ASSOCIATION DES MEDECINS HAITIENS A L'ETRANGER A.M.H.E. CHAPITRE DE MONTREAL

Address:
Succursale Jean Talon Est, C.p.277, Montreal, QC H1S 2Z2

ASSOCIATION DES MEDECINS HAITIENS A L'ETRANGER A.M.H.E. CHAPITRE DE MONTREAL is a business entity registered at Corporations Canada, with entity identifier is 249327. The registration start date is November 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 249327
Business Number 882451339
Corporation Name ASSOCIATION DES MEDECINS HAITIENS A L'ETRANGER A.M.H.E. CHAPITRE DE MONTREAL
Registered Office Address Succursale Jean Talon Est
C.p.277
Montreal
QC H1S 2Z2
Incorporation Date 1977-11-07
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
H. BLANCHARD 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
R. FRANTZ 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
A. ALCINDOR 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
ST-PHARD LEMERCIER 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
DUPLAN EDGARD 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-11-06 1977-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1977-11-07 current Succursale Jean Talon Est, C.p.277, Montreal, QC H1S 2Z2
Name 1977-11-07 current ASSOCIATION DES MEDECINS HAITIENS A L'ETRANGER A.M.H.E. CHAPITRE DE MONTREAL
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1977-11-07 Incorporation / Constitution en société

Office Location

Address SUCCURSALE JEAN TALON EST
City MONTREAL
Province QC
Postal Code H1S 2Z2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-léonard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
H. BLANCHARD 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
R. FRANTZ 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
A. ALCINDOR 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
ST-PHARD LEMERCIER 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada
DUPLAN EDGARD 8000 8E AVENUE, MONTREAL QC H1Z 2V9, Canada

Entities with the same directors

Name Director Name Director Address
GIMARETO INC. A. ALCINDOR 512 BOUL. POWEL, MONT-ROYAL QC , Canada
LA REVUE CANADA-AFRIQUE INC. A. ALCINDOR 512 POWELL STREET, MOUNT ROYAL QC H3R 1L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S2Z2

Similar businesses

Corporation Name Office Address Incorporation
L'association Des Journalistes Haitiens A L'etranger 3680 Jeanne Mance, Suite 301, Montreal, QC H2X 2K5 1991-10-15
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
The Canadian Association of Medical Biochemists 3000-2 Complexe Desjardins, Montreal, QC H5B 1G8 1974-01-08
The Canadian Catholic Physicians Association 315 Est, Boul. Dorchester, Suite 106, Montreal, QC H2X 3P3 1983-10-10
Association Des Juristes Canado-haïtiens 2530 Boulevard St. Joseph UnitÉ 7, Ottawa, ON K1C 1G1 2010-11-08
The Association of Physicians, Dentists and Pharmacists of St. Mary’s 3830 Lacombe Avenue, Montréal, QC H3T 1M5 2018-05-09
Canadian Chapter of The International Cost Estimating and Analysis Association 974 Parkhurst Boulevard, Ottawa, ON K2A 3M9 2015-05-05
International Wine Law Association (canadian Chapter) 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2019-12-11
Association Canadienne Des Medecins Microbiologistes Emily and Bannatyne, Room 263, Winnipeg, MB N6A 4G5 1961-12-27
The Canadian Association of Bariatric Physicians and Surgeons 2800 14th Avenue, Markham, ON L3R 0E4 2006-06-01

Improve Information

Please provide details on ASSOCIATION DES MEDECINS HAITIENS A L'ETRANGER A.M.H.E. CHAPITRE DE MONTREAL 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