SYSTÈME MILUSOS INTERNATIONAL INC.

Address:
1100, Rue Union, Ste-catherine, QC J5C 1B3

SYSTÈME MILUSOS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7595913. The registration start date is July 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7595913
Business Number 803521459
Corporation Name SYSTÈME MILUSOS INTERNATIONAL INC.
MILUSOS INTERNATIONAL SYSTEM INC.
Registered Office Address 1100, Rue Union
Ste-catherine
QC J5C 1B3
Incorporation Date 2010-07-08
Dissolution Date 2014-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCO GRAVEL 9, RUE VALCOURT, ST-CONSTANT QC J5A 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-12 current 1100, Rue Union, Ste-catherine, QC J5C 1B3
Address 2010-07-08 2011-04-12 2750 Rue Einstein, Suite 335, Quebec, QC G1P 4R1
Name 2011-11-16 current SYSTÈME MILUSOS INTERNATIONAL INC.
Name 2011-11-16 current MILUSOS INTERNATIONAL SYSTEM INC.
Name 2011-08-04 2011-11-16 7595913 Canada Corp.
Name 2010-07-08 2011-08-04 Fatana ol Corporation
Status 2014-06-28 current Dissolved / Dissoute
Status 2013-12-07 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-09 2013-12-07 Active / Actif

Activities

Date Activity Details
2014-06-28 Dissolution Section: 212
2011-11-16 Amendment / Modification Name Changed.
Section: 178
2011-08-04 Amendment / Modification Name Changed.
Section: 178
2010-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100, RUE UNION
City STE-CATHERINE
Province QC
Postal Code J5C 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Purmega Inc. 1100, Rue Union, Ste-catherine, QC J5C 1B3 2008-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
10569216 Canada Inc. 725 Rue De L'union, Sainte-catherine, QC J5C 1B3 2018-01-05
Les Services Novela Vita Inc. 1080, Rue Union, Sainte-catherine, QC J5C 1B3 2008-10-24
Chambre De Commerce Et D'industrie Royal-roussillon 1068 Rue Union, Ville Ste-catherine, QC J5C 1B3 2006-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Umerch Inc. 35, Place Charles-lemoyne, #5, Ste-catherine, QC J5C 0A2 2005-02-10
Reefer Expert Limited 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-10
Northern Lights Container Sales Ltd. 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-29
Maria-alexander Inc. 610 Promenade Du Collège, Sainte-catherine, QC J5C 0A6 2011-09-12
3072321 Canada Inc. 101-4985 Boul. Marie-victorin, Ste-catherine, QC J5C 0C2 1994-09-28
Databank Financial Reserve and Wealth Management Group Inc. 343 Rue Centrale, Ste-catherine, QC J5C 1A2 2019-06-20
8742537 Canada Inc. 1160 Centrale, City of St. Catherine, QC J5C 1A2 2013-12-30
Espace Design Briques Et Pierres Inc. 469 Centrale, Ste-catherine, QC J5C 1A2 2012-08-21
7790996 Canada Inc. 1160 Rue Centrale, Ste-catherine, QC J5C 1A2 2011-03-16
6989080 Canada Inc. 5480, Boul. Saint-laurent, Sainte-catherine, QC J5C 1B1 2008-06-05
Find all corporations in postal code J5C

Corporation Directors

Name Address
MARCO GRAVEL 9, RUE VALCOURT, ST-CONSTANT QC J5A 1N6, Canada

Entities with the same directors

Name Director Name Director Address
3918319 CANADA INC. MARCO GRAVEL 240, RUE SAINT-JACQUES, BUREAU 800, MONTRÉAL QC H2Y 1L9, Canada

Competitor

Search similar business entities

City STE-CATHERINE
Post Code J5C 1B3

Similar businesses

Corporation Name Office Address Incorporation
Csb-system (international) Software Development and Business Consulting Inc. 10 Duke Street West Unit 103, Kitchener, ON N2H 3W4 2006-05-08
Systeme Gregory (international) Ltee 736 Granville Street, Suite 224, Vancouver, BC V6Z 1G3 1971-09-27
International Pelletisation Systeme (i.p.s.) LtÉe 8595 Ave Trudelle, Charlesbourg, QC G1G 5C1 1993-04-27
Formex International Modular Concrete Forming System Inc. 3122 Bernard Pilon, St-mathieu De Boleil, QC J3G 4S5 1984-06-01
Briquettes SystÈme International B.j.l. Inc. 4750 Rue Du Parc, La DorÉ, QC G8J 1C9 2000-03-23
Systeme De Reponse International (canada) Limitee 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 1981-08-26
Systeme Medical International S.m.i. Inc. 12 Rue D'alsace, Touraine, QC J8T 4M9 1981-04-15
S.i.m. Systeme International Modulaire Inc. 5262 Angevin, St-leonard, QC H1S 1H6 1986-04-24
Trem-clem Systeme International Inc. 3189, Rue Saguenay, Rouyn-noranda, QC J9X 5A3 2001-06-05
Remanew - SystÈme International LtÉe 2918 Dagenais Ouest, Laval, QC H7P 1T1 2001-03-12

Improve Information

Please provide details on SYSTÈME MILUSOS 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