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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-04 | Dissolution | Section: 222 |
1988-06-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-12-12 | |
1996 | 1996-12-12 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4A1M4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |