TALIA DISTRIBUTION INC.

Address:
4575, Boul. Sir-wilfrid-laurier, Saint-hubert - Longueuil, QC J3Y 3X3

TALIA DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 7504365. The registration start date is March 22, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7504365
Business Number 819838269
Corporation Name TALIA DISTRIBUTION INC.
Registered Office Address 4575, Boul. Sir-wilfrid-laurier
Saint-hubert - Longueuil
QC J3Y 3X3
Incorporation Date 2010-03-22
Dissolution Date 2016-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Steevens St-Michel 1945, rue McIntosh, Saint-Bruno-de-Montarville QC J3V 6A4, Canada
Nathalie Fortier 1945, rue McIntosh, Saint-Bruno-de-Montarville QC J3V 6A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-22 current 4575, Boul. Sir-wilfrid-laurier, Saint-hubert - Longueuil, QC J3Y 3X3
Name 2010-03-22 current TALIA DISTRIBUTION INC.
Status 2016-04-18 current Dissolved / Dissoute
Status 2010-03-23 2016-04-18 Active / Actif

Activities

Date Activity Details
2016-04-18 Dissolution Section: 210(3)
2010-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4575, boul. Sir-Wilfrid-Laurier
City Saint-Hubert - Longueuil
Province QC
Postal Code J3Y 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratoires Confab Inc. 4355 Sir-wilfrid-laurier Blvd., Saint-hubert, QC J3Y 3X3 2010-11-01
Effective Control Transport Corporation 4575 Sir-wilfrid-laurier, Suite 201, St-hubert, QC J3Y 3X3 2008-09-24
Cqi Les Produits MÉdicaux Inc. 4355, Sir Wilfrid Laurier, St-hubert, QC J3Y 3X3
Les Laboratoires Bio-med Inc. 4355 Boul. Sir Wilfrid-laurier, St-hubert, QC J3Y 3X3
Laboratoires Confab Inc. 4355 Boulevard Sir-wilfrid-laurier, Saint-hubert, QC J3Y 3X3
Effective Control Corporation 4575 Sir-wilfrid-laurier, Suite 201, St-hubert, QC J3Y 3X3 2008-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Steevens St-Michel 1945, rue McIntosh, Saint-Bruno-de-Montarville QC J3V 6A4, Canada
Nathalie Fortier 1945, rue McIntosh, Saint-Bruno-de-Montarville QC J3V 6A4, Canada

Competitor

Search similar business entities

City Saint-Hubert - Longueuil
Post Code J3Y 3X3

Similar businesses

Corporation Name Office Address Incorporation
Talia Management Inc. 5781 Avenue Fleet, Hampstead, QC H3X 1G8 2000-10-10
Boutique Mini-talia Inc. 51 88e Avenue, Laval, QC H7W 3E3 1988-08-12
Talia Mall Inc. 20-1224 Dundas St. East, Mississauga, ON L4Y 4A2 2011-11-22
Talia Flowers Inc. 234 Presland Road, Unit 1, Ottawa, ON K1K 2B8 2019-08-07
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09

Improve Information

Please provide details on TALIA DISTRIBUTION 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