CID (CENTRE D'INCORPORATION ET DE DOCUMENTATION INC)

Address:
520 Rue Cherrier, Montreal, QC H2L 1H3

CID (CENTRE D'INCORPORATION ET DE DOCUMENTATION INC) is a business entity registered at Corporations Canada, with entity identifier is 1011154. The registration start date is October 6, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1011154
Corporation Name CID (CENTRE D'INCORPORATION ET DE DOCUMENTATION INC)
Registered Office Address 520 Rue Cherrier
Montreal
QC H2L 1H3
Incorporation Date 1980-10-06
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-F. CLOUTIER 10505 WAVERLY, MONTREAL QC H3L 2W5, Canada
MICHEL CARDIN 379 CHEMIND ES PATRIOTES, ST-CHARLES-RICH QC J0H 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-05 1980-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-06 current 520 Rue Cherrier, Montreal, QC H2L 1H3
Name 1980-10-20 current CID (CENTRE D'INCORPORATION ET DE DOCUMENTATION INC)
Name 1980-10-06 1980-10-20 101018 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-01-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-06 1985-01-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-10-06 Incorporation / Constitution en société

Office Location

Address 520 RUE CHERRIER
City MONTREAL
Province QC
Postal Code H2L 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nguyen-la, Cote Experts Conseils Inc. 520 Rue Cherrier, Bur. 201, Montreal, QC H2L 1H3 1991-08-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tryvaco International Consultants Inc. 520 Cherrier, Suite 201, Montreal, QC H2L 1H3 1992-08-03
Monogram Entertainment Network Corporation 508 Rue Cherrier, Montreal, QC H2L 1H3 1990-09-18
Conceptions Sonores Artefact Tm Inc. 534 Cherrier, Suite 3, Montreal, QC H2L 1H3 1988-03-08
91409 Canada Ltd. 506 Cherrier, Montreal, QC H2L 1H3 1979-04-23
Yves Lecompte Construction Inc. 530 Rue Cherrier, Montreal, QC H2L 1H3 1978-07-10
L'organisation Des Disques Tony Green Ltee 508 Cherrier, Montreal, QC H2L 1H3
Servieff Ltee 520 Cherrier, Suite 101, Montreal, QC H2L 1H3 1981-01-15
122900 Canada Inc. 520 Cherrier, Suite 201, Montreal, QC H2L 1H3 1983-01-14
Groupe Conseil Investour Inc. 530 Rue Cherrier, Montreal, QC H2L 1H3 1985-11-15

Corporation Directors

Name Address
JEAN-F. CLOUTIER 10505 WAVERLY, MONTREAL QC H3L 2W5, Canada
MICHEL CARDIN 379 CHEMIND ES PATRIOTES, ST-CHARLES-RICH QC J0H 2G0, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION DES CONTRIBUABLES DU QUEBEC INC. MICHEL CARDIN 379 CHEMIN DES PATRIOTES, ST-CHARLES RICH QC J0H 2G0, Canada
100588 CANADA INC. MICHEL CARDIN 374 CHEMIN DES PATRIOTES, ST-CHARLES QC J0H 2G0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1H3

Similar businesses

Corporation Name Office Address Incorporation
J.f.c. International Documentation Centre Inc. 201 Metcalfe, Suite 403, Westmount, Montreal, QC 1979-03-09
Axc Incorporation Ltd. 606 Bristol Road West, Mississauga, ON L5R 3J6 2012-12-09
The Sport Information Resource Centre 85 Plymouth Street, Suite 100, Ottawa, ON K1S 3E2 1985-04-01
Centre D'information Et De Documentation C.i.d. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1983-02-17
Conseillers D'information-documentation Technique Limitee 669 Concession Rd, Suite 8, Alfred, ON K0B 1A0 1965-02-25
Courrier International De Documentation Idc Inc. 1155 Rene Levesque Blvd., West, Suite 2650, Montreal, QC H3B 4S5 1982-07-28
Centre De Documentation En Immobilier Du Québec Inc. 950 Des Ormes, Trois-rivieres, QC G8Y 2P4 1994-06-10
Ukrainian Canadian Research & Documentation Centre 620 Spadina Avenue, Toronto, ON M5S 2H4 1986-08-14
National Construction Resource Centre - 220 Laurier Avenue West, Suite 1150, Ottawa, ON K1P 5Z9 2011-04-12
Centre Outaouais De Documentation Et De Recherche (codr), Inc. 277 Boul Alexandre-tache, C.p. 98, Hull, QC J9A 1L8 1971-07-08

Improve Information

Please provide details on CID (CENTRE D'INCORPORATION ET DE DOCUMENTATION 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