Cohorte Aedifica 2018 inc.

Address:
606, Rue Cathcart, Suite 800, Montréal, QC H3B 1K9

Cohorte Aedifica 2018 inc. is a business entity registered at Corporations Canada, with entity identifier is 11462377. The registration start date is June 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11462377
Business Number 786799338
Corporation Name Cohorte Aedifica 2018 inc.
Registered Office Address 606, Rue Cathcart, Suite 800
Montréal
QC H3B 1K9
Incorporation Date 2019-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gina Iaquinta 3055, Sherbrooke Ouest, apt 4, Montréal QC H3Z 1A2, Canada
Guy Favreau 927, rue Napoléon, Montréal QC H2L 1C4, Canada
Alain Bergeron 524, ch. des Patriotes N, Mont-Saint-Hilaire QC J3H 3J1, Canada
Patrick Bernier 7329, rue Dunver, Montréal QC H4H 2H6, Canada
Suzanne Brouillard 480, rue Crescent, Saint-Lambert QC J4P 1Y9, Canada
Michel Lauzon 4308, av. Madison, Montréal QC H4B 2V2, Canada
Michel Dubuc 4860, rue Hutchison, Montréal QC H2V 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-13 current 606, Rue Cathcart, Suite 800, Montréal, QC H3B 1K9
Name 2019-06-13 current Cohorte Aedifica 2018 inc.
Status 2019-06-13 current Active / Actif

Activities

Date Activity Details
2019-06-13 Incorporation / Constitution en société

Office Location

Address 606, rue Cathcart, suite 800
City Montréal
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shango Canada Inc. 620-606, Rue Cathcart, Montréal, QC H3B 1K9 2020-11-02
Mishmash Services Inc. 606 Cathcart, Suite 1007, Montréal, QC H3B 1K9 2017-07-18
Expositions Niew Inc. 800-606 Rue Cathcart, Montréal, QC H3B 1K9 2017-03-31
Mishmash Media Inc. 1007 - 606, Rue Cathcart, Montréal, QC H3B 1K9 2016-12-16
9828834 Canada Inc. 1007 - 606 Rue Cathcart, Montréal, QC H3B 1K9 2016-07-13
8671133 Canada Inc. 200-606 Rue Cathcart, Montreal, QC H3B 1K9 2013-10-23
X3 Productions Inc. 606 Cathcart, Bureau 1007, MontrÉal, QC H3B 1K9 2009-11-06
Tidalwave Capital Inc. 606 Cathcart Street, Suite 330, Montréal, QC H3B 1K9 2007-01-30
6171273 Canada Inc. 600 Cathcart, Suite 200, Montreal, QC H3B 1K9 2003-12-15
Ltso Holdings Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1997-05-21
Find all corporations in postal code H3B 1K9

Corporation Directors

Name Address
Gina Iaquinta 3055, Sherbrooke Ouest, apt 4, Montréal QC H3Z 1A2, Canada
Guy Favreau 927, rue Napoléon, Montréal QC H2L 1C4, Canada
Alain Bergeron 524, ch. des Patriotes N, Mont-Saint-Hilaire QC J3H 3J1, Canada
Patrick Bernier 7329, rue Dunver, Montréal QC H4H 2H6, Canada
Suzanne Brouillard 480, rue Crescent, Saint-Lambert QC J4P 1Y9, Canada
Michel Lauzon 4308, av. Madison, Montréal QC H4B 2V2, Canada
Michel Dubuc 4860, rue Hutchison, Montréal QC H2V 4A3, Canada

Entities with the same directors

Name Director Name Director Address
La Chambre de Commerce de Barraute ALAIN BERGERON 831 1ER R. OUEST, BARRAUTE QC J0Y 1A0, Canada
I.M.E. EXPERTS-CONSEILS INC. ALAIN BERGERON 375 RUE THIBAULT, SHERBROOKE QC J1H 6E3, Canada
BERGERON, GIROUARD & ASSOCIÉS INC. ALAIN BERGERON 375 Thibault, ASCOT QC J1H 6E3, Canada
CONFECTIONS TROY CANADA LTD. ALAIN BERGERON 1112 AV. LABRIE, LAURIERVILLE QC G0S 1P0, Canada
National Starch Inc. ALAIN BERGERON 60 WEST DRIVE, BRAMPTON ON L6T 4W7, Canada
3224376 CANADA INC. Alain Bergeron 524 ch. des Patriotes N, Mont-Saint-Hilaire QC J3H 3J1, Canada
GESTION J.M. LATENDRESSE 2006 INC. ALAIN BERGERON 870 36E AVENUE, LACHINE QC H8T 3L3, Canada
3102971 CANADA INC. ALAIN BERGERON 2130 RUE LINDA, ASCOT QC J1H 5S9, Canada
VIANDE GUY BERUBE INC. ALAIN BERGERON 310 ST-JEAN-BAPTISTE, BLACK LAKE QC G0N 1A0, Canada
PRODUITS HEN-DEL LTEE ALAIN BERGERON 2509 ILE DES LYS, LACHENAIE QC J6W 5R8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 1K9

Similar businesses

Corporation Name Office Address Incorporation
Active Claims Management (2018) Inc. 73 Rue Queen, Sherbrooke, QC J1M 0C9 2018-02-12
Aedifica Inc. 606 Rue Cathcart, Suite 800, Montreal, QC H3B 1K9 1996-01-31
Gestion Benirosa (2018) Inc. 9250 Avenue Jean-bourdon, Montréal, QC H4K 2T1
Gestion Benirosa (2018) Inc. 9250, Avenue Jean-bourdon, Montréal, QC H4K 2T1 2018-08-03
ComitÉ Organisateur Des Jeux Équestres Mondiaux (cojem) 2018 171 Rue Chapleau, Bromont, QC J2L 1P5 2014-07-17
Gestion Opac (2018) Inc. 210-801, Grande Allée Ouest, Québec, QC G1S 1C1 2018-10-24
Teralys Gp (innovation Fund 2018) Inc. 999 De Maisonneuve Blvd West, Suite 1700, Montreal, QC H3A 3L4 2018-05-29
Inovia Capital Gp-2018 Inc. 3 Place Ville Marie, Suite 12350, Montreal, QC H3B 0E7 2018-11-16
Canam Insurance Services (2018) Limited 73 Rue Queen, Sherbrooke, QC J1M 0C9 2018-02-12
Starship Logistics Distribution (2018) Inc. 2617 Edinburgh Place, Ottawa, ON K1B 5M1

Improve Information

Please provide details on Cohorte Aedifica 2018 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