AGNES + DAY INC.

Address:
6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A5

AGNES + DAY INC. is a business entity registered at Corporations Canada, with entity identifier is 8717419. The registration start date is December 26, 2013. The current status is Active.

Corporation Overview

Corporation ID 8717419
Business Number 825092836
Corporation Name AGNES + DAY INC.
Registered Office Address 6500 Trans-canada Highway
Suite 400
Pointe-claire
QC H9R 0A5
Incorporation Date 2013-12-26
Dissolution Date 2016-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MELISSA AGNES GONSENEUASKAS 978 CHEMIN DES HAUTEURS #45, SAINT-HIPPOLYTE QC J8A 3P4, Canada
COLTON DAY 978 CHEMIN DES HAUTEURS #45, SAINT-HIPPOLYTE QC J8A 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-20 current 6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A5
Address 2016-04-26 2017-06-20 6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A2
Address 2013-12-26 2016-04-26 357, 24th Avenue, L'Île-perrot, QC J7V 4N1
Name 2013-12-26 current AGNES + DAY INC.
Status 2017-06-16 current Active / Actif
Status 2016-10-24 2017-06-16 Dissolved / Dissoute
Status 2016-05-27 2016-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-26 2016-05-27 Active / Actif

Activities

Date Activity Details
2017-06-16 Revival / Reconstitution
2016-10-24 Dissolution Section: 212
2013-12-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6500 TRANS-CANADA HIGHWAY
City POINTE-CLAIRE
Province QC
Postal Code H9R 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Nechi Inc. 6500 Trans-canada Highway, Suite 210, Montreal, QC H4T 1X4 1995-12-14
Eric T. Webster Foundation 6500 Trans-canada Highway, Suite 330, Pointe-claire, QC H9R 0A5 1970-04-23
Six Kids Properties Inc. 6500 Trans-canada Highway, Suite 210, Montreal, QC H4T 1X4
Les Placements Etinvest Ltee 6500 Trans-canada Highway, Suite 210, St-laurent, QC H4T 1X4 1981-10-16
Belcourt Property Management Inc. 6500 Trans-canada Highway, Suite 210, St-laurent, QC H4T 1X4 1993-08-02
Les Propriétés Belcourt Inc. 6500 Trans-canada Highway, Suite 210, Montreal, QC H4T 1X4 1994-07-19
Six Kids Properties Inc. 6500 Trans-canada Highway, Suite 210, Montreal, QC H4T 1X4
Stax Shelves Inc. 6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A5 2014-01-20
Sunshine Biopharma Canada Inc. 6500 Trans-canada Highway, 4th Floor, Pointe-claire, QC H9R 0A5 2014-07-25
Xypper Software Inc. 6500 Trans-canada Highway, Bur 400, Pointe-claire, QC H9R 0A5 2016-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12340666 Canada Inc. 6500 Transcanada, Chemin De Service, Suite 400, Pointe-claire, QC H9R 0A5 2020-09-14
Crm Logistics Inc. 6500 Trans-canadian Highway, Suite 400, Pointe-claire, QC H9R 0A5 2020-07-06
Med Tramonti Inc. 6500, Route Transcanadienne, 4ième étage, Pointe-claire, QC H9R 0A5 2020-05-25
Jpl International Inc. 400-6500 Highway Trans-canada, Montreal, QC H9R 0A5 2020-05-21
Volatus Aerospace Corp. 4th Floor, 6500 Transcanada Service Road, Pointe-claire, QC H9R 0A5 2019-11-08
Medhelper Inc. 6500 Transcanada Service Rd., 4th Floor, Pointe-claire, QC H9R 0A5 2019-10-04
Tungco Canada, Ltd. 6500 Route Transcanadienne, Suite 410, Pointe-claire, QC H9R 0A5 2019-09-26
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06
Group Rmc Advisors Inc. 6500 Transcanada Highway, Suite 350, Pointe-claire, QC H9R 0A5 2018-09-21
Groupe Financier Enance Financial Group Incorporée 6500, Route Trans-canada, Bureau 400, Pointe-claire, QC H9R 0A5 2017-12-05
Find all corporations in postal code H9R 0A5

Corporation Directors

Name Address
MELISSA AGNES GONSENEUASKAS 978 CHEMIN DES HAUTEURS #45, SAINT-HIPPOLYTE QC J8A 3P4, Canada
COLTON DAY 978 CHEMIN DES HAUTEURS #45, SAINT-HIPPOLYTE QC J8A 3P4, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 0A5

Similar businesses

Corporation Name Office Address Incorporation
Les DÉlices D'agnÈs Inc. 11660 Avenue Brunet, Montreal, QC H1G 5G3 2009-10-02
Agnes Pharmaceutical Products Inc. 1 Place Ville-marie, Suite 2500, Montreal, QC H3B 1R1 2009-12-10
Design Agnes & Grace Inc. 3 Ch. Mont Echo, Knowlton, QC J0E 1V0 2003-11-10
Jpsc Inc. #202 - 315 Agnes St., New Westminster, BC V3L 1E7 2017-05-01
Er Horizon Inc. 602-99 Agnes Street., Mississauga, ON L5B 1J9 2005-05-30
Kaplor Inc. 99 Agnes St., Suite 110, Mississauga, ON L5B 1J9 2006-07-18
Graffiti Be-gone Inc. 100 - 624 Agnes Street, New Westminster, BC V3M 1G8 2001-10-03
Hampton Logistics Inc. 906-25 Agnes St, Mississauga, ON L5B 3X7 2015-09-01
Proper Propaganda Inc. 740 Agnes, Montreal, QC H4C 2P8 2016-12-02
Mehr Perspective Inc. 1 - 321 Agnes St., New Westminster, BC V3L 1E7 2010-04-27

Improve Information

Please provide details on AGNES + DAY 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