LE CARRE DES NATIONS INC.

Address:
6020 Jean-talon Est, Suit E860, Montreal, QC H1S 3B1

LE CARRE DES NATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2165180. The registration start date is February 27, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2165180
Business Number 874078397
Corporation Name LE CARRE DES NATIONS INC.
Registered Office Address 6020 Jean-talon Est
Suit E860
Montreal
QC H1S 3B1
Incorporation Date 1987-02-27
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MILENA MILJEVIC 1167 BOUL MONT-ROYAL, OUTREMONT QC H2V 2H6, Canada
GIOVANNI SELLITO 11986 RUE DES ENCLAVES, MONTREAL QC H3M 2V9, Canada
ROLAND CHAMPAGNE 157 RUE ST-PAUL OUEST, APP 46, MONTREAL QC H2Y 1G8, Canada
MARTHE POIRIER 157 RUE ST-PAUL OUEST, APP 46, MONTREAL QC H2Y 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-02-26 1987-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-02-27 current 6020 Jean-talon Est, Suit E860, Montreal, QC H1S 3B1
Name 1987-02-27 current LE CARRE DES NATIONS INC.
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-19 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1987-02-27 Incorporation / Constitution en société

Office Location

Address 6020 JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2723191 Canada Inc. 6020 Jean-talon Est, Suite 740, Montreal, QC H1S 3B1 1991-06-07
Perceptel Canada, Agence De Recouvrement Inc. 6020 Jean-talon Est, Suite 610, St-leonard, QC H1S 3B1 1992-08-11
Marche Central Grandes Prairies Inc. 6020 Jean-talon Est, 7e Etage, St-leonard, QC 1980-04-03
Ibas, Services Administratifs Internationaux Aux Entreprises Inc. 6020 Jean-talon Est, Suite 802, Montreal, QC H1S 3B1 1983-07-14
Tarquin Communications Inc. 6020 Jean-talon Est, Suite 840, St-leonard, QC H1S 3A9 1988-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebenisterie Montebello 1998 Inc. 6020 Rue Jean-talon Est, Suite 630, Saint-leonard, QC H1S 3B1 1997-12-24
A.r. Carnevale & Sons Inc. 6020 Jean-talon St.east, Suite 630, Montreal, QC H1S 3B1 1997-06-03
Productions Palfito Inc. 6020 Jean Talon E, Suite 310, St-leonard, QC H1S 3B1 1992-12-14
2770806 Canada Inc. 6020 Rue Jean Talon Est, Bureau 460, Montreal, QC H1S 3B1 1991-11-14
Montebello Woodwork Inc. 6020 Jean Talon Est, But 630, St-leonard, QC H1S 3B1 1991-10-31
173414 Canada Inc. 6020 Est,rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1990-04-27
La Gastronomia-paribec Canada Inc. 6020 Est, Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1988-10-24
Tele-italia (1987) Inc. 6020 Est, Jean Talon, Suite 630, St-leonard, QC H1S 3B1 1987-10-05
Decor Nito Inc. 6020 Est Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1986-10-07
151856 Canada Inc. 5960 Est Jean Talon, Suite 308, Montreal, QC H1S 3B1 1986-09-19
Find all corporations in postal code H1S3B1

Corporation Directors

Name Address
MILENA MILJEVIC 1167 BOUL MONT-ROYAL, OUTREMONT QC H2V 2H6, Canada
GIOVANNI SELLITO 11986 RUE DES ENCLAVES, MONTREAL QC H3M 2V9, Canada
ROLAND CHAMPAGNE 157 RUE ST-PAUL OUEST, APP 46, MONTREAL QC H2Y 1G8, Canada
MARTHE POIRIER 157 RUE ST-PAUL OUEST, APP 46, MONTREAL QC H2Y 1G8, Canada

Entities with the same directors

Name Director Name Director Address
ROLAND CHAMPAGNE GENERAL CONSTRUCTION AND PLUMBING INC. ROLAND CHAMPAGNE 140-357 MCARTHUR ROAD, VANIER ON K1K 2P1, Canada
124919 CANADA LTEE ROLAND CHAMPAGNE 9 CARRE DES BOIS, STE-THERESE QC J7E 2R2, Canada
LES CONSTRUCTIONS CHAMPAGNE ET DESCHESNES INC. ROLAND CHAMPAGNE 9 CARRE DES BOIS, STE-THERESE QC J7E 2R2, Canada
111354 CANADA LTEE ROLAND CHAMPAGNE 9 CARRE DES BOIS, STE-THERESE QC J7E 2R2, Canada
RESTAURANT LE LIMOUSIN INC. ROLAND CHAMPAGNE 9 CARRE DES BOIS, STE THERESE ON J7E 2R2, Canada
CLUB DE RACQUETBALL STE-THERESE INC. ROLAND CHAMPAGNE NoAddressLine, STE THERESE QC , Canada
LA ROTISSERIE STE-THERESE INC. ROLAND CHAMPAGNE 9 CARRE DES BOIS, STE-THERESE DE BLAINVILLE QC J7E 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S3B1

Similar businesses

Corporation Name Office Address Incorporation
Réveil Des Nations Rn 101 - 6640 Notre-dame Street, Ottawa, ON K1C 1H1 2020-08-18
Ponts D'amour Aux Nations 150 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2002-12-02
La Citadelle Des Nations 9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9 2006-04-27
Premieres Nations Internationales De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
MinistÈres Avance Pour Les Nations 8082 Rue Tellier, Montreal, QC H1L 3A2 2006-07-06
Produits Forestiers PremiÈres Nations Inc. 1516, Rue Ouiatchouan, Mashteuiatsh, QC G0W 2H0 2013-06-03
Groupe D'investisseurs Des Premieres Nations De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
Eastern First Nations Resources Inc. 93 Boul. Bastien, Suite 202a, Wendake, QC J0A 4V0 2015-11-26
First Nations Housing Community Unit 1, 883 Tungsten Street, Thunder Bay, ON P7B 6H2 2019-02-22
Between Nations Inc. Six Nations Indian Reserve, Ohsweken, ON N0A 1M0 1984-02-23

Improve Information

Please provide details on LE CARRE DES NATIONS 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