DES CATHOLIQUES DE LANGUE ANGLAISE EN FAVEUR DES DROITS DES PARENTS DANS L'EDUCATION INC.

Address:
5530 Coolbrook, Montreal, QC H3X 2L5

DES CATHOLIQUES DE LANGUE ANGLAISE EN FAVEUR DES DROITS DES PARENTS DANS L'EDUCATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1923030. The registration start date is May 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1923030
Business Number 878667948
Corporation Name DES CATHOLIQUES DE LANGUE ANGLAISE EN FAVEUR DES DROITS DES PARENTS DANS L'EDUCATION INC.
E.S.C.P.R.E. - ENGLISH SPEAKING CATHOLICS FOR PARENTAL RIGHTS IN EDUCATION INC.
Registered Office Address 5530 Coolbrook
Montreal
QC H3X 2L5
Incorporation Date 1985-05-21
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 14

Directors

Director Name Director Address
JOSEPH DIAS 450 MORNINGSIDE CRES., DOLLAR DES ORMEAUX QC H9G 1K1, Canada
ANDRE GUERRA 2005 SAURIOL EAST, MONTREAL QC H2B 1E4, Canada
MARY CAMPBELL 3001 SHERBROOKE W.,, MONTREAL QC H3Z 2X8, Canada
JAMES CORBETT 8901 MARCEL CADIEUX, MONTREAL QC H2M 2L9, Canada
CECILE DOUCET-GREENE 4911 MARIETTE AVENUE, MONTREAL QC H4V 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-20 1985-05-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-05-21 current 5530 Coolbrook, Montreal, QC H3X 2L5
Name 1985-05-21 current DES CATHOLIQUES DE LANGUE ANGLAISE EN FAVEUR DES DROITS DES PARENTS DANS L'EDUCATION INC.
Name 1985-05-21 current E.S.C.P.R.E. - ENGLISH SPEAKING CATHOLICS FOR PARENTAL RIGHTS IN EDUCATION INC.
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1985-05-21 Incorporation / Constitution en société

Office Location

Address 5530 COOLBROOK
City MONTREAL
Province QC
Postal Code H3X 2L5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JOSEPH DIAS 450 MORNINGSIDE CRES., DOLLAR DES ORMEAUX QC H9G 1K1, Canada
ANDRE GUERRA 2005 SAURIOL EAST, MONTREAL QC H2B 1E4, Canada
MARY CAMPBELL 3001 SHERBROOKE W.,, MONTREAL QC H3Z 2X8, Canada
JAMES CORBETT 8901 MARCEL CADIEUX, MONTREAL QC H2M 2L9, Canada
CECILE DOUCET-GREENE 4911 MARIETTE AVENUE, MONTREAL QC H4V 2G2, Canada

Entities with the same directors

Name Director Name Director Address
DESIGNAILS INC. JAMES CORBETT 1182 KINGSFORD PLACE, WINNIPEG MB R2G 0K4, Canada
THE BOARD OF TRADE OF THE DISTRICT OF RAINY RIVER JAMES CORBETT 300-301 FIRST AVENUE SOUTH, KENORA ON P9N 4E9, Canada
GOLDEN CROWN LABORATORIES, INC. JAMES CORBETT 1525 LOOK DRIVE, COEUR D'ALENE, IDAHO , United States
CASSIAN COMPUTERS INC. JOSEPH DIAS 5565 CLANRANALD, MONTREAL QC H3X 2C9, Canada
10793337 CANADA INC. JOSEPH DIAS 2224 Upper Middle Road Suite #5, Burlington ON L7P 2Z9, Canada
CIC Industrial Inc. Joseph Dias 5565 Avenue Clanranald, Montréal QC H3X 2S3, Canada
TECHWIDE MARKETING INC. · MARKETING TECHWIDE INC. JOSEPH DIAS 5565 CLANRANALD, MONTREAL QC H3X 2S9, Canada
Pillars Trust Fund inc. MARY CAMPBELL 1081 SAINT-URBAIN, SUITE 104, MONTREAL QC H3H 2G4, Canada
SERIOUS FUN ENTERPRISES INC. MARY CAMPBELL 724 KING ST. W., PRESCOTT ON K0E 1T0, Canada
LIBRAIRIE DE L'AIR NOUVEAU INC. MARY CAMPBELL 465 RICHMOND, APT 1809, OTTAWA ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2L5

Similar businesses

Corporation Name Office Address Incorporation
S.o.s. Droits à L’Éducation Pour La Jeunesse Africaine - Deja 18 Regis Circle, Brampton, ON L6P 1Y8 2000-03-27
Equitas - International Centre for Human Rights Education 666 Sherbrooke West, #1100, Montreal, QC H3A 1E7 1967-04-25
English Speaking Catholic Council Inc. 1857 Boulevard De Maisonneuve Ouest, Montréal, QC H3H 1J9 1981-07-15
Monteregie East Partnership for The English-speaking Community 551 Boulevard Sir-wilfrid-laurier, Suite: 106, Beloeil, QC J3G 4J1 2018-10-12
Association of English Speaking Jurists of Quebec 2000 Mcgill College Avenue, Suite Mz-200, Montreal, QC H3A 3H3 2016-07-28
Association Pour L'education Permanente Dans Les Universites Du Canada 221 Cumberland Avenue North, Suite 477, Saskatoon, SK S7N 1M3 1982-04-02
Open/technology In Education, Society, and Scholarship Association 3800 Finnerty Rd, Maclaurin Bldg Rma568, University of Victoria, Faculty of Ed, Victoria, BC V8W 2Y2 2019-06-19
Association Nationale Pour Les Droits Des Anglophones Inc. 86 King Street East, Brockville, ON K6V 6N5 1988-02-11
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
The Education of Speaking Inc. 20 Birgitta Cres, Toronto, ON M9C 3W4 2020-01-31

Improve Information

Please provide details on DES CATHOLIQUES DE LANGUE ANGLAISE EN FAVEUR DES DROITS DES PARENTS DANS L'EDUCATION 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