CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE

Address:
271 Rue Mcdougall, Outremont, QC H2V 3P3

CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE is a business entity registered at Corporations Canada, with entity identifier is 1988948. The registration start date is October 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1988948
Business Number 874005861
Corporation Name CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE
Registered Office Address 271 Rue Mcdougall
Outremont
QC H2V 3P3
Incorporation Date 1985-10-28
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 11 - 11

Directors

Director Name Director Address
YVES PREFONTAINE 4393 AVE. EARNSCLIFFE, MONTREAL QC H4A 1G4, Canada
ANTOINE BOUCHARD 908 RUE DU BELVEDERE, ST NICOLAS QC G0S 3L0, Canada
MONIQUE GENDRON 271 AVE. MCDOUGALL, OUTREMONT QC H2V 3P3, Canada
CLAUDE LAVOIE 380 CH ST LOUIS, APP 1006, QUEBEC QC G1S 4M1, Canada
ROBERT GIRARD 892 AVE. DU COTEAU, STE FOY QC G1X 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-10-27 1985-10-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-10-28 current 271 Rue Mcdougall, Outremont, QC H2V 3P3
Name 1985-10-28 current CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE
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 1985-10-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1985-10-28 Incorporation / Constitution en société

Office Location

Address 271 RUE MCDOUGALL
City OUTREMONT
Province QC
Postal Code H2V 3P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2986612 Canada Inc. 231 Mcdougall, Outremont, QC H2V 3P3 1993-12-22
Les Productions Le Bel Canto Inc. 215 Ave Mc Dougall, Outremont, QC H2V 3P3 1992-12-29
Canadian Institute of Research On Cultural Enterprises 215 Mcdougall, Outremont, QC H2V 3P3 1990-08-08
Icom Import-export Inc. 223 Avenue Mcdougall, Outremont, Montreal, QC H2V 3P3 1986-09-15
151094 Canada Inc. 235 Rue Mcdougall, Outremont, QC H2V 3P3 1986-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
YVES PREFONTAINE 4393 AVE. EARNSCLIFFE, MONTREAL QC H4A 1G4, Canada
ANTOINE BOUCHARD 908 RUE DU BELVEDERE, ST NICOLAS QC G0S 3L0, Canada
MONIQUE GENDRON 271 AVE. MCDOUGALL, OUTREMONT QC H2V 3P3, Canada
CLAUDE LAVOIE 380 CH ST LOUIS, APP 1006, QUEBEC QC G1S 4M1, Canada
ROBERT GIRARD 892 AVE. DU COTEAU, STE FOY QC G1X 2P4, Canada

Entities with the same directors

Name Director Name Director Address
LES MOBILIERS AMBIANCE 4026 INC. CLAUDE LAVOIE 1460 MCGREGOR APT 603, MONTREAL QC , Canada
AGENCE DE VOYAGES DUVERNAY INC. CLAUDE LAVOIE 327 QUINTAL, LAVAL QC H7N 4W5, Canada
8109842 CANADA INC. Claude Lavoie 3 11e rue, Port-Cartier QC G5B 1L2, Canada
ARCELORMITTAL MINES CANADA INC. Claude Lavoie 3, 11e Rue, Port-Cartier QC G5B 1L2, Canada
8109796 CANADA INC. Claude Lavoie 3 11e rue, Port-Cartier QC G5B 1L2, Canada
Systions Inc. CLAUDE LAVOIE 3443 RUE CONSTANCE, LAVAL QC H7P 4S7, Canada
SYSTEMES HYDROLEX LTEE - CLAUDE LAVOIE 4205 PLACE D'ARGIS, TROIS RIVIERES QC , Canada
GESTION JOCELYN & CLAUDE LAVOIE INC. CLAUDE LAVOIE 3572 RUE IGNACE, FABREVILLLE, LAVAL QC H7P 3R1, Canada
SERVICES DE CONSULTATION CLAUDE LAVOIE (ROUYN-NORANDA) INC. CLAUDE LAVOIE 360 RR 391 C.P. 36, BEAUDRY QC J0Z 1J0, Canada
LES ENTREPRENEURS MINIERS YERGEAU & LAVOIE LTEE CLAUDE LAVOIE 312 DORION, VAL D'OR QC , Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V3P3

Similar businesses

Corporation Name Office Address Incorporation
Association Pour La Promotion Et L'avancement De L'entreprise Canadienne Victoria Station, P.o.box 278, Montreal, QC H3Z 2V5 1975-02-05
Organisation Canadienne Pour La Promotion De L'education Inc. 845 Sherbrooke West, Montreal, QC H3A 2T5 1985-09-17
L'association Canadienne Pour La Promotion Du Lobsterine 400-715 Square Victoria, Montreal, QC H3Y 1N6 1995-11-10
Association Canadienne Pour La Promotion Des Héritages Africains (acpha) 1462 G, Heatherington, Ottawa, ON K1V 6S1 2015-09-28
Canadian Digestive Health Foundation 2525 Old Bronte Road, Suite 300, Oakville, ON L6M 4J2 1993-04-23
Canadian Society for The Advancement of Gynecologic Excellence Inc. 800 1801 Hamilton Street, Regina, SK S4P 4B4 2017-03-03
Society for The Promotion of Bilingualism Spb - 14 Rue Wellington Est, Cornwall, ON K6H 6E5 2009-08-13
Institute for The Promotion of Intercultural Exchanges 1242, Redpath Cr., Montreal, QC H3G 2K1 1996-11-18
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14

Improve Information

Please provide details on CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE 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