVE 15 CH-1215, Switzerland |
Name | Director Name | Director Address |
---|---|---|
CANACARE HEALTH SERVICE PERSONNEL INC. | DANIELLE DUPONT | 1640 PRINCIPALE, ST BLAISE QC J0J 1W0, Canada |
Danielle Dupont Consulting Inc. | DANIELLE DUPONT | 201 ROYAL GALA PRIVATE, GLOUCESTER ON K1B 1C7, Canada |
City | BEACONSFIELD |
Post Code | H9W 5H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
View Data Corporation of North America Limited | 46 Lorindale Avenue, Toronto, ON M5M 3C2 | 1980-06-18 |
Data Source Amerique Inc. | 6900 Decarie Boulevard, Suite 3575, Montreal, QC H3X 2T8 | 1999-02-17 |
Corporation Data DiffÉrÉes | 4700 De La Savane, Suite 101, Montreal, QC H4P 1T7 | 1991-10-22 |
Boitete America Corporation | 2125 St-marc St., Suite 1711, Montreal, QC | 1979-04-26 |
Axis Mining Technology North America Inc. | 192 12e Rue, Val-d'or, QC J9P 3G8 | 2015-10-06 |
Techigh Data Mining Ltd. | 17 Silk Court, Richmond Hill, ON L4B 4A4 | 2020-09-08 |
Mojeeza Data Mining Inc. | 5883 Lakeshore Road, Stouffville, ON L4A 3C5 | 2006-08-03 |
Corporation D'accessoires Data (1984) Inc. | 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 | 1984-03-07 |
La Corporation Data Omnex | 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 | 1984-04-30 |
La Corporation Des Systemes De Data Hannon | 1041 30e Avenue, Fabreville Laval, QC H7R 4T9 | 1987-03-19 |
Please provide details on DATA MINING AMERICA CORPORATION 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 |