K.L.M. CONSULTANTS DE CONFERENCE CANADIENNE INC.

Address:
54 Merton Road, Motnreal, QC H3X 1L9

K.L.M. CONSULTANTS DE CONFERENCE CANADIENNE INC. is a business entity registered at Corporations Canada, with entity identifier is 2030179. The registration start date is February 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2030179
Corporation Name K.L.M. CONSULTANTS DE CONFERENCE CANADIENNE INC.
K.L.M. CANADIAN CONFERENCE CONSULTANTS INC.
Registered Office Address 54 Merton Road
Motnreal
QC H3X 1L9
Incorporation Date 1986-02-27
Dissolution Date 1991-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ELISE LEWIN 54 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-26 1986-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-27 current 54 Merton Road, Motnreal, QC H3X 1L9
Name 1986-04-29 current K.L.M. CONSULTANTS DE CONFERENCE CANADIENNE INC.
Name 1986-04-29 current K.L.M. CANADIAN CONFERENCE CONSULTANTS INC.
Name 1986-02-27 1986-04-29 148865 CANADA INC.
Status 1991-01-11 current Dissolved / Dissoute
Status 1990-06-01 1991-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-02-27 1990-06-01 Active / Actif

Activities

Date Activity Details
1991-01-11 Dissolution
1986-02-27 Incorporation / Constitution en société

Office Location

Address 54 MERTON ROAD
City MOTNREAL
Province QC
Postal Code H3X 1L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Lepler Inc. 50 Merton Road, Montreal, QC H3X 1L9 1982-05-27

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
ELISE LEWIN 54 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
144218 CANADA INC. ELISE LEWIN 54 FINCHLEY RD., HAMPSTEAD QC H3X 2Z7, Canada
144218 CANADA INC. ELISE LEWIN 54 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z7, Canada

Competitor

Search similar business entities

City MOTNREAL
Post Code H3X1L9

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
ConfÉrence Canadienne De MÉdiation Judiciaire 3644 Rue Pru, Bureau 33, Montreal, QC H3A 1W9 2008-12-30
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
Association Canadienne Des Interprètes De Conférence (région Canada De L'aiic) 3915 Navan Road, Ottawa, ON K4B 1H9 1997-11-04
General Conference of The Canadian Assemblies of God 5845 Couture Boul., Montreal, QC H1P 1A8 2005-11-16
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02
Conference Technologique Des Peches De L'atlantique Inc. Pavillon J. Bouchard, Moncton, NB E1A 3E9 1995-06-09

Improve Information

Please provide details on K.L.M. CONSULTANTS DE CONFERENCE CANADIENNE 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