Fournitures Sanak Inc.

Address:
2816 Place De Chambord, Saint Lazare, QC J7T 3H6

Fournitures Sanak Inc. is a business entity registered at Corporations Canada, with entity identifier is 7351003. The registration start date is March 15, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7351003
Business Number 821369469
Corporation Name Fournitures Sanak Inc.
Sanak Supplies Inc.
Registered Office Address 2816 Place De Chambord
Saint Lazare
QC J7T 3H6
Incorporation Date 2010-03-15
Dissolution Date 2018-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
NORMA TURPIN 2824 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
MURDOCK BRAKE 2824 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
ADAM LEWIS 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
Barrie Ford 1243 Fairview Crescent, Apartment 6, Kuujjuaq QC J0M 1C0, Canada
SHEILA MAKIUK 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-21 current 2816 Place De Chambord, Saint Lazare, QC J7T 3H6
Address 2010-03-15 2016-01-21 2824 Place De Chambord, Saint Lazare, QC J7T 3H6
Name 2010-11-23 current Fournitures Sanak Inc.
Name 2010-11-23 current Sanak Supplies Inc.
Name 2010-03-15 2010-11-23 MANNSIK ENTERPRISES INC.
Name 2010-03-15 2010-11-23 LES ENTERPRISES MANNSIK INC.
Status 2018-01-21 current Dissolved / Dissoute
Status 2017-08-24 2018-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-15 2017-08-24 Active / Actif

Activities

Date Activity Details
2018-01-21 Dissolution Section: 212
2010-11-23 Amendment / Modification Name Changed.
Directors Limits Changed.
2010-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2816 Place de Chambord
City Saint Lazare
Province QC
Postal Code J7T 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systèmes Qaujimautik Inc. 2816 Place De Chambord, Saint Lazare, QC J7T 3H6 2006-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
6576702 Canada Inc. 1534 Rue De Versailles, Saint-lazare, QC J7T 3H6 2006-05-30
Commarex Healthcare Solutions Inc. 1510 De Versailles Street, Saint-lazare, QC J7T 3H6 2005-04-28
6088121 Canada LimitÉe 1525 De Versailles, St-lazare, QC J7T 3H6 2003-04-18
3187268 Canada Inc. 1510 Rue De Versailles, Saint-lazare, QC J7T 3H6 1995-09-27
Informair Service International Ltee 1561 Rue De Versailles, St-lazare, QC J7T 3H6 1991-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
NORMA TURPIN 2824 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
MURDOCK BRAKE 2824 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
ADAM LEWIS 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
Barrie Ford 1243 Fairview Crescent, Apartment 6, Kuujjuaq QC J0M 1C0, Canada
SHEILA MAKIUK 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada

Entities with the same directors

Name Director Name Director Address
ARRIVAL TRANSPORT ROUTIER INC. Adam Lewis 10 Dana Street, Dollard-des-Ormeaux QC H9B 2L9, Canada
FREIGHTPAYABLE.COM INC. Adam Lewis 4-410 Saint-Pierre Rue, Montréal QC H2Y 2M2, Canada
ARRIVAL CUSTOMS BROKERS LTD. ADAM LEWIS 10 RUE DANA, DOLLARD-DES-ORMEAUX QC H9B 2L9, Canada
Systèmes Qaujimautik Inc. ADAM LEWIS 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada
9678719 CANADA INC. Adam Lewis 4-410 Saint-Pierre Rue, Montréal QC H2Y 2M2, Canada
ShipShark.com, Ltd. ADAM LEWIS 10 DANA, DOLLARDS-DES-ORMEAUX QC H9B 2L9, Canada
10588229 CANADA INC. Adam Lewis 216 de la Roche St, Dollard-Des Ormeaux QC H9A 3C3, Canada
Nunacell Inc. SHEILA MAKIUK 1111 DR. FREDERIK-PHILIPS BOULEVARD, 3RD FLOOR, ST. LAURENT QC H4M 2X6, Canada
Systèmes Qaujimautik Inc. SHEILA MAKIUK 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada

Competitor

Search similar business entities

City Saint Lazare
Post Code J7T 3H6

Similar businesses

Corporation Name Office Address Incorporation
Klm Supplies Inc. 7400 Chemin St Francois, St-laurent, QC H4S 1B8 2005-08-30
Produits Et Fournitures Pharmaceutiques Dvm Inc. 182 Ch. De Dunany, Lachute, QC J8H 3W8 1991-03-13
C.s.m. Printing Supplies Inc. 26a, Rue De Valcourt, Unit 6, Gatineau, QC J8T 8G8 2006-10-05
L.b.m. Computers Supplies Inc. 649 De L'eglise, Ile Bizard, QC H9C 1H1 1982-09-14
Les Fournitures De Roulotte B & B Ltee 710 Lepine Avenue, Dorval, QC H9P 1G2 1973-12-06
M.e.s. Mechanical Enterprises & Supplies Limited P.o.box 125, Laprairie, QC 1972-09-06
Car-bec Industrial Supplies Inc. 3672 Rue Isabelle, Fabreville, Laval, QC H7P 4Z6 1981-01-26
Les Fournitures De Roulotte B & B Ltee 150 Dufferin Ave, Suite 901, London, ON N6A 5N6
Les Fournitures De Roulotte B & B Ltee 409 Perkins Road, London, ON N6L 1C2
Fournitures De Matrices Centrale Inc. 2051 St. Regis Boul., Dollard-des-ormeaux, QC H9B 2M9 1980-02-20

Improve Information

Please provide details on Fournitures Sanak 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