CADITAL AGENCY INC.

Address:
6275 Place St-zotique, St-leonard, QC H1T 3Y4

CADITAL AGENCY INC. is a business entity registered at Corporations Canada, with entity identifier is 2530201. The registration start date is October 19, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2530201
Business Number 876027830
Corporation Name CADITAL AGENCY INC.
Les Agences Cadital Inc.
Registered Office Address 6275 Place St-zotique
St-leonard
QC H1T 3Y4
Incorporation Date 1989-10-19
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO MIGNACCA 26 COTE DE MOSELLE, LORRAINE QC , Canada
ANTONIO MIGNACCA 8360 LAFERTE, ST-LEONARD QC , Canada
JOSIE IZZO 7192 BEAUCHESNE, ST-LEONARD QC , Canada
VINCENZO GAGLIANO 6275 PLACE ST-ZOTIQUE, ST-LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-18 1989-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-19 current 6275 Place St-zotique, St-leonard, QC H1T 3Y4
Name 1989-10-19 current CADITAL AGENCY INC.
Name 1989-10-19 current Les Agences Cadital Inc.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-02-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-05-22 1994-02-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1989-10-19 Incorporation / Constitution en société

Office Location

Address 6275 PLACE ST-ZOTIQUE
City ST-LEONARD
Province QC
Postal Code H1T 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Galsep Ltee 6275 Place St-zotique, St-leonard, ON H1T 3Y4 1980-10-03
Giuseppe Gagliano Holdings Ltd. 6275 Place St-zotique, St-leonard, ON H1T 3Y4 1980-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
MARIO MIGNACCA 26 COTE DE MOSELLE, LORRAINE QC , Canada
ANTONIO MIGNACCA 8360 LAFERTE, ST-LEONARD QC , Canada
JOSIE IZZO 7192 BEAUCHESNE, ST-LEONARD QC , Canada
VINCENZO GAGLIANO 6275 PLACE ST-ZOTIQUE, ST-LEONARD QC , Canada

Entities with the same directors

Name Director Name Director Address
154560 CANADA INC. ANTONIO MIGNACCA 8360 RUE LAFERTE, ST-LEONARD QC H1P 2N9, Canada
Tandm Digital Agency Inc. Mario Mignacca 2517 Rue Pine Run, Saint-Lazare QC J7T 2A1, Canada
Tandm Digital Agency Inc. Mario Mignacca 1408-101 Charles St E, Toronto ON M4Y 0A9, Canada
NIGHTINGALE CAPITAL HOLDINGS CORP. MARIO MIGNACCA 101 CHARLES STREET EAST, SUITE 1408, TORONTO ON M4Y 0A9, Canada
11599500 Canada Inc. Mario Mignacca 2517 Rue Pine Run, Saint-Lazare QC J7T 2A1, Canada
ITCAN REALTIES INC. - VINCENZO GAGLIANO 6275 PLACE ST-ZOTIQUE, ST-LEONARD QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1T3Y4

Similar businesses

Corporation Name Office Address Incorporation
Les Agences M.d.r. Inc. 1490 Lennox, Laval, QC H7W 2Y5 2001-04-26
Les Agences Want Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2002-06-28
Les Agences De Vente N.c.d. Inc. 14 Rue Robinson, Repentigny, QC J5Y 2P6 1985-12-06
Les Agences De Voyages Proclub Inc. 2100 Rue Guy, Montreal, QC H3H 2M8 1982-02-17
Want Agency Canada Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2011-12-02
Les Agences Royle Inc. 50, 386e Avenue, Saint-hippolyte, QC J8A 2Z8 2019-02-28
Les Agences De Ventes Rumel Inc. 5795 Sir Walter Scott, Cote St. Luc, QC 1976-04-02
Mario Agency Inc. 1168 St-catherine St West, Suite 102, Montreal, QC H3B 1K1 1988-05-18
Opus 3 Sales Agency Ltd. 46 Baroness Crescent, Willowdale, ON M2J 3K4 1978-09-11
Lumi-vet Agency Inc. 1848 Rue André, Laval, QC H7M 2X2 2004-04-13

Improve Information

Please provide details on CADITAL AGENCY INC. 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