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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
1990-03-13 | Dissolution | |
1987-03-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Exor Holdings Inc. | 1001 Est Bou. Maisonneuve, Montreal, QC H2L 4P9 | 1981-05-12 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2L4P9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |