THE ASSOCIATION OF PETTORANELLO DI MOLISE

Address:
6336 Rue Louvois, St. Leonard, QC H1P 1L8

THE ASSOCIATION OF PETTORANELLO DI MOLISE is a business entity registered at Corporations Canada, with entity identifier is 2177153. The registration start date is April 7, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2177153
Business Number 899068043
Corporation Name THE ASSOCIATION OF PETTORANELLO DI MOLISE
L'ASSOCIATION DE PETTORANELLO DI MOLISE
Registered Office Address 6336 Rue Louvois
St. Leonard
QC H1P 1L8
Incorporation Date 1987-04-07
Dissolution Date 2017-04-02
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
LUIGI LIEGGI 8733 DU FROST, ST.LEONARD QC H1P 2Y2, Canada
SEBASTIANO NINI 5615 BOUL ROBERT, ST. LEONARD QC H1P 1M3, Canada
MARILENA PIRONE 2184 DE MURCIE, LAVAL QC H7M 3V3, Canada
DIANA IZZI 709 LUDOVIC-LAURIER, TERREBONNE QC J6W 5V3, Canada
NICOLA NINI 6336 RUE LOUVOIS, ST. LEONARD QC H1P 1L8, Canada
ARCHIE CIFELLI 3892 RUE DE L'INTENDANT, LAVAL QC H7E 5H9, Canada
CARMINE PIRONE 11908 PAUL EMILE LAMARCHE, MONTREAL QC H1E 7J2, Canada
EMILIO NINI 8924 ALBERT CHAMBERLAND, MONTREAL QC H1E 5V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-04-07 2014-04-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-04-06 1987-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-22 current 6336 Rue Louvois, St. Leonard, QC H1P 1L8
Address 2008-03-31 2014-04-22 6336 Rue Louvois, St-leonard, QC H1P 1L8
Address 1987-04-07 2008-03-31 6336 Rue Louvois, St-leonard, QC H1P 1L8
Name 1987-04-07 current THE ASSOCIATION OF PETTORANELLO DI MOLISE
Name 1987-04-07 current L'ASSOCIATION DE PETTORANELLO DI MOLISE
Status 2017-04-02 current Dissolved / Dissoute
Status 2014-04-22 2017-04-02 Active / Actif
Status 1987-04-07 2014-04-22 Active / Actif

Activities

Date Activity Details
2017-04-02 Dissolution Section: 220(3)
2014-04-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-06-24 Amendment / Modification
1987-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-01-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6336 RUE LOUVOIS
City ST. LEONARD
Province QC
Postal Code H1P 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4550374 Canada Inc. 6386 Louvois, Saint-léonard, QC H1P 1L8 2010-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
LUIGI LIEGGI 8733 DU FROST, ST.LEONARD QC H1P 2Y2, Canada
SEBASTIANO NINI 5615 BOUL ROBERT, ST. LEONARD QC H1P 1M3, Canada
MARILENA PIRONE 2184 DE MURCIE, LAVAL QC H7M 3V3, Canada
DIANA IZZI 709 LUDOVIC-LAURIER, TERREBONNE QC J6W 5V3, Canada
NICOLA NINI 6336 RUE LOUVOIS, ST. LEONARD QC H1P 1L8, Canada
ARCHIE CIFELLI 3892 RUE DE L'INTENDANT, LAVAL QC H7E 5H9, Canada
CARMINE PIRONE 11908 PAUL EMILE LAMARCHE, MONTREAL QC H1E 7J2, Canada
EMILIO NINI 8924 ALBERT CHAMBERLAND, MONTREAL QC H1E 5V5, Canada

Entities with the same directors

Name Director Name Director Address
7261632 CANADA INC. ARCHIE CIFELLI 3892 DE L'INTENDANT, LAVAL QC H7E 5H9, Canada

Competitor

Search similar business entities

City ST. LEONARD
Post Code H1P 1L8

Similar businesses

Corporation Name Office Address Incorporation
Association Des Orchestres Canadiens 56 The Esplanade, Suite 202, Toronto, ON M5E 1A7 1978-11-29
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
L'association Des Locataires Du Mec Inc. 705 St-catherine Street West, Montreal, QC H3B 4G5 1990-04-19
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Cpd Network Association 61 Queen Street East, 9th Floor, Toronto, ON M5C 2T2 2016-11-21
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20

Improve Information

Please provide details on THE ASSOCIATION OF PETTORANELLO DI MOLISE 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