Biolustral International Inc.

Address:
510, Chemin Jackson, Wentworth-nord, QC J0T 1Y0

Biolustral International Inc. is a business entity registered at Corporations Canada, with entity identifier is 7570546. The registration start date is June 7, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7570546
Business Number 807654868
Corporation Name Biolustral International Inc.
Registered Office Address 510
Chemin Jackson
Wentworth-nord
QC J0T 1Y0
Incorporation Date 2010-06-07
Dissolution Date 2018-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE DARNET 949 A NOTRE DAME, REPENTIGNY QC J5Y 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-17 current 510, Chemin Jackson, Wentworth-nord, QC J0T 1Y0
Address 2010-06-07 2014-06-17 949-a, Notre-dame, Repentigny, QC J5Y 1C9
Name 2010-06-07 current Biolustral International Inc.
Status 2018-04-15 current Dissolved / Dissoute
Status 2017-11-16 2018-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-14 2017-11-16 Active / Actif
Status 2015-11-14 2015-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-29 2015-11-14 Active / Actif
Status 2012-11-08 2012-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-09 2012-11-08 Active / Actif

Activities

Date Activity Details
2018-04-15 Dissolution Section: 212
2010-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 510
City Wentworth-Nord
Province QC
Postal Code J0T 1Y0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Glenncross Investments Inc. 510, 3rd Boulevard, Pincourt, QC J7V 4K5 2004-12-17
8711976 Canada Inc. 510, 640 Lauder Ave, Toronto, ON M6E 3K1 2013-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12409631 Canada Inc. 4659 Chemin Du Lac-noir, Wentworth-nord, QC J0T 1Y0 2020-10-12
11374311 Canada Inc. 1010 Chemin Des Montfortains, Wentworth-nord, QC J0T 1Y0 2019-04-24
Monlove Creations Inc. 1597 Ch. Des Berges-du-nord, Wentworth-nord, QC J0T 1Y0 2018-09-04
Gmh Services De Comptabilité Inc. 312 Rte Principale, Wentworth Nord, QC J0T 1Y0 2016-02-01
Les Productions Monlove On The Road Inc. 1597, Chemin Des Berges-du-nord, Wentworth-nord, QC J0T 1Y0 2015-04-16
Simpaco Health Research Inc. 309 Rue County, Wentworth-nord, QC J0T 1Y0 2014-11-17
Lorca Laboratoire Créatif 3378, Rue Du Pont, Wentworth-nord, QC J0T 1Y0 2014-10-27
Monlove Enterprises Inc. 1597, Ch. Des Berges-du-nord, Wentworth-nord, QC J0T 1Y0 2014-01-17
8593205 Canada Inc. 1066 Ch. Du Lac Notre-dame Sud, Wentworth-nord, QC J0T 1Y0 2013-07-29
MarchÉ Fermier Morin Heights 987, Chemin Jackson, Wentworth-north, QC J0T 1Y0 2013-05-28
Find all corporations in postal code J0T 1Y0

Corporation Directors

Name Address
CLAUDE DARNET 949 A NOTRE DAME, REPENTIGNY QC J5Y 1C9, Canada

Competitor

Search similar business entities

City Wentworth-Nord
Post Code J0T 1Y0

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03
Dynergie International Inc. 195 Brunswick Blvd, Pointe-claire, QC H9R 4Z1 1997-06-16

Improve Information

Please provide details on Biolustral International 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