LE MUSEE INTERNATIONAL DE LA CARICATURE

Address:
5788 Notre Dame De Grace Ave, Montreal, QC H4A 1M4

LE MUSEE INTERNATIONAL DE LA CARICATURE is a business entity registered at Corporations Canada, with entity identifier is 2335921. The registration start date is June 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2335921
Business Number 886114198
Corporation Name LE MUSEE INTERNATIONAL DE LA CARICATURE
THE INTERNATIONAL MUSEUM OF CARTOON ART
Registered Office Address 5788 Notre Dame De Grace Ave
Montreal
QC H4A 1M4
Incorporation Date 1988-06-01
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
MARK SCOTT 2729 TERASSE ALFRED, BROSSARD QC J4Z 3N7, Canada
ROBERT KRAMBERGER 4560 ST.CATHERINE WEST,#30, WESTMOUNT QC H3Z 1S2, Canada
PETER ADAMAKOS 5788 NOTRE DAME DE GRACE, MONTREAL QC H4A 1M4, Canada
GERALD ILES 321 CLAREMONT, WESTMOUNT QC H3Z 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-05-31 1988-06-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-06-01 current 5788 Notre Dame De Grace Ave, Montreal, QC H4A 1M4
Name 1988-06-01 current LE MUSEE INTERNATIONAL DE LA CARICATURE
Name 1988-06-01 current THE INTERNATIONAL MUSEUM OF CARTOON ART
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1988-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-12-12
1996 1996-12-12

Office Location

Address 5788 NOTRE DAME DE GRACE AVE
City MONTREAL
Province QC
Postal Code H4A 1M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises De Commerce Francalain Ltee 5750 Ave Notre Dame De Grace, Montreal, QC H4A 1M4 1983-10-03
Les Productions Disada Ltee 232 St. Jacques St West, Montreal, QC H4A 1M4 1974-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
MARK SCOTT 2729 TERASSE ALFRED, BROSSARD QC J4Z 3N7, Canada
ROBERT KRAMBERGER 4560 ST.CATHERINE WEST,#30, WESTMOUNT QC H3Z 1S2, Canada
PETER ADAMAKOS 5788 NOTRE DAME DE GRACE, MONTREAL QC H4A 1M4, Canada
GERALD ILES 321 CLAREMONT, WESTMOUNT QC H3Z 2P4, Canada

Entities with the same directors

Name Director Name Director Address
Produce8 Inc. Mark Scott 3669 March Road, Ottawa ON K0A 1L0, Canada
Careworx Inc. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
Seek2Reach Inc. Mark Scott 56 Alsace Avenue, Candiac QC J5R 5R7, Canada
NON-LINEAR VENTURES INC. MARK SCOTT 3669 MARCH RD, CARP ON K0A 1L0, Canada
8925437 Canada Ltd. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
Scottech Ventures Inc. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
G.L.G. DYNEX POWER INC. MARK SCOTT 11 HARRINGTON COURT, KANATA ON K2K 2S7, Canada
TUC Managed IT Solutions Ltd. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
TUC Managed IT Solutions Ltd. MARK SCOTT 3669, MARCH ROAD, CARP ON K0A 1L0, Canada
TUC Brands Ltd. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1M4

Similar businesses

Corporation Name Office Address Incorporation
Commerce International De Tapis Cartoon Co Inc. 536 21e Avenue, St Blaise, QC J0J 1W0 1994-11-29
The International Museum of Antiques L.j.m. Inc. 2287 Bord Du Lac, Ile Bizard, QC H9C 1A7 1992-09-02
Montreux Corporation D'investissement International 3415 Avenue Du Musee, Suite 8, Montreal, QC H3G 2C6 1983-12-19
MusÉe Bytown Museum 1 Canal Lane, P. O. Box 523, Station B, Ottawa, ON K1P 5P6 2003-11-17
Musée De La Pêche à La Mouche Du Canada 650 Rue De La Cour, Waterloo, QC J0E 2N0 2009-11-02
Bread Museum - 5128 Notre Dame De Grace Ave., Montreal, QC H4A 1K3 2004-03-10
Le Musée D'art Africain Canadien - 285 Rue Laurier, Suite 703, Gatineau, QC J8X 3W9 2002-07-04
Fondation MusÉe Bytown Museum Foundation 1 Canal Lane, P O Box 523, Station B, Ottawa, ON K1P 5P6 2012-03-16
Canadian Language Museum 150 Walmer Road, Toronto, ON M5R 2X9 2012-03-01
Le Musee Canadien De La Photographie 176 Balmoral Avenue, Toronto, ON M4V 1J6 1980-09-18

Improve Information

Please provide details on LE MUSEE INTERNATIONAL DE LA CARICATURE 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