MARISSA NUSS & ASSOCIES (CONSEILLERS EN COORDINATION) INC.

Address:
4, Place Chelsea, Montreal, QC H3G 2J9

MARISSA NUSS & ASSOCIES (CONSEILLERS EN COORDINATION) INC. is a business entity registered at Corporations Canada, with entity identifier is 1255576. The registration start date is December 21, 1981. The current status is Active.

Corporation Overview

Corporation ID 1255576
Business Number 121002950
Corporation Name MARISSA NUSS & ASSOCIES (CONSEILLERS EN COORDINATION) INC.
MARISSA NUSS & ASSOCIATES (COORDINATION CONSULTANTS) INC.
Registered Office Address 4, Place Chelsea
Montreal
QC H3G 2J9
Incorporation Date 1981-12-21
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
M. NUSS 4 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-20 1981-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-26 current 4, Place Chelsea, Montreal, QC H3G 2J9
Address 1981-12-21 2009-05-26 1155 Rene Levesque Blvd West, 31st Floor, Montreal, QC H3B 3S6
Name 1981-12-21 current MARISSA NUSS & ASSOCIES (CONSEILLERS EN COORDINATION) INC.
Name 1981-12-21 current MARISSA NUSS & ASSOCIATES (COORDINATION CONSULTANTS) INC.
Name 1981-12-21 current MARISSA NUSS ; ASSOCIES (CONSEILLERS EN COORDINATION) INC.
Name 1981-12-21 current MARISSA NUSS ; ASSOCIATES (COORDINATION CONSULTANTS) INC.
Status 2014-06-20 current Active / Actif
Status 2014-05-31 2014-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-05 2014-05-31 Active / Actif
Status 2009-10-14 2009-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-01 2009-05-20 Active / Actif
Status 1991-04-01 1991-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1981-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4, Place Chelsea
City MONTREAL
Province QC
Postal Code H3G 2J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10072834 Canada Inc. 3459 Rue Simpson, Montréal, QC H3G 2J9 2017-02-09
7653298 Canada Inc. 2 Place Chelsea, Montréal, QC H3G 2J9 2010-09-20
Neuralvoice Technologies (1995) Corporation 10 Chelsea Place, Montreal, QC H3G 2J9 1995-08-21
Les Investissements Symakin Inc. 14 Chelsea Place, Montreal, QC H3G 2J9 1993-03-10
153412 Canada Inc. 6 Place De Chelsea, Montreal, QC H3G 2J9 1986-12-18
Symakin Investments Inc. 14 Chelsea Place, Montreal, QC H3G 2J9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
M. NUSS 4 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2J9

Similar businesses

Corporation Name Office Address Incorporation
Compagnie De Gestion Ahern, Lalonde, Nuss, Drymer Ltee 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1981-08-11
Complete Care Coordination D.d. Inc. 173a Av. Cartier, Porte 5, Pointe-claire, QC H9S 4R9 2003-08-18
Service Coordination for Persons With Special Needs 150 Chemin Montreal, Suite 200, Ottawa, ON K1L 8H2 1995-03-15
L'association Pour La Coordination Des Frequences 1, Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 1971-11-26
Secretariat for Electoral Coordination 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2016-03-22
Coordination Dragon Boat International Inc. 1455 Sherbrooke, West, Suite 905, Montreal, QC H3G 1L2 1990-07-10
6201962 Canada Inc. 207 Marissa Ave., Ottawa, ON K1J 0A5 2004-06-03
9102507 Canada Inc. 186 Marissa Ave., Ottawa, ON K1J 0A6 2014-11-27
Kurtz, Dowd & Nuss Canada Ltd. Commerce Court West, Suite 1800, Toronto, ON M5L 1H4 1980-09-26
Moez & Marissa Kassam Foundation 207 - 155 University Ave, Toronto, ON M5H 3B7 2016-08-04

Improve Information

Please provide details on MARISSA NUSS & ASSOCIES (CONSEILLERS EN COORDINATION) 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