EMENTUS INCORPORATED

Address:
1985 Chemin Bord Du Lac, Dorval, QC H9S 2G2

EMENTUS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 8045267. The registration start date is December 5, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8045267
Business Number 842331100
Corporation Name EMENTUS INCORPORATED
Registered Office Address 1985 Chemin Bord Du Lac
Dorval
QC H9S 2G2
Incorporation Date 2011-12-05
Dissolution Date 2013-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ann Vergeylen 1985 Chemin Bord du Lac, Dorval QC H9S 2G2, Canada
John Hudson 19599 Highway 43 RR 3, Alexandria ON K0C 1A0, Canada
Steven Geoffrey Shaw 4865 Patricia Avenue, Montreal QC H4V 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-05 current 1985 Chemin Bord Du Lac, Dorval, QC H9S 2G2
Name 2011-12-05 current EMENTUS INCORPORATED
Status 2013-12-19 current Dissolved / Dissoute
Status 2011-12-05 2013-12-19 Active / Actif

Activities

Date Activity Details
2013-12-19 Dissolution Section: 210(2)
2011-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1985 Chemin Bord du Lac
City Dorval
Province QC
Postal Code H9S 2G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eedo Global Learning Services Inc. 1985 Lakeshore, Dorval, QC H9S 2G2 2002-12-20
Savyco Learning & Performance Inc. 1985 Ch Bord Du Lac, Dorval, QC H9S 2G2 1997-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
Ann Vergeylen 1985 Chemin Bord du Lac, Dorval QC H9S 2G2, Canada
John Hudson 19599 Highway 43 RR 3, Alexandria ON K0C 1A0, Canada
Steven Geoffrey Shaw 4865 Patricia Avenue, Montreal QC H4V 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
SAVYCO LEARNING DESIGNS INC. ANN Vergeylen 403 MOUNT-ROYAL AVE. WEST, APP. #2, MONTREAL QC H2V 2S6, Canada
EEDO GLOBAL LEARNING SERVICES INC. ANN VERGEYLEN 1985 LAKESHORE, , DORVAL QC H9S 2G2, Canada
3402444 CANADA INC. ANN VERGEYLEN 2-403 MONT-ROYAL WEST, MONTREAL QC H2V 2S6, Canada
3582973 CANADA INC. JOHN HUDSON OLD BARN HOUSE WOOTON VILLAGE, BOARS HILL, OXFORD OX1 5HP, United Kingdom
Northumberland Medical Arts Inc. JOHN HUDSON 4 BRAMLEY ST. SOUTH, PORT HOPE ON L1A 3J7, Canada
Zavango Corporation John Hudson 83 Chemin du Bord du Lac, Pointe Claire QC H9S 4H5, Canada
IMPRESSION 2000/GRAPHIC ARTS TRAINING COUNCIL JOHN HUDSON 3252 EAST RENFREW CRESCENT, REGINA SK S4V 2V7, Canada
VOYAGEUR TRAVEL INSURANCE LIMITED JOHN HUDSON 1579 OGDEN AVENUE, MISSISSAUGA ON , Canada
VOYAGEUR TRAVEL INSURANCE LIMITED JOHN HUDSON 1579 OGDEN AVENUE, MISSISSAUGA ON L5E 2H9, Canada
FAIR PLAY CANADA JOHN HUDSON 20 BLOOR ST.W., BOX 75038, TORONTO ON M4W 3T3, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 2G2

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Prostatix Incorporated 436 Alex Doner Drive, Newmarket, ON L3X 1C5 2004-04-05

Improve Information

Please provide details on EMENTUS INCORPORATED 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