I.M.I. INTERVENANTS EN MUSEOLOGIE ET INTERPRETATION INC.

Address:
70 Rang Rapide Sud, St-casimir, QC G0A 3L0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-04-11 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 70 RANG RAPIDE SUD
City ST-CASIMIR
Province QC
Postal Code G0A 3L0
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City ST-CASIMIR
Post Code G0A3L0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches