YCDN OVERSEAS INC.

Address:
100 Alexis Nihon Blvd, Suite 290, Saint-laurent, QC H4M 2N7

YCDN OVERSEAS INC. is a business entity registered at Corporations Canada, with entity identifier is 8148449. The registration start date is March 23, 2012. The current status is Active.

Corporation Overview

Corporation ID 8148449
Business Number 820178481
Corporation Name YCDN OVERSEAS INC.
YCDN A L'ETRANGER INC.
Registered Office Address 100 Alexis Nihon Blvd
Suite 290
Saint-laurent
QC H4M 2N7
Incorporation Date 2012-03-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Moti Sherer 100 Alexis Nihon Blvd., Suite 290, Saint-Laurent QC H4M 2N7, Canada
Yonel Cohen 10 Yair Street, Ramat Hasharon , Israel

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-23 current 100 Alexis Nihon Blvd, Suite 290, Saint-laurent, QC H4M 2N7
Name 2012-03-23 current YCDN OVERSEAS INC.
Name 2012-03-23 current YCDN A L'ETRANGER INC.
Status 2012-03-23 current Active / Actif

Activities

Date Activity Details
2012-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Alexis Nihon Blvd
City Saint-Laurent
Province QC
Postal Code H4M 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3495981 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 1998-08-26
159465 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, Montreal, QC H4M 2P1
3754944 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 2000-05-01
Exalt Home International Inc. 100 Alexis Nihon Blvd, Suite #592, St. Laurent, QC H4M 2P1 2005-07-07
172114 Canada Inc. 100 Alexis Nihon Blvd, #520, Montreal, QC H4M 2P1 1990-02-16
Star Net Marketing Inc. 100 Alexis Nihon Blvd, Suite 470, St-laurent, QC H4M 2N9 1990-06-21
3847951 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, St-laurent, QC H4M 2P1 2000-12-21
3914895 Canada Inc. 100 Alexis Nihon Blvd, Suite 290, Ville St-laurent, QC H4M 2N7 2001-07-12
6800386 Canada Inc. 100 Alexis Nihon Blvd, Suite 303, St-laurent, QC H4M 2N8 2007-07-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
9235493 Canada Inc. 100 Alexis Nihon Bl, Suite 283, Saint-laurent, QC H4M 2N7 2015-03-26
Capitalix Holdings Inc. 100 Blvd. Alexis Nihon, Suite 290, Saint Laurent, QC H4M 2N7 2013-02-14
7275218 Canada Inc. 100 Boul. Alexis Nihon #290, Saint-laurent, QC H4M 2N7 2009-11-10
6880452 Canada Inc. 100 Boul Alexis Nihon #290, Ville Saint Laurent, QC H4M 2N7 2007-11-27
Ojdc Organisation, Justification Et Diffusion ContrÔle Inc. 100 Alexis-nihon Blvd, Suite 209, Saint-laurent, QC H4M 2N7 2007-10-04
Pisgat Haarmon Real Estate Inc. 100 Boul Alexis Nihon, Suite 290, Ville Saint-laurent, QC H4M 2N7 2006-11-09
4313305 Canada Inc. 100, Boul. Alexis-nihon, Bureau 250, Montréal, QC H4M 2N7 2005-10-26
Whiterock Marketing Inc. 290-100 Boul. Alexis Nihon, Saint-laurent, QC H4M 2N7 2005-06-30
4267753 Canada Inc. 209-100 Boul. Alexis-nihon, Montreal, QC H4M 2N7 2004-11-17
6046347 Canada Inc. 100 Place Alexis Nihon, Suite 219, St. Laurent, QC H4M 2N7 2002-12-17
Find all corporations in postal code H4M 2N7

Corporation Directors

Name Address
Moti Sherer 100 Alexis Nihon Blvd., Suite 290, Saint-Laurent QC H4M 2N7, Canada
Yonel Cohen 10 Yair Street, Ramat Hasharon , Israel

Entities with the same directors

Name Director Name Director Address
7125658 CANADA INC. MOTI SHERER 100 BOUL. ALEXIS NIHON, SUITE 290, VILLE ST. LAURENT QC H4M 2N7, Canada
8031711 Canada Inc. Moti Sherer 5596 CH Queen Mary, Hampstead QC H3X 1W7, Canada
DATOS 2010 INC. MOTI SHERER 100 ALEXIS NIHON BLVD, SUITE 290, ST. LAURENT QC H4M 2N7, Canada
8143668 CANADA INC. Moti Sherer 100 Boul. Alexis Nihon, Suite 290, Saint-Laurent QC H4M 2N7, Canada
Auto Direct Leasing and Rentals Inc. MOTI SHERER 5596 QUEEN MARY, HAMPSTEAD QC H3X 1W7, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4M 2N7

Similar businesses

Corporation Name Office Address Incorporation
Compagnie De Commerce Etranger Outremer Canadien Ltee 6659 Park Ave., Montreal, QC H2V 4J1 1977-03-18
DÉveloppements D'affaires Overseas O.b.d. Inc. 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 1999-10-28
Overseas Impex Ltee 6150 Rue Despreaux, App. 2, St-leonard, QC H1S 1E6 1980-10-09
L'association Des Journalistes Haitiens A L'etranger 3680 Jeanne Mance, Suite 301, Montreal, QC H2X 2K5 1991-10-15
La Musique Echange Etranger Limitee 160 Elgin Street, P.o.box 466, Ottawa, ON K1N 8S3 1978-03-23
LÉgalisation & Immigration Conquest Overseas Inc. 390 Notre Dame West, Suite 468, Montreal, QC H2Y 1T9 1994-10-20
Regroupement Des Professionnels NÉs Ou FormÉs À L'Étranger (rpnfe) 5330 Canotek, Rd. Unit 23, Suite 204 D, Ottawa, ON K1J 9C3 2010-07-27
Association Des Medecins Haitiens A L'etranger A.m.h.e. Chapitre De Montreal Succursale Jean Talon Est, C.p.277, Montreal, QC H1S 2Z2 1977-11-07
Les Consultants European Overseas Ltee 457 Argyle Avenue, Westmount, QC H3Y 3B3 1997-01-31
International Commission of Egyptian Youth Abroad 69 Baywood Road, Unit # 2, Toronto, ON M9V 3Y8 2019-06-07

Improve Information

Please provide details on YCDN OVERSEAS 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