ionora Corporation

Address:
16 Montée Major, Laval, QC H7N 4R8

ionora Corporation is a business entity registered at Corporations Canada, with entity identifier is 7968884. The registration start date is September 12, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7968884
Business Number 801560517
Corporation Name ionora Corporation
Registered Office Address 16 Montée Major
Laval
QC H7N 4R8
Incorporation Date 2011-09-12
Dissolution Date 2019-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Donald Brouillette 3227 Richmond, Longueuil QC J4L 3W4, Canada
Marjorie Lazaro 16 Montée Major, Laval QC H7N 4R8, Canada
Michel Brouillette 16 Montée Major, Laval QC H7N 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-10 current 16 Montée Major, Laval, QC H7N 4R8
Address 2012-03-22 2013-05-10 10835 St-denis, Montreal, QC H3L 2J6
Address 2011-09-12 2012-03-22 725 Gouin Est, Montreal, QC H2C 1A7
Name 2011-09-12 current ionora Corporation
Status 2019-01-17 current Dissolved / Dissoute
Status 2011-09-12 2019-01-17 Active / Actif

Activities

Date Activity Details
2019-01-17 Dissolution Section: 210(3)
2011-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 Montée Major
City Laval
Province QC
Postal Code H7N 4R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3f03 Inc. 4 Montee Major, Unit 202, Laval, QC H7N 4R8 2018-10-15
Association Canadienne Du Commerce Communautaire International Équitable Et De Services 6 Montée Major #105, Laval, QC H7N 4R8 2015-04-28
Mb Media Inc. 16, MontÉe Major, Laval, QC H7N 4R8 2012-09-27
Tucson Brands Canada Inc. 202-6 Montée Major, Laval, QC H7N 4R8 2012-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
Donald Brouillette 3227 Richmond, Longueuil QC J4L 3W4, Canada
Marjorie Lazaro 16 Montée Major, Laval QC H7N 4R8, Canada
Michel Brouillette 16 Montée Major, Laval QC H7N 4R8, Canada

Entities with the same directors

Name Director Name Director Address
MB Conseils Inc. DONALD BROUILLETTE 3227, RICHMOND, LONGUEUIL QC J4L 3W4, Canada
CINE AUTO INC. MICHEL BROUILLETTE 3027 RUE LAREAU, CARIGNAN QC J3L 3P9, Canada
POCATEC LTEE MICHEL BROUILLETTE 138 rue Maisonneuve, appartement 403, Québec QC G1R 2C3, Canada
CAFE CANADIEN DE FARNHAM (1978) INC. MICHEL BROUILLETTE 308 BRUCE, COWANSVILLE QC , Canada
MB Conseils Inc. Michel Brouillette 16, MONTÉE MAJOR, LAVAL QC H7N 4R8, Canada
LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE MICHEL BROUILLETTE 1870 COIRSSANT SEGUIN, BROSSARD QC J4K 1K8, Canada
LES ENTREPRISES B.S. MIVIA INC. · B.S. MIVIA ENTREPRISES INC. MICHEL BROUILLETTE 7590, 17IEME AVE LAVAL OUEST, LAVAL QC H7R 3O7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7N 4R8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07

Improve Information

Please provide details on ionora 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches