XXI INTERNATIONAL THEATRE INSTITUTE CONGRESS

Address:
420 Sherbrooke Street East, Montreal, QC H2L 1J6

XXI INTERNATIONAL THEATRE INSTITUTE CONGRESS is a business entity registered at Corporations Canada, with entity identifier is 1622285. The registration start date is December 15, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1622285
Corporation Name XXI INTERNATIONAL THEATRE INSTITUTE CONGRESS
XXI CONGRES DE L'INSTITUT INTERNATIONAL DU THEATRE
Registered Office Address 420 Sherbrooke Street East
Montreal
QC H2L 1J6
Incorporation Date 1983-12-15
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
JUDITH HENDRY 34 ELGIN STREET, TORONTO ON M5R 1G6, Canada
HELENE DUMAS 3555 BERRI, SUITE 509, MONTREAL QC H2L 4G4, Canada
MARIE-LOU DION 4267 BOYER, MONTREAL QC H2J 3C8, Canada
MARC DROUIN 4839 DE GRAND-PRE, MONTREAL QC H2T 2H9, Canada
CURTIS BARLOW 64 CHARLES E, TORONTO ON M4Y 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-12-14 1983-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-12-15 current 420 Sherbrooke Street East, Montreal, QC H2L 1J6
Name 1983-12-15 current XXI INTERNATIONAL THEATRE INSTITUTE CONGRESS
Name 1983-12-15 current XXI CONGRES DE L'INSTITUT INTERNATIONAL DU THEATRE
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1983-12-15 Incorporation / Constitution en société

Office Location

Address 420 SHERBROOKE STREET EAST
City MONTREAL
Province QC
Postal Code H2L 1J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interessor Inc. 426 Sherbrooke Est, Suite 100, Montreal, QC H2L 1J6 1995-05-01
Les Productions Cinespec Inc. 426 A Sherbrooke Est, Montreal, QC H2L 1J6 1991-09-06
Environnement 2000 Inc. 418 Sherbrooke Est, Montreal, QC H2L 1J6 1989-12-13
133978 Canada Inc. 426-a Est Rue Sherbrooke, Montreal, QC H2L 1J6 1984-07-10
117579 Canada Ltee 410 Est, Rue Sherbrooke, Suite 117, Montreal, QC H2L 1J6 1982-09-30
Les Gestions Alain Deshaies Inc. 400 Est, Rue Sherbrooke, Suite 110, Montreal, QC H2L 1J6 1980-12-22
Clinique C.m.m. Inc. 430 Est, Rue Sherbrooke, Montreal, QC H2L 1J6 1979-10-23
Clinique C.m.m. Inc. 430 Sherbrooke Est, Montreal, QC H2L 1J6
Aliments Dietal Inc. 430 Est, Rue Sherbrooke, Montreal, QC H2L 1J6 1981-01-08
144170 Canada Ltee 430 Sherbrooke Est, Montreal, QC H2L 1J6 1985-05-30
Find all corporations in postal code H2L1J6

Corporation Directors

Name Address
JUDITH HENDRY 34 ELGIN STREET, TORONTO ON M5R 1G6, Canada
HELENE DUMAS 3555 BERRI, SUITE 509, MONTREAL QC H2L 4G4, Canada
MARIE-LOU DION 4267 BOYER, MONTREAL QC H2J 3C8, Canada
MARC DROUIN 4839 DE GRAND-PRE, MONTREAL QC H2T 2H9, Canada
CURTIS BARLOW 64 CHARLES E, TORONTO ON M4Y 1T1, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL CANADIAN ACADEMY OF ARTS- CURTIS BARLOW 906-130 CARLTON STREET, TORONTO ON M5A 4K3, Canada
Canadian Film in the Schools CURTIS BARLOW 906 - 130 CARLTON ST., TORONTO ON M5A 4K3, Canada
EnviroCris Ltée Marc Drouin 22, Montrose, Chelsea QC J9B 1V1, Canada
7830327 Canada Inc. Marc Drouin 1250 Rene-Levesque Blvd. West, Suite 900, Montreal QC H3B 4W8, Canada
TimberWest Forest Corp. Marc Drouin 1250 Rene-Levesque Blvd. West, Suite 900, Montreal QC H3B 4W8, Canada
6775870 CANADA INC. MARC DROUIN 5140, RUE PORTAL, LAVAL QC H7K 2V5, Canada
VALQUEB INC. MARC DROUIN 5140 PORTAL, LAVAL QC H7K 2V5, Canada
6357334 CANADA INC. MARC DROUIN 445 BEVERELEY, MONTREAL QC H3P 1L4, Canada
3097358 CANADA INC. MARC DROUIN 22 CH MONTROSE, CHELSEA QC J9B 1V1, Canada
PNEU EXCEL LTEE MARC DROUIN 22K AVE ST LAURENT, MONTMAGNY QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1J6

Similar businesses

Corporation Name Office Address Incorporation
Theatre Sur Glace International (canada) LimitÉe 22 Lindhurst Cres., Ottawa, ON K2G 0T7 1991-03-05
Canadian Centre of The International Theatre Institute (english-language) 3 Church Street, Suite 301, Toronto, ON M5E 1M2 1981-05-07
Canadian Institute for Theatre Technology 302-4529 Rue Clark St., Montréal, QC H2T 2T3 1990-08-01
12ieme Congres International De Photogrammetrie 224 Irving Pl, Ottawa, ON 1971-06-04
Eighth International Congress of Lymphology 1560 Est, Rue Sherbrooke, Montreal, QC H2L 4K8 1981-03-03
22ieme Congres International De Geographie Environment Canada, Ottawa, ON K1A 0H3 1970-02-03
Family International Congress Planning Inc. 1101 Saint-urbain, Suite 605, Montreal, QC H2Z 1K8 2001-04-12
International Solar-energy Congress Inc. 75 Ouest, Boul. Dorchester, Montreal, QC H2Z 1A4 1983-06-15
11th International Congress On Cardiovascular Pharmacotherapy 110 Pine Avenue West, Montreal, QC H2W 1R7 2000-04-11
Congres International Des Journalistes Agricoles 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1966-12-30

Improve Information

Please provide details on XXI INTERNATIONAL THEATRE INSTITUTE CONGRESS 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