CAPITALIST DEMOCRATIC PARTY

Address:
625 President Kennedy, Suite 400, Montreal, QC H3A 1K2

CAPITALIST DEMOCRATIC PARTY is a business entity registered at Corporations Canada, with entity identifier is 1360213. The registration start date is September 21, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1360213
Business Number 886790732
Corporation Name CAPITALIST DEMOCRATIC PARTY
PARTI DEMOCRATE CAPITALISTE
Registered Office Address 625 President Kennedy
Suite 400
Montreal
QC H3A 1K2
Incorporation Date 1982-09-21
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
G. RICHARD 625 AVE. DU PRESIDENT KENNEDY #400, MONTREAL QC H3A 1K2, Canada
R. A. FLANSBERRY 4 RUE CHEVALIER, HULL QC J8Y 5T1, Canada
D. VALDESCAULT 3450 RUE DRUMMOND, APT. 231, MONTREAL QC H3G 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-09-20 1982-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-27 current 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2
Address 1982-09-21 2000-06-27 625 President Kennedy, Suite 400, Montreal, QC
Name 1982-09-21 current CAPITALIST DEMOCRATIC PARTY
Name 1982-09-21 current PARTI DEMOCRATE CAPITALISTE
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-09-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-09-21 Incorporation / Constitution en société

Office Location

Address 625 PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dubrican Industrial Group Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-11-26
165079 Canada Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-21
163517 Canada Inc. 625 President Kennedy, Suite 801, Montreal, QC H3A 1K2 1988-08-17
Fellows Medical Manufacturing Co., Ltd. 625 President Kennedy, Suite 1505, Montreal, QC 1932-03-04
Z. Basha Jewellery Limited 625 President Kennedy, Suite 705, Montreal, QC 1969-11-04
Raffineries Ibramco Canada Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1974-04-26
Les Promotions George Dixon (1979) Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-06-20
R.s.i. Management & Services Ltd. 625 President Kennedy, Suite 801, Montreal, QC H3A 2K1 1979-07-25
Les Publicites Mates Inc. 625 President Kennedy, Suite 1009, Montreal, QC H3A 1K4 1980-09-23
Last Exit Canada 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1980-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lcv Canada Immobilier Inc. 625, Avenue Du Président Kenndy, Bureau 1111, Montréal, QC H3A 1K2 2020-06-22
World Import Exports Inc. 511-625 Avenue Du Président-kennedy, Montréal, QC H3A 1K2 2017-04-05
Laboratoires Paris Inc. 1111-625 Av. Du Président-kennedy, Montréal, QC H3A 1K2 2015-09-14
Burovision Ottawa Inc. 625 Avenue Du Président-kennedy, Niveau Mezzanine, Montreal, QC H3A 1K2 2014-12-02
8653631 Canada Inc. 625 President Kennedy, Suite 900, Montreal, QC H3A 1K2 2013-10-03
Celluforce Inc. 625 President Kennedy Avenue, Suite 1705, Montreal, QC H3A 1K2 2010-06-03
4394453 Canada Inc. 625 Du President-kennedy Ave., Mezzanine Level, Montreal, QC H3A 1K2 2007-04-18
Alexandra C. Hornyak Holdings Ltd. 625 Du President-kennedy Avenue, Mezzanine Level, Montreal, QC H3A 1K2 2007-04-18
L'annuaire Cmm Des Entreprises Canada/maghreb/moyen Orient Inc. 625 Ave Du PrÉsident Kennedy, Bureau 310, MontrÉal, QC H3A 1K2 2007-02-28
Mediacorp News Canada Corporation 625 President Kennedy, Suite 501, Montreal, QC H3A 1K2 2006-11-09
Find all corporations in postal code H3A 1K2

Corporation Directors

Name Address
G. RICHARD 625 AVE. DU PRESIDENT KENNEDY #400, MONTREAL QC H3A 1K2, Canada
R. A. FLANSBERRY 4 RUE CHEVALIER, HULL QC J8Y 5T1, Canada
D. VALDESCAULT 3450 RUE DRUMMOND, APT. 231, MONTREAL QC H3G 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
CO-CAN IMPORT-EXPORT MARKETING INC. G. RICHARD 1843 ROUTE DE L'AREOPORT, STE-FOY QC , Canada
119201 CANADA INC. G. RICHARD 400 - 625 PRESIDENT KENNEDY, MONTREAL QC , Canada
SCOTT PUBISHING CANADA LTD. G. RICHARD 3 EAST FIFTY-SEVENTH, NEW YORK 10022, United States
CONSTRUCTION RICHARD GRATTON INC. G. RICHARD 20 RUE DE L'IRIS, LAPRAIRIE QC , Canada
LES GESTIONS C.S.P. INC. G. RICHARD 3 PLACE BELLE-RIVE, SUITE 605, CHOMEDEY, LAVAL QC H7V 1B3, Canada
CORPORATION DES ROBOTS CANADIENS DE L'AN 2000 INC. G. RICHARD 625 AVE DU PRESIDENT KENNEDY # 400, MONTREAL QC H3A 1K2, Canada
ATELIER D'USINAGE RICHARD INC. G. RICHARD 4322 MARLIN CRES., PIERREFONDS QC H9H 2K8, Canada
HOMARDINE INC. G. RICHARD 625 PRESIDENT KENNEDY, SUITE 400, MONTREAL QC H3A 1K2, Canada
IBRAMCO REFINERIES CANADA LTD. G. RICHARD 625 PRESIDENT KENNEDY,STE 400, MONTREAL QC H3A 1K2, Canada
LES ENTREPRISES RICHARD & VALIQUETTE INC. G. RICHARD 40 AVE. DE LA QUEBECOISE, EVAIN QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1K2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Nationalist Party 11 Broadway Street, Box 490, Redvers, SK S0C 2H0 2018-01-01
Democratic Party of China Inc. 327 Spadina Ave., Unit 208, Toronto, ON M5T 2E9 2018-08-02
Le Fonds Du Parti De La Loi Naturelle 155 Queen Street, Suite 900, Ottawa, ON K1P 6L1 1992-12-24
Peoples Democratic Party of Imo State 537 Ashprior Avenue, Mississauga, ON L5R 3N1 2013-10-07
The Liberal Democratic Party of Japan (canadian Chapter) 2 Allen Manor, Unionville, ON L6C 1B2 1988-06-16
Peoples Democratic Party of Nigeria (pdp) Inc. Canada Chapter 49 Anselme Lavigne, Dollard Des Ormeaux, QC H9A 1N7 2004-08-19
The United Party of Canada 201-1025 Fergus Avenue, Mississauga, ON L5E 3G7 2018-04-28
People's Party of Canada 205-290, Boul. St-joseph, Gatineau, QC J8Y 3Y3 2018-10-18
Green Party of Canada Fund 812-116 Albert Street, Ottawa, ON K1P 5G3 2005-09-29
The National Unity Party of Canada P.u.n.c. Inc. 8598 Rue De Lery, Laval, QC H7A 1E4 1978-03-13

Improve Information

Please provide details on CAPITALIST DEMOCRATIC PARTY 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