Centre Canin ML Inc.

Address:
1736 Boul. Maloney Est, Gatineau, QC J8R 1B3

Centre Canin ML Inc. is a business entity registered at Corporations Canada, with entity identifier is 8011524. The registration start date is November 1, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8011524
Business Number 841237480
Corporation Name Centre Canin ML Inc.
Registered Office Address 1736 Boul. Maloney Est
Gatineau
QC J8R 1B3
Incorporation Date 2011-11-01
Dissolution Date 2015-02-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Marc Lafortune 397 rue Victoria, Thurso QC J0X 3B0, Canada
Marie Élaine Payette 322 rue des Bouleaux, Gatineau QC J8M 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-01 current 1736 Boul. Maloney Est, Gatineau, QC J8R 1B3
Name 2011-11-01 current Centre Canin ML Inc.
Status 2015-02-24 current Dissolved / Dissoute
Status 2011-11-01 2015-02-24 Active / Actif

Activities

Date Activity Details
2015-02-24 Dissolution Section: 210(3)
2011-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1736 boul. Maloney Est
City Gatineau
Province QC
Postal Code J8R 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Fondation Robert Savoie 1736 Boul. Maloney Est, Gatineau, QC J8R 1B3 2002-10-24
Croissance Personnelle Et Motivation La Renaissance Inc. 1736 Boul. Maloney Est, Gatineau, QC J8R 1B3 2003-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
9748067 Canada Inc. 1716, Boulevard Maloney Est, Gatineau, QC J8R 1B3 2016-05-10
8292736 Canada Inc. 1736 Blvd Maloney Est, Unite 7, Gatineau, QC J8R 1B3 2012-09-10
9599142 Canada Inc. 1736 Boulevard Maloney Est, Unit 7, Gatineau, QC J8R 1B3 2016-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
Marc Lafortune 397 rue Victoria, Thurso QC J0X 3B0, Canada
Marie Élaine Payette 322 rue des Bouleaux, Gatineau QC J8M 2C8, Canada

Entities with the same directors

Name Director Name Director Address
174854 CANADA INC. MARC LAFORTUNE 36 RUE DE NANTEL, GATINEAU QC J8T 8C8, Canada
LES ENTREPRISES MARKNET INC. MARC LAFORTUNE 987 BOUL. ST-RENE EST, GATINEAU QC J8P 7C6, Canada
3085261 CANADA INC. MARC LAFORTUNE 36 DE NANTES, GATINEAU QC J8T 1L9, Canada
LES ENTREPRISES EN ALIMENTATION DIONNE & LAFORTUNE INC. MARC LAFORTUNE 987 ST-RENE EST, GATINEAU QC , Canada
3337855 CANADA INC. MARC LAFORTUNE 102 RUE ST-ANTOINE, GATINEAU QC J8T 3M1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8R 1B3

Similar businesses

Corporation Name Office Address Incorporation
Serigraphie Canin Inc. 99 Chabanel Street West, Suite 202, Montreal, QC H2N 1C3 1990-01-17
Centre Canin Cote Inc. 159 Ste-genevieve, Neufchatel, QC 1981-08-12
Centre Canin Heidi & Cie Inc. 4965, Rue Mercier, MontrÉal, QC H1K 3J1 2007-03-01
Centre Du Canin Grande-rive Inc. 6135 Rue Corbeil, Trois-rivieres, QC G8Z 4S6 1989-07-06
Pomponnerie Canin Et Felin Inc. 757 Boul. St-renÉ Est, Gatineau, QC J8P 1T2 2003-03-24
Le Monde Canin Inc. 741 De La Grande Riviere Nord, Yamachiche, QC G0X 3L0 2004-12-03
Canin Connexions Inc. 2070, Frontier Drive, Oakville, ON L6M 3V5 2003-02-10
Canin Cultural Council 5936 Talisman Court, Mississauga, ON L5M 6A1 2018-03-26
Canin Environmental Development Ltd. 1143 Lakewood Court, Regina, SK S4X 3S3 2020-10-06
Feli-canin Inc. 5579 Christophe Colomb, Montreal, QC H2J 3H3 1995-07-05

Improve Information

Please provide details on Centre Canin ML 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