M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS

Address:
2065 Parthenus, Suite 100, Montreal, QC H2K 3T1

M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS is a business entity registered at Corporations Canada, with entity identifier is 1982061. The registration start date is October 23, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1982061
Business Number 887307585
Corporation Name M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS
Registered Office Address 2065 Parthenus
Suite 100
Montreal
QC H2K 3T1
Incorporation Date 1985-10-23
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
LOUIS BOURQUE 266 NOTRE DAME OUEST, MONTREAL QC H2Y 1T6, Canada
CLAUDE PAPION 33 APPLEGROVE, DOLLARD-DES-ORMEAUX QC H9A 1W3, Canada
JACQUES COTE 5584 ST-DONAT, ANJOU QC H1K 3P4, Canada
VINCENZO BELMONTE 223 DE CORDOUE, LAVAL QC H7M 4P7, Canada
YVON BEAUCHAMP 8330 DE MARSEILLE, APP. 2, MONTREAL QC H1L 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-10-22 1985-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-10-23 current 2065 Parthenus, Suite 100, Montreal, QC H2K 3T1
Name 1985-10-23 current M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS
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 1985-10-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1985-10-23 Incorporation / Constitution en société

Office Location

Address 2065 PARTHENUS
City MONTREAL
Province QC
Postal Code H2K 3T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Systemes Documentaires Mds Inc. 2065 Parthenais Street, Suite 100, Montreal, QC H2K 3T1 1982-11-12
Wex-gro International Limited 2065 Parthenais, Montreal, QC H2K 3T1 1979-05-14
Potterie Evangeline Inc. 2065 Parthenais, Montreal, QC H2K 3T1 1979-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10695408 Canada Inc. 009-1451, Rue Parthenais, Montréal, QC H2K 0A2 2018-03-22
Fitn Sports and Fitness Inc. 1451 Rue Parthenais, #524, Montréal, QC H2K 0A2 2017-08-25
Ocea Creations Inc. 507-1451 Parthenais Code 148, Montreal, QC H2K 0A2 2015-04-19
9008381 Canada Inc. 107-1451 Rue Parthenais, Montréal, QC H2K 0A2 2014-09-04
Investissements & Conseils Plus LtÉe 104-1451 Rue Parthenais, MontrÉal, QC H2K 0A2 2013-07-17
Tterraserve Consulting Inc. 1451 Rue Parthenais, # 533, Montreal, QC H2K 0A2 2010-05-20
Solutions Fuzion Info Inc. 1451 Parthenais, Unit 507, Montreal, QC H2K 0A2 1998-06-18
Une Pinte De Science - Pint of Science Canada 1451 Rue Parthenais, App 011, Montréal, QC H2K 0A2 2015-12-17
Postable Inc. 401-2160 Rue Laforce, Montréal, QC H2K 0B3 2017-05-16
Beijing Communication (canada) Investments Inc. 304-2229 Rue St Catherine E, Montreal, QC H2K 0B8 2014-11-07
Find all corporations in postal code H2K

Corporation Directors

Name Address
LOUIS BOURQUE 266 NOTRE DAME OUEST, MONTREAL QC H2Y 1T6, Canada
CLAUDE PAPION 33 APPLEGROVE, DOLLARD-DES-ORMEAUX QC H9A 1W3, Canada
JACQUES COTE 5584 ST-DONAT, ANJOU QC H1K 3P4, Canada
VINCENZO BELMONTE 223 DE CORDOUE, LAVAL QC H7M 4P7, Canada
YVON BEAUCHAMP 8330 DE MARSEILLE, APP. 2, MONTREAL QC H1L 1P7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION SOJADE INC. JACQUES COTE 2194 DE BORDEAUX, MONTREAL QC H2K 3Y7, Canada
ENTRETIEN, NETTOYAGE, VALLEYFIELD B.C. INC. JACQUES COTE 112 RUE AUBIN, VALLEYFIELD QC , Canada
CELDEX ENVIRONMENTAL TECHNOLOGIES INC. JACQUES COTE 804 MAPLE, LONGUEUIL QC J4J 4M7, Canada
SOLMAX INTERNATIONAL INC. JACQUES COTE 804 RUE MAPLE, LONGUEUIL QC J4J 4M7, Canada
4030885 CANADA INC. Jacques Cote 365 March Road, Kanata ON K2K 3N5, Canada
HYDRONOV (1995) INC. JACQUES COTE 1565 RUE DU TERTRE, SAINT-FOY QC G1W 4N7, Canada
CAMIONEX INC. JACQUES COTE 120 ARMAND OUEST, ALMA QC G8B 4B7, Canada
2924081 CANADA INC. JACQUES COTE 45 HYDE PARK, BEACONSFIELD QC H9W 5L7, Canada
McCARTHY THABET, INSURANCE BROKERS INC. JACQUES COTE AEROPORT DE QUEBEC, STE-FOY QC G2E 3L9, Canada
I.Q. 7/24 INC. Jacques Cote 501-230Chemin du Golf, Montreal QC H3E 2A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K3T1

Similar businesses

Corporation Name Office Address Incorporation
Le Sentier - Maison De Transition Inc. 3055, Rue Delisle, Montréal, QC H4C 3M5 2018-03-08
Case D'assistance Aux Immigrants Et Aux Réfugiés (cassir) 3300 Boul. Rosemont, Suite 222 - 223, Montreal, QC H1X 1K2 2001-02-05
Accueil-aide-integration-counseling /immigrants 437 Princess Louise Drive, Ottawa, ON K4A 1X3 2017-12-10
Fci French for The Canadian Immigrants 597 Pharmacy Avenue, Scarborough, ON M1L 3H1 2002-10-16
The Catholic Centre for Immigrants Foundation 219 Argyle Avenue, 5th Floor, Ottawa, ON K2P 2H4 1996-06-13
Aaiic-accueil, Accompagnement Et Intégration D'immigrants Au Canada 2-914 Saint -louis, Sherbrooke, QC J1H 4N5 2020-03-12
Dancer Transition Resource Centre 1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2 1985-03-20
Maison Accueil-sagesse 434 Chemin Montreal, Ottawa, ON K1K 0V3 1993-11-22
Service D'accueil Aux Réfugiés De Québec Inc. 112 Rue Cremazie Est, Quebec, QC G1G 2R1 2002-03-07
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30

Improve Information

Please provide details on M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS 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