CLOUTIER,POWNEY & ASSOCIES INC.

Address:
1751, Richardson, Suite 2120, MontrÉal, QC H3K 1G6

CLOUTIER,POWNEY & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2085445. The registration start date is August 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2085445
Business Number 101016400
Corporation Name CLOUTIER,POWNEY & ASSOCIES INC.
CLOUTIER,POWNEY & ASSOCIATES INC.
Registered Office Address 1751, Richardson
Suite 2120
MontrÉal
QC H3K 1G6
Incorporation Date 1986-08-18
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BENOIT CLOUTIER 674, CHEMIN MARIE LE BER, ILE DES SOEURS QC H3E 1T3, Canada
WILLIAM POWNEY 4920, GRAND, MONTRÉAL QC H3X 3S2, Canada
ANTONIA PROTOPOPESCU 7448 CHEMIN KINGSLEY APP. 209, COTE ST-LUC QC H4W 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-17 1986-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-30 current 1751, Richardson, Suite 2120, MontrÉal, QC H3K 1G6
Address 2002-12-01 2004-04-30 1751, Richardson, Suite 6115, MontrÉal, QC H3K 1G6
Address 1986-08-18 2002-12-01 2101 Boul St-laurent, Suite 101, Montreal, QC H2X 2T5
Name 1988-07-22 current CLOUTIER,POWNEY & ASSOCIES INC.
Name 1988-07-22 current CLOUTIER,POWNEY & ASSOCIATES INC.
Name 1988-07-22 current CLOUTIER,POWNEY ; ASSOCIES INC.
Name 1988-07-22 current CLOUTIER,POWNEY ; ASSOCIATES INC.
Name 1986-08-18 1988-07-22 CLOUTIER POWNEY SLOSMANIS & ASSOCIES INC.
Name 1986-08-18 1988-07-22 CLOUTIER POWNEY SLOSMANIS ; ASSOCIES INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-02 2007-08-13 Active / Actif
Status 1988-12-03 1989-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
1986-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751, RICHARDSON
City MONTRÉAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3379060 Canada Inc. 1751, Richardson, Suite 6115, MontrÉal, QC H3K 1G6 1997-06-02
Groupe Skyseeker Inc. 1751, Richardson, Suite 2107, MontrÉal, QC H3K 1G6 2004-04-13
Imagerie Quadrivium Imaging Inc. 1751, Richardson, Bureau 6117, MontrÉal, QC H3K 1G6 2001-08-21
Am Et Ste-croix Recyclage De Beton Inc. 1751, Richardson, Bureau 7504, MontrÉal, QC H3K 1G6 2002-06-14
Easyvideo Inc. 1751, Richardson, Suite 2.511, Montreal, QC H3K 1G6 2003-08-08
6302661 Canada Inc. 1751, Richardson, Bureau 6.110, MontrÉal, QC H3K 1G6 2004-11-01
6302777 Canada Inc. 1751, Richardson, Bureau 6.110, MontrÉal, QC H3K 1G6 2004-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Réseau Des Carrefours Jeunesse-emploi Du Québec 6119-1751 Rue Richardson, Montréal, QC H3K 1G6 2020-07-23
12148781 Canada Inc. T10-1751 Rue Richardson, Montreal, QC H3K 1G6 2020-06-22
11845454 Canada Inc. Unit T-10, 1751 Rue Richardson, Montreal, QC H3K 1G6 2020-01-15
Jenny's Pick Inc. 1751, Rue Richardson # 5105, Montréal, QC H3K 1G6 2018-08-30
Herbaly Marketplace Inc. 4.113 - 1751, Rue Richardson, Montréal, QC H3K 1G6 2018-07-25
10648060 Canada Inc. 1751 Rue Richardson, Suite 2525, Montréal, QC H3K 1G6 2018-02-23
Sporticon Inc. 1751 Rue Richardson, Apt. 3112, Montréal, QC H3K 1G6 2017-09-26
Les Solutions De Paiement Fx Billing Can Inc. 4102-1751 Rue Richardson, Montréal, QC H3K 1G6 2017-05-30
9803408 Canada Inc. 4408-1751 Rue Richardson, Montréal, QC H3K 1G6 2016-06-22
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Find all corporations in postal code H3K 1G6

Corporation Directors

Name Address
BENOIT CLOUTIER 674, CHEMIN MARIE LE BER, ILE DES SOEURS QC H3E 1T3, Canada
WILLIAM POWNEY 4920, GRAND, MONTRÉAL QC H3X 3S2, Canada
ANTONIA PROTOPOPESCU 7448 CHEMIN KINGSLEY APP. 209, COTE ST-LUC QC H4W 1P2, Canada

Entities with the same directors

Name Director Name Director Address
6164315 CANADA INC. BENOIT CLOUTIER 674 CHEMIN MARIE LE BER, VERDUN QC H3E 1T3, Canada
6164315 CANADA INC. BENOIT CLOUTIER 674 CHEMIN MARIE LE BER, VERDUN QC H3E 1T3, Canada
3379060 CANADA INC. BENOIT CLOUTIER 674, CHEMIN MARIE LE BER, ILE DES SOEURS QC H3E 1T3, Canada
CPA STRUCTURAL GLASS INC. BENOIT CLOUTIER 674 MARIE LE BER STREET, ILE DES SOEURS (VERDUN) QC H3E 1T3, Canada
LE GROUPE EXPRESS DYNAM X INC. BENOIT CLOUTIER 11 DU BELVEDERE, BOIS-DES-FILLION QC J6Z 0A2, Canada
RE/MAX SOREL-TRACY INC. BENOIT CLOUTIER 40 RUE MATTON, SOREL QC J3P 2S5, Canada
GESTION TRIADE B.D.G. LTEE BENOIT CLOUTIER 2 JOLIBOURG, STE-ANNE SOREL QC , Canada
SALON INTERNATIONAL DU TRANSPORT INC. BENOIT CLOUTIER 2 JOLI BOURG, STE-ANNE DE SOR QC , Canada
NATUROVIE INC. BENOIT CLOUTIER 6192 GERIN LAJOIE, MONTREAL QC H1M 3J7, Canada
10258091 Canada Inc. Benoit Cloutier 240 Murray, Apt. 207, Montréal QC H3C 2C7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3K 1G6

Similar businesses

Corporation Name Office Address Incorporation
Gaston Cloutier and Associates Administrators Inc. 26 Rue Nantel, C.p. 250, Sainte-agathe-des-monts, QC J8C 2E8 1977-09-27
Gestion Lorraine Cloutier Inc. 201 Rue Cloutier, Vallée Jonction, QC G0S 3J0 1980-09-11
Cloutier & Son Maintenance Services Ltd. 87 Rue Sherbrooke, Hull, QC J8Y 2L2 1976-07-12
Conversion Cloutier Inc. 460 Rue Pomerleau, Thetford Mines, QC G6C 2H9 1976-12-20
Michel Cloutier International - Music Consultant Inc. 7050 Place Mont-clair, Charlesbourg, QC G1H 5P9 1983-07-15
Eric Cloutier Canada Limitee 800 Place Victoria, Suite 720, Montreal, QC H4Z 1E4 1964-09-09
Cloutier, Pruneau Et Associes Inc. 12 Rue Falardeau, Neufchatel, QC G2B 2E9 1983-10-24
Roy, Cloutier & Associes Inc. 3678 Jacqueline, Fabreville, QC H7P 5A7 1981-09-29
VÉzina, Cloutier, ChÉnÉ & AssociÉs Inc. 136-a Rue St-laurent, St-eustache, QC J7P 5G1 1978-02-27
Thivierge, Larrue, Cloutier Et Associés Ltée. 9b Dumas, Hull, QC J8Y 2M4 1994-07-29

Improve Information

Please provide details on CLOUTIER,POWNEY & ASSOCIES 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