UQAM INTERNATIONAL INC.

Address:
1001 Rue De Maisonneuve Est, Montreal, QC H2L 4P9

UQAM INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2132141. The registration start date is March 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2132141
Corporation Name UQAM INTERNATIONAL INC.
Registered Office Address 1001 Rue De Maisonneuve Est
Montreal
QC H2L 4P9
Incorporation Date 1987-03-12
Dissolution Date 1990-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE BROSSARD 426 RUE BARTON, MONT-ROYAL QC H3P 1N4, Canada
M. LEFEBVRE-PINARD 465 NOTRE-DAME EST, APP.714, MONTREAL QC H2Y 1C9, Canada
BERNARD PROSPER 1255 UNIVERSITE, SUITE 918, MONTREAL QC H3B 3W4, Canada
F. JUNCA-ADENOT 470 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-11 1987-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-12 current 1001 Rue De Maisonneuve Est, Montreal, QC H2L 4P9
Name 1987-03-12 current UQAM INTERNATIONAL INC.
Status 1990-03-13 current Dissolved / Dissoute
Status 1989-12-14 1990-03-13 Active / Actif
Status 1989-07-01 1989-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-03-13 Dissolution
1987-03-12 Incorporation / Constitution en société

Office Location

Address 1001 RUE DE MAISONNEUVE EST
City MONTREAL
Province QC
Postal Code H2L 4P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exor Holdings Inc. 1001 Est Bou. Maisonneuve, Montreal, QC H2L 4P9 1981-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
PIERRE BROSSARD 426 RUE BARTON, MONT-ROYAL QC H3P 1N4, Canada
M. LEFEBVRE-PINARD 465 NOTRE-DAME EST, APP.714, MONTREAL QC H2Y 1C9, Canada
BERNARD PROSPER 1255 UNIVERSITE, SUITE 918, MONTREAL QC H3B 3W4, Canada
F. JUNCA-ADENOT 470 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1W6, Canada

Entities with the same directors

Name Director Name Director Address
BERNARD, DREW & ASS. INC. BERNARD PROSPER 30 RUE MERCIER, BROMONT QC J0E 1L0, Canada
FONDATION PANEGURIS M. LEFEBVRE-PINARD 465 NOTRE-DAME EST SUITE 714, MONTREAL QC H2Y 1C9, Canada
CENTRAL ENGINEERING COMPANY, LIMITED PIERRE BROSSARD 5333 EST RUE SHERBROOKE, APP 804, MONTREAL QC , Canada
152290 CANADA INC. PIERRE BROSSARD 5333 SHERBROOKE ST. E. APT 814B, MONTREAL QC H1T 3W1, Canada
144318 CANADA INC. PIERRE BROSSARD 5333 EST, SHERBROOKE APP. 814B, MONTREAL QC H1T 2W1, Canada
9488863 CANADA INC. Pierre Brossard 131, rue Willibrord, Verdun QC H4G 2T5, Canada
ENTREPRISES STYLE & CANDLES INC. PIERRE BROSSARD 56, DE LA RIVE, SAINT-PHILIPPE DE LA PRAIRIE QC J0L 2K0, Canada
STYLE & PAPIER DESIGN INC. PIERRE BROSSARD 56, DE LA RIVE, SAINT-PHILIPPE DE LA PRAIRIE QC J0L 2K0, Canada
GESTION PIERRE DES BOIS INC. PIERRE BROSSARD 2774 RUE HUGUETTE, WENTWORTH NORD QC J0T 1Y0, Canada
175552 CANADA INC. PIERRE BROSSARD 2774 RUE HUGUETTE, WENTWORTH-NORD QC J0T 1Y0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4P9

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe C.i.r.i.e.c. (canada) 315 Rue Ste-catherine Est (uqam), Montréal, QC J4K 0A8 1985-10-25
Aiesec - Uqam Inc. 1495 Rue St-denis, J.m. 790, Montreal, QC H2X 3S1 1984-01-30
Clinique Medicale Berri Uqam Inc. 505 Rue Ste-catherine, Suite 5, Montreal, QC H2L 4M3 1987-09-15
4229932 Canada Inc. 141 President Kennedy, #5569, Uqam, Sb Building, 5th Floor, Montreal, QC H2X 3Y7 2004-03-26
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19

Improve Information

Please provide details on UQAM INTERNATIONAL 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