Dizolve Group Corporation (Corporation# 7131674) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2009.
Corporation ID | 7131674 |
Business Number | 817425820 |
Corporation Name | Dizolve Group Corporation |
Registered Office Address | 270 Baig Blvd., Ste A1 Moncton NB E1E 1C8 |
Incorporation Date | 2009-02-27 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
KEITH PARLEE | 122 MAILHOT AVENUE, MONCTON NB E1G 3S6, Canada |
NELSON WOOD | 400 MAYFAIR AVENUE, OTTAWA ON K1Y 0K5, Canada |
Philippe Eddie | 7 Ocean Breeze Drive, Grand Barachois NB E4P 7X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-02-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2009-02-27 | current | Active / Actif |
Name | 2009-02-27 | current | Dizolve Group Corporation |
Address | 2009-02-27 | 2009-09-08 | Luc Jalbert, 300 Baig Blvd., Ste C3, Moncton, NB E1E 1C8 |
Address | 2009-09-08 | 2014-03-05 | Luc Jalbert, 290 Baig Blvd., Ste B10, Moncton, NB E1E 1C8 |
Address | 2014-03-05 | 2021-03-08 | 290 Baig Blvd., Ste B8, Moncton, NB E1E 1C8 |
Address | 2014-03-05 | current | 290 Baig Blvd., Ste B8, Moncton, NB E1E 1C8 |
Address | 2021-03-08 | current | 270 Baig Blvd., Ste A1, Moncton, NB E1E 1C8 |
Activity | 2009-02-27 | current | Incorporation / Constitution en société - . |
Activity | 2010-08-03 | current | Amendment / Modification - . |
Activity | 2011-12-09 | current | Amendment / Modification - Section: 178. |
Activity | 2020-01-28 | current | Amendment / Modification - Section: 178. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2021 | 2021-03-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2020 | 2020-03-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11646338 Canada Inc. | 308-630 Salisbury Road, Moncton, NB E1E 0A7 | 2019-09-25 |
Canadian Healing Touch Foundation | 74 Croasdale St, Moncton, NB E1E 0A8 | 1995-04-28 |
Moosesyrup Interactive Inc. | 26 Senese Street, Moncton, NB E1E 0B8 | 2015-02-06 |
Linkedworld Trade Inc. | 128 Senese Street, Moncton, NB E1E 0C1 | 2021-02-14 |
Soniry Solutions Inc. | 18 Lady Russell Street, Moncton, NB E1E 0C2 | 2021-03-08 |
Insposcience Canada | 18 Lady Russell Street, Moncton, NB E1E 0C2 | 2019-10-20 |
Blacktop Equipment & Supply Limited | 80 Lancefield Crescent, Moncton, NB E1E 0E6 | 2017-08-10 |
Action Fiberglass & Manufacturing Ltd. | 200 Horsman Road, Moncton, NB E1E 0E8 | 1990-11-09 |
Ltc Energy Inc. | 43-850 St George Blvd, Moncton, NB E1E 0J6 | 2015-08-24 |
Bck2m Immo Inc. | 1 Cour Opal, Moncton, NB E1E 0J8 | 2020-12-08 |
Find all corporations in postal E1E |
Director Name | Business Address |
---|---|
KEITH PARLEE | 122 MAILHOT AVENUE, MONCTON NB E1G 3S6, Canada |
Philippe Eddie | 7 Ocean Breeze Drive, Grand Barachois NB E4P 7X1, Canada |
NELSON WOOD | 400 MAYFAIR AVENUE, OTTAWA ON K1Y 0K5, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10415537 Canada Inc. | 400 Mayfair Ave., Ottawa, ON K1Y 0K5 | 2017-09-21 |
City | Moncton |
Postal Code | E1E 1C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Group Benefits Corporation/Societe De Courtage D'Assurance Group Benefits Corporation | 4195 Dundas West, Suite 233, Toronto, ON M8X 1Y4 | 1985-05-30 |
Group Benefits (canada) Corporation | 34 King Street East, Suite 400, Toronto, ON M5L 1E5 | 1981-02-03 |
The Canadian African Awareness Group (caag) Corporation - | 10823 183 Avenue, Edmonton, AB T5X 6E1 | 2004-03-24 |
Corporation Groupe PÉtrolier Can Asia | 2075 University Street, Montreal, QC H3A 2L1 | 2009-11-04 |
Sword Group Corporation | 4055 Sainte Catherine Ouest, Suite 142, Westmount, QC H3Z 3J8 | 1999-10-26 |
Corporation Groupe Support Équipement Gse | 1561, Chemin Du Versant-Sud, Sainte-AdÈle, QC J8B 2K4 | 2007-10-23 |
Montreal Strategy Consulting Group Corporation | 841 Sydney Steet, Cornwall, ON K6H 3J8 | 2020-09-16 |
The Byres Buyers Group Corporation | 17080 Rue Robert, Pierrefonds, QC H9J 5B9 | 2004-04-07 |
Lara H. Group Corporation | 2021-A Atwater Street, Suite 604, Montreal, QC H3H 2P2 | 1994-03-01 |
Yosca Group Corporation | C/O Cmg, 1721 Boul. Sunnybrooke, Dollard-Des-Ormeaux, QC H9B 1R4 | 2011-01-13 |
Please provide details on Dizolve Group 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.