CENTRE CREATIF DE MONTREAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1241460. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 1241460 |
Business Number | 877676346 |
Corporation Name |
CENTRE CREATIF DE MONTREAL LTEE MONTREAL CREATIVE CENTRE LTD. |
Registered Office Address |
407 Dowd St. Montreal QC H2Z 1B6 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
JOHN GOODGER | 2338 PADDOCK ROW, ST-LAZARE QC J0P 1V0, Canada |
MICHAEL MACKENZIE | 17 CHESTER AVE., POINTE-CLAIRE QC H9R 4H8, Canada |
RICHARD A. WISDOM | 581 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V5, Canada |
CHARLES DESJARDINS | 3492 DUROCHER, APT. 4, MONTREAL QC H2X 2E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-11-30 | 1981-12-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-12-01 | current | 407 Dowd St., Montreal, QC H2Z 1B6 |
Name | 1981-12-01 | current | CENTRE CREATIF DE MONTREAL LTEE |
Name | 1981-12-01 | current | MONTREAL CREATIVE CENTRE LTD. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-04-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-12-01 | 1993-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1981-12-01 | Amalgamation / Fusion | Amalgamating Corporation: 537462. |
1981-12-01 | Amalgamation / Fusion | Amalgamating Corporation: 920398. |
1981-12-01 | Amalgamation / Fusion | Amalgamating Corporation: 924831. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-05-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1990-05-28 | 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 |
---|---|---|
Centre CrÉatif De MontrÉal Ltee | 407 Dowd Street, Montreal, QC H2Z 1B6 | 1975-06-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3466132 Canada Corp. | 371 Rue Dowd, Suite 201, Montreal, QC H2Z 1B6 | 1998-02-19 |
Imopac (intl.) Inc. | 4119 Sherbrooke West, Montreal, QC H2Z 1B6 | 1985-01-14 |
Dan Whitham & Associates Ltd. | 395 Dowd Street, Montreal, QC H2Z 1B6 | 1979-09-07 |
88471 Canada Ltee. | 371 Dowd Street, Montreal, QC H2Z 1B6 | 1978-09-22 |
Centre CrÉatif De MontrÉal Ltee | 407 Dowd Street, Montreal, QC H2Z 1B6 | 1975-06-13 |
Caneon Ltee | 395 Dowd St, Montreal, QC H2Z 1B6 | 1968-01-16 |
Mopa Company Ltd. | 395 Dowd Dowd Street, Montreal 128, QC H2Z 1B6 | 1950-07-04 |
Techniques Avancees De Controle Systematique - Tacsy Ltee | 407 Dowd Street, Montreal, QC H2Z 1B6 | 1983-08-29 |
Les Graphiques Kevco Inc. | 407 Dowd Street, Montreal, QC H2Z 1B6 | 1981-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marktran Import-export Inc. | 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 | 2003-01-15 |
4298811 Canada Inc. | 333, Viger Ouest, MontrÉal, QC H2Z 0A1 | 2005-10-27 |
Parallel Signs Inc. | 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 | 2019-12-05 |
10939226 Canada Inc. | 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 | 2018-08-09 |
For The Love of Mercy Holdings Inc. | 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 | 2016-02-09 |
7674554 Canada Inc. | 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 | 2010-10-14 |
6802184 Canada Inc. | 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 | 2007-07-05 |
8808376 Canada Inc. | 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 | 2014-03-04 |
7689853 Canada Inc. | 1009, Rue De Bleury, Montréal, QC H2Z 0A3 | 2010-11-01 |
7524064 Canada Incorporated | 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 | 2010-04-12 |
Find all corporations in postal code H2Z |
Name | Address |
---|---|
JOHN GOODGER | 2338 PADDOCK ROW, ST-LAZARE QC J0P 1V0, Canada |
MICHAEL MACKENZIE | 17 CHESTER AVE., POINTE-CLAIRE QC H9R 4H8, Canada |
RICHARD A. WISDOM | 581 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V5, Canada |
CHARLES DESJARDINS | 3492 DUROCHER, APT. 4, MONTREAL QC H2X 2E1, Canada |
Name | Director Name | Director Address |
---|---|---|
6331734 CANADA INC. | CHARLES DESJARDINS | 723 RUE DES HIRONDELLES, ST-MICHEL QC J0L 2J0, Canada |
Sherpa 2.0 Application Inc. | CHARLES DESJARDINS | 31 BOUL. UNION, ST-LAMBERT QC J4R 2M4, Canada |
TORA ST-REMI LIMITEE | CHARLES DESJARDINS | 685 RUE GREGOIRE, ST-MICHEL QC J0L 2J0, Canada |
4283031 CANADA INC. | CHARLES DESJARDINS | 723 Rue des Hirondelles, Saint-Michel de Napierville QC J0L 2J0, Canada |
TORA SAINTE-CATHERINE LIMITÉE | CHARLES DESJARDINS | 625 RUE NOTRE DAME, TIGRE GEANT, ST-REMI QC J0L 2L0, Canada |
GESTION GOMOSO LTEE | JOHN GOODGER | 3037 BUGLE CALL, ST-LAZARE QC J7T 2B1, Canada |
STUDIO ACCES INFOGRAPHIQUE INC. · COMPUTER GRAPHICS ACCESS STUDIO INC. | JOHN GOODGER | 2649 DERBY HILL, ST-LAZARE QC J0P 1H0, Canada |
COMPUTER GRAPHICS ACCESS STUDIO TORONTO INC. · STUDIO ACCESS INFOGRAPHIQUE TORONTO INC. | JOHN GOODGER | 2649 DERBY HILL, ST-LAZARE QC , Canada |
SCREWTAPE THEATRE | MICHAEL MACKENZIE | 5413 ST-LAURENT, # 200, MONTREAL QC H2T 1S5, Canada |
THE ANTHROP GROUP INC. | Michael Mackenzie | 110 Abbey Close, Ancaster ON L9G 4K7, Canada |
City | MONTREAL |
Post Code | H2Z1B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'apprentissage Creatif D & R Inc. | 69 Morley Hill, Kirkland, QC H9J 2Y4 | 1999-02-01 |
Lalonde Creative Art Centre Inc. | Rr 2, West Brome, QC J0E 2P0 | 1985-05-06 |
Le Centre D'apprentissage Remediable De Montreal Ltee | 806 Antoine Maillet, Outremont, QC H2V 2Y7 | 1977-02-28 |
Cmc Montreal Creative Consortium Inc. | 1155 Dorchester Blvd. West, Suite 1520, Montreal, QC H3B 2J6 | 1983-11-15 |
Jsu Creative Inc. | 1000, De La Gauchetière Street West, Suite 2900, Montréal, QC H3B 4W5 | 2008-05-20 |
Le Centre Des Tissus Bar-tex Ltee | 77 Bernard St. East, Montreal, QC H2T 1A4 | 1972-07-18 |
Le Centre De Draperies C.d.m. Ltee | 55 Louvain Street West, Montreal, QC H2N 1A5 | 1978-06-14 |
Centre of Administrative Technique of Montreal Ltd. | 3480 Rue Simpson, Apt. 201, Montreal, QC H3G 2N7 | 1958-06-12 |
Le Centre De Papier Peints & Tissus G & L Ltee | 8270 Mountain Sights, Montreal, QC H4P 2B7 | 1976-04-20 |
Centre De Croisieres Internationale Ltee | 800 Place Victoria, Suite 4528 P.o. Box 245, Montreal, QC H4Z 1G2 | 1978-09-21 |
Please provide details on CENTRE CREATIF DE MONTREAL LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |