CORPORATION CIDE - RYERSON

Address:
4260 Avenue Girouard, Suite 340, Montreal, QC H4A 3C9

CORPORATION CIDE - RYERSON is a business entity registered at Corporations Canada, with entity identifier is 2512033. The registration start date is August 31, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2512033
Business Number 887281533
Corporation Name CORPORATION CIDE - RYERSON
CIDE - RYERSON CORPORATION
Registered Office Address 4260 Avenue Girouard
Suite 340
Montreal
QC H4A 3C9
Incorporation Date 1989-08-31
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JEAN-NOEL TREMBLAY 5 RANG PETIT, FRAMPTON QC G0R 1M0, Canada
SERGE BLONDEAU 42 PERREAULT, STE-ANNE DE BELLEVUE QC H9X 2X9, Canada
LUC C. HENRICO 19 PLACE GRILLI, ILE BIZARD QC H9E 1N8, Canada
M. M.-JOHNSON 4230 FIELDGATE DR., T.H. 21, MISSISSAUGA ON L4W 2M5, Canada
DENNIS MOCK 79 MACPHERSON AVE., TORONTO ON M5R 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-08-30 1989-08-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-08-31 current 4260 Avenue Girouard, Suite 340, Montreal, QC H4A 3C9
Name 1990-02-23 current CORPORATION CIDE - RYERSON
Name 1990-02-23 current CIDE - RYERSON CORPORATION
Name 1989-08-31 1990-02-23 CONSORTIUM - C.I.D.E. / R.P.I.
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 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1989-08-31 Incorporation / Constitution en société

Office Location

Address 4260 AVENUE GIROUARD
City MONTREAL
Province QC
Postal Code H4A 3C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Conseil Epur-eau Inc. 4260 Girouard Avenue, Suite 300, Montreal, QC H4A 3C9 1987-03-11
122527 Canada Inc. 4218 Girouard, Montreal, QC H4A 3C9 1983-03-30
Les Services D'auto Capitaine Hook Ltee 4186 Girouard Avenue, Montreal, QC H4A 3C9 1981-02-13
Les Gestions Robit Ltee 4260 Girouard, Suite 240, Montreal, QC H4A 3C9 1976-05-27
155353 Canada Inc. 4260 Girouard, Suite 300, Montreal, QC H4A 3C9 1987-04-06
Idees Innovations En Developpement Economique Et Social International Inc. 4260 Girouard, Bur 100, Montreal, QC H4A 3C9 1987-08-20

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
JEAN-NOEL TREMBLAY 5 RANG PETIT, FRAMPTON QC G0R 1M0, Canada
SERGE BLONDEAU 42 PERREAULT, STE-ANNE DE BELLEVUE QC H9X 2X9, Canada
LUC C. HENRICO 19 PLACE GRILLI, ILE BIZARD QC H9E 1N8, Canada
M. M.-JOHNSON 4230 FIELDGATE DR., T.H. 21, MISSISSAUGA ON L4W 2M5, Canada
DENNIS MOCK 79 MACPHERSON AVE., TORONTO ON M5R 1W7, Canada

Entities with the same directors

Name Director Name Director Address
LA CHAMBRE DE COMMERCE DE LAC ST JEAN EST JEAN-NOEL TREMBLAY 521 RUE SACRE COEUR OUEST, ALMA QC G8B 1M4, Canada
IDEES INNOVATIONS EN DEVELOPPEMENT ECONOMIQUE ET SOCIAL INTERNATIONAL INC. SERGE BLONDEAU 3 GARDEN CITY, STE-ANNE DE BELLEVUE QC , Canada
3273334 CANADA INC. SERGE BLONDEAU 3 GARDEN CITY, STE-ANNE DE BELLEVUE QC H9X 1V7, Canada
ÉDUPARTAGE CANADA INC. SERGE BLONDEAU 3 GARDEN CITY, SAINTE-ANNE-DE-BELLEVUE QC H9X 1V7, Canada
2930081 CANADA INC. SERGE BLONDEAU 3 AVENUE GARDEN CITY, SAINTE-ANNE-DE-BELLEVUE QC H9X 1V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A3C9

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Cide Inc. 1370, Avenue Des Laurentides, Gatineau, QC J8M 1L5 2001-03-01
Consortium International De DÉveloppement En Éducation (cide) Inc. 666 Rue Sherbrooke Ouest, Bureau 2100, Montreal, QC H3A 1E7 1996-06-30
Cide - Canadian Integration By Dental Education Inc. 4560 Dixie Road, Suite D, Mississauga, ON L4W 1N2 2017-03-24
Groupe De Consultation Internationale Pour Le DÉv Eloppement Et L'emploi Cide Inc. 32 Rue St-charles Ouest, Bureau 400, Longueuil, QC J4H 1C6 1992-08-05
Rabka Enterprises Ltd. 245 Ryerson Rd, Oakville, ON L6H 4P8 2010-07-14
9789758 Canada Inc. 21 Ryerson Ave, Toronto, ON M5T 2P4 2016-06-12
Islake Inc. 217 Ryerson Road, Oakville, ON L6H 4P8 2013-01-24
Cann-dow's Ltd. 104 Ryerson Crescent, Burk's Falls, ON P0A 1C0 2017-10-25
Cgc Smash Tech Inc. 340 Ryerson Crescent, Oshawa, ON L1G 8B6 2014-02-11
7566611 Canada Inc. 9393 Ryerson Rd, Windsor, ON N8R 1V4 2010-06-01

Improve Information

Please provide details on CORPORATION CIDE - RYERSON 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