I.M.I. INTERVENANTS EN MUSEOLOGIE ET INTERPRETATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1890573. The registration start date is April 11, 1985. The current status is Dissolved.
Corporation ID | 1890573 |
Business Number | 877870550 |
Corporation Name | I.M.I. INTERVENANTS EN MUSEOLOGIE ET INTERPRETATION INC. |
Registered Office Address |
70 Rang Rapide Sud St-casimir QC G0A 3L0 |
Incorporation Date | 1985-04-11 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ROBERT LUSSIER | 929 PLACE BELOEIL APT 6, SAINTE-FOY QC G1V 1L8, Canada |
NICOLE ALLARD | 70 RANG RAPIDE SUD, SAINT-CASIMIR QC G0A 3L0, Canada |
JOHANNE BLANCHET | 1065 AVENUE DU PARC APT 5, QUEBEC QC G1S 2W6, Canada |
RENE RIVARD | 87 EST RUE PRINCIPALE, SAINT-FLAVIEN QC G0S 2M0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-04-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-04-10 | 1985-04-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-04-11 | current | 70 Rang Rapide Sud, St-casimir, QC G0A 3L0 |
Name | 1985-04-11 | current | I.M.I. INTERVENANTS EN MUSEOLOGIE ET INTERPRETATION INC. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-08-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-04-11 | 1992-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1985-04-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-06-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 70 RANG RAPIDE SUD |
City | ST-CASIMIR |
Province | QC |
Postal Code | G0A 3L0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
136922 Canada Ltee | 135 De La Montagne, St-casimer, QC G0A 3L0 | 1984-11-06 |
134619 Canada Inc. | 90 Rang Rapide Sud, St-casimir, QC G0A 3L0 | 1984-07-31 |
126348 Canada Inc. | 420 Rue Notre-dame, St-casimir, Cte Portneuf, QC G0A 3L0 | 1983-08-31 |
Tessier Amusement Inc. | 625 Boul. De La Montagne, St-casimir, QC G0A 3L0 | 1979-11-08 |
La Chambre De Commerce St-casimir | County Portneuf, St-casimir, QC G0A 3L0 | 1967-11-30 |
Les Photographies Etienne Dusablon Ltee | Comte Portneuf, St-casimir, QC G0A 3L0 | 1979-11-08 |
3033660 Canada Inc. | 365 Rue Notre-dame, St-casimir, QC G0A 3L0 | 1994-05-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9899111 Canada Corporation | De Singapour, Saint Augustin De Desmaures, QC G0A 0P5 | 2016-09-08 |
Les Toitures Maurice Bedard Inc. | 129, Rang St-georges, Ste-christine D'auvergne, QC G0A 1A0 | 1979-05-02 |
Assemblée Chrétienne Semence D'amour | 208 Rue Saint-benoit, Beaupré, QC G0A 1E0 | 2019-12-30 |
Awttscan Ltd. | 202-201 Rue Du Val Des Neiges, Beaupré, QC G0A 1E0 | 2019-02-01 |
Centre Communautaire Aimé Et Patience | 208, Saint-benoit, Beaupré, QC G0A 1E0 | 2018-09-06 |
Cawttss Inc. | 202-201 Rue Du Val-des-neiges, Ville De Beaupré, QC G0A 1E0 | 2018-05-18 |
10652725 Canada Inc. | 214, Rue St-louis, Beaupré, QC G0A 1E0 | 2018-02-26 |
Edtx Canada Inc. | 351 Du Plateau B-2, Beaupre, Quebec, QC G0A 1E0 | 2017-01-17 |
Viagoal Inc. | 202-201 Rue Du Val-des-neiges, Ville De BeauprÉ, QC G0A 1E0 | 2015-02-17 |
9087079 Canada Inc. | 23 De La Brunelle, Beaupré, QC G0A 1E0 | 2014-11-13 |
Find all corporations in postal code G0A |
Name | Address |
---|---|
ROBERT LUSSIER | 929 PLACE BELOEIL APT 6, SAINTE-FOY QC G1V 1L8, Canada |
NICOLE ALLARD | 70 RANG RAPIDE SUD, SAINT-CASIMIR QC G0A 3L0, Canada |
JOHANNE BLANCHET | 1065 AVENUE DU PARC APT 5, QUEBEC QC G1S 2W6, Canada |
RENE RIVARD | 87 EST RUE PRINCIPALE, SAINT-FLAVIEN QC G0S 2M0, Canada |
Name | Director Name | Director Address |
---|---|---|
176401 CANADA INC. | NICOLE ALLARD | 485 GUIBAULT ST, LONGUEUIL QC J4H 2V1, Canada |
3111989 CANADA INC. | NICOLE ALLARD | RUE MONTARVILLE, LONGUEUIL QC J4H 2M4, Canada |
140520 CANADA INC. | NICOLE ALLARD | 7654 BOUL. LÉVESQUE EST, LAVAL QC H7A 1S6, Canada |
The Canadian Society for Mental Health and Deafness - La société canadienne pour la santé | RENE RIVARD | 383 MONFORT ST, OTTAWA ON K1L 5M9, Canada |
LES SERVICES FINANCIER EHCO S.F.E. INC. | RENE RIVARD | 3451 RUE BERCY, MONTREAL QC H2K 2W2, Canada |
RENOVATION ST-PAUL DE L'ILE AUX NOIX INC. | ROBERT LUSSIER | 251 1ERE RUE, ST PAUL NOIX QC , Canada |
GOUTTIERES DU HAUT RICHELIEU INC. | ROBERT LUSSIER | 251-I IERE RUE, ST-PAUL ILE AUX QC J0J 1G0, Canada |
GESTION AUDREY C. & DENIS LUSSIER INC. | ROBERT LUSSIER | 174, CHEMIN MONTPELLIER, RIPON QC J0V 1V0, Canada |
LES CREATIONS CELINE LUSSIER INC. | ROBERT LUSSIER | 2238 RUE ST-CESAIRE, MARIEVILLE QC J0L 1J0, Canada |
LES LOGEMENTS DU NORD INC. | ROBERT LUSSIER | RANG 2, SULLIVAN QC , Canada |
City | ST-CASIMIR |
Post Code | G0A3L0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Dream Interpretation Center (dici) Inc. | 2785 Hill Park Circle, Montreal, QC H3H 1S8 | 1997-02-19 |
Textra Translation, Interpretation, Word Processing Inc. | 486 Rang Des Sapins, C.p. 69, Ste-eulalie, QC G0Z 1E0 | 1985-10-30 |
Services D'interpretation Sismique H.r. Inc. | 66 Rue Lanctot, Hull, QC J8Y 1B6 | 1987-03-24 |
Cts Simultaneous Interpretation Services Inc. | 187 Montcalm, Pincourt, QC J7V 5G1 | 2013-02-04 |
Centre for Research & Development In Interpretation & Translation (credit) | 340 Avenue Bernatchez, Québec, QC G1M 2A6 | 2020-04-28 |
Interpretation Canada | 6300 45th Ave, Red Deer, AB T4N 3M4 | 1977-08-26 |
Corporation Du Centre D'interprÉtation Et D'expertise Du DÉveloppement International (ciedi) | 4423 Rue Harvard, Montreal, QC H4A 2W9 | 2005-11-02 |
Regroupement International Des Intervenants Canins | 409 Rue De La Rivière, Cowansville, QC J2K 1N4 | 2016-12-02 |
Association Canadienne Des Intervenants Psychospirituels | 892 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8 | 1985-03-27 |
Collectif Des Intervenants Sociaux Haitiens D'ottawa (cisho) | 249 Rivertree Street, Ottawa, ON K2M 0J6 | 2018-04-12 |
Please provide details on I.M.I. INTERVENANTS EN MUSEOLOGIE ET INTERPRETATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |