RENCONTRES-ECHANGES CULTURELS EST-OUEST (R.E.C.E.O.)

Address:
2715 Cote Ste-catherine, Montreal, QC H3T 1B6

RENCONTRES-ECHANGES CULTURELS EST-OUEST (R.E.C.E.O.) is a business entity registered at Corporations Canada, with entity identifier is 1859374. The registration start date is February 22, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1859374
Business Number 891743643
Corporation Name RENCONTRES-ECHANGES CULTURELS EST-OUEST (R.E.C.E.O.)
Registered Office Address 2715 Cote Ste-catherine
Montreal
QC H3T 1B6
Incorporation Date 1985-02-22
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALBERT DUMONT 2715 CH.DE LA COTE STE CATHERINE, MONTREAL QC H3T 1B6, Canada
BEATRIZ SANDOVAL AVENUE DEL PASEO QUINTANIEVES, CARACAS , Venezuela, Bolivarian Republic of
ALEXANDRE PHAM 1F NO 249-3 ST., TAIPEI, TAIWAN , Taiwan
MICHELINE MASSON 2965 CH. COTE-STE-CATHERINE, MONTREAL QC H3T 1C3, Canada
MIN-KIEN CHEN NO. 59 5TH STREET. CENTRAL VILLAGE, TAIPEI , Taiwan
PIERRE HAMEL 630 RUE MURRAY, QUEBEC QC G1S 4W9, Canada
ROGER DUSSAULT 205 CH COTE-SAINTE-CATHERINE, MONTREAL QC H2V 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-02-21 1985-02-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-02-22 current 2715 Cote Ste-catherine, Montreal, QC H3T 1B6
Name 1985-02-22 current RENCONTRES-ECHANGES CULTURELS EST-OUEST (R.E.C.E.O.)
Status 2015-06-18 current Dissolved / Dissoute
Status 2015-01-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-22 2015-01-19 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
1985-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-08-18
2006 2004-08-18
2005 2004-08-08

Office Location

Address 2715 COTE STE-CATHERINE
City MONTREAL
Province QC
Postal Code H3T 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nomos Interscience Montreal Research Corporation - Corporation De Recherche 2715 Cote Ste-catherine, Montreal, QC H3T 1B5 1985-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thomas Aquinas Foundation of Canada 2715 Chemin Cote Ste Catherine, Montreal, QC H3T 1B6 1962-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
ALBERT DUMONT 2715 CH.DE LA COTE STE CATHERINE, MONTREAL QC H3T 1B6, Canada
BEATRIZ SANDOVAL AVENUE DEL PASEO QUINTANIEVES, CARACAS , Venezuela, Bolivarian Republic of
ALEXANDRE PHAM 1F NO 249-3 ST., TAIPEI, TAIWAN , Taiwan
MICHELINE MASSON 2965 CH. COTE-STE-CATHERINE, MONTREAL QC H3T 1C3, Canada
MIN-KIEN CHEN NO. 59 5TH STREET. CENTRAL VILLAGE, TAIPEI , Taiwan
PIERRE HAMEL 630 RUE MURRAY, QUEBEC QC G1S 4W9, Canada
ROGER DUSSAULT 205 CH COTE-SAINTE-CATHERINE, MONTREAL QC H2V 2A9, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION ST. THOMAS D'AQUIN DU CANADA ALBERT DUMONT 2715 CH. COTE STE-CATHERINE, MONTREAL QC H3T 1B6, Canada
Sacred Land, Sacred Water · Terre Sacrée, Eau Sacrée Albert Dumont 410 Kichi Mikan, Maniwaki QC J9E 3B1, Canada
6878687 CANADA INC. PIERRE HAMEL 1115 CONCESSION 1, P.O. BOX 216, PLANTAGENET ON K0B 1L0, Canada
HÉLI PERFORMANCE INC. PIERRE HAMEL 1115 CONCESSION 1, P O BOX 216, PLANTAGENÊT ON K0B 1L0, Canada
6090184 CANADA INC. PIERRE HAMEL 1115 CONCESSION 1, P.O. BOX 216, PLANTAGENET ON K0B 1L0, Canada
4116852 CANADA INC. PIERRE HAMEL 1115 CONCESSION 1, P.O. BOX 216, PLANTAGENET QC K0B 1L0, Canada
4064381 CANADA INC. PIERRE HAMEL 1115 CONCESSION 1, P.O. BOX 216, PLANTAGENET ON K0B 1L0, Canada
94991 CANADA INC. PIERRE HAMEL 5628 AVE, VERDUN QC , Canada
LES IMMEUBLES CHATEAUROUX LTEE PIERRE HAMEL 72, 80IEME AVENUE, LASALLE QC H8R 2S8, Canada
LES ENTREPRISES PIERRE HAMEL INC. PIERRE HAMEL 188 RUE GONDOLE, ST-EUSTACHE QC J7P 1N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T1B6

Similar businesses

Corporation Name Office Address Incorporation
La Societe De Rencontres Inter-union Inc. 50 Ouest, Place Cremazie, Suite 310, Montreal, QC 1978-04-20
Talk Encounters 250, Grande-allée Ouest Bureau 5, Québec, QC G1R 2H4 2017-12-07
C.e.c. Commercial Exchanges Company Inc. 151 Rang St-paul Ouest, Ste-beatrix, QC J0K 1Y0 1991-05-27
Groupe D'echanges Commerciaux Laval Ltee 1991 Ouest, Boul. St-martin, Bureau 105, Chomedey, Laval, QC H7S 1N2 1981-09-25
Les Services D'echanges Girolan Inc. 1010 Rue Sherbrooke Ouest, Suite 525, Montreal, QC H3A 2R7 2000-06-28
Avis' Art, SociÉtÉ De Gestion D'organismes Culturels Inc. 520 Rue De Lucerne, Sainte-adÈle, QC J8B 2S6 1991-07-22
Les Agences De Rencontres Alter Ego Inc. 768 3e Avenue, Val D'or, QC J9P 1S9 1990-10-24
L'association Des Diffuseurs De Produits Culturels Du Canada 1 Rue Nicholas, Piece 202, Ottawa, ON K1N 7B7 1992-03-11
DÉveloppements Sociaux Et Culturels MÉtro-sud 4172 Dorchester Blvd, Westmount, QC H3Z 1V1 1994-04-07
R3t - Rencontres Du 3ème Type 4400 Rue Drolet, Montréal, QC H2W 2L8 2019-04-01

Improve Information

Please provide details on RENCONTRES-ECHANGES CULTURELS EST-OUEST (R.E.C.E.O.) 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