NURSI-SELECT TRANS-CULTUREL INC.

Address:
150 St-gerard, East Angus, QC J0B 1R0

NURSI-SELECT TRANS-CULTUREL INC. is a business entity registered at Corporations Canada, with entity identifier is 2688409. The registration start date is February 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2688409
Business Number 882124357
Corporation Name NURSI-SELECT TRANS-CULTUREL INC.
Registered Office Address 150 St-gerard
East Angus
QC J0B 1R0
Incorporation Date 1991-02-07
Dissolution Date 1994-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARYSE DESROSIERS 68 DES TILLEULS, STE-JULIE QC J0L 2S0, Canada
HELENE LEVASSEUR 2085 RUE DU BEAU SITE, LAC ST-CHARLES QC G0A 2H0, Canada
MONIQUE LAFERRIERE 6426 MARIE VICTORIN, CONTRACOEUR QC J0L 1C0, Canada
SUZANNE THIBODEAU 150 RUE ST-GERARD, EAST ANGUS QC J0B 1R0, Canada
MARIE B. OUELLET 132 RUE ST-JEAN, C.P. 63, ST-ISODORE QC G0S 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-06 1991-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-07 current 150 St-gerard, East Angus, QC J0B 1R0
Name 1991-02-07 current NURSI-SELECT TRANS-CULTUREL INC.
Status 1994-07-05 current Dissolved / Dissoute
Status 1991-02-07 1994-07-05 Active / Actif

Activities

Date Activity Details
1994-07-05 Dissolution
1991-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 ST-GERARD
City EAST ANGUS
Province QC
Postal Code J0B 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Laboratoires Agri-logix LtÉe 55 Route 112, East Angus, QC J0B 1R0 1998-07-20
Centre D'altÉrations Margo Inc. 262 Rue Maple, East Angus, QC J0B 1R0 1998-07-16
My Garden's Victuals Inc. 100 Rue Dumont, East Angus, QC J0B 1R0 1998-06-30
3232565 Canada Inc. 57 Rue Angus Sud, East Angus, QC J0B 1R0 1996-02-28
2889021 Canada Inc. 12 Rue Willard, East Angus, QC J0B 1R0 1993-01-22
Logogriffe Inc. 14 Willard, East Angus, QC J0B 1R0 1992-09-14
171796 Canada Inc. 699 Rue Fristina, East Angus, QC J0B 1R0 1990-02-05
Les Productions Crystalina Ltee 55 Rue Willard, East Angus, QC J0B 1R0 1988-09-27
160748 Canada Inc. 57 Angus North Street, East Angus, QC J0B 1R0 1988-05-05
139767 Canada Ltee 65b Hotel De Ville, East Angus, QC J0B 1R0 1985-02-27
Find all corporations in postal code J0B1R0

Corporation Directors

Name Address
MARYSE DESROSIERS 68 DES TILLEULS, STE-JULIE QC J0L 2S0, Canada
HELENE LEVASSEUR 2085 RUE DU BEAU SITE, LAC ST-CHARLES QC G0A 2H0, Canada
MONIQUE LAFERRIERE 6426 MARIE VICTORIN, CONTRACOEUR QC J0L 1C0, Canada
SUZANNE THIBODEAU 150 RUE ST-GERARD, EAST ANGUS QC J0B 1R0, Canada
MARIE B. OUELLET 132 RUE ST-JEAN, C.P. 63, ST-ISODORE QC G0S 2S0, Canada

Entities with the same directors

Name Director Name Director Address
121984 CANADA LTEE HELENE LEVASSEUR C.P. 236, KUUJJUAQ QC J0M 1C0, Canada
CONSULTANTS PALMM INC. MONIQUE LAFERRIERE 879 ALEXIS NIHON, ST LAURENT QC , Canada

Competitor

Search similar business entities

City EAST ANGUS
Post Code J0B1R0

Similar businesses

Corporation Name Office Address Incorporation
Said Nursi Mosque 4 Rue Notre-dame Est, Office 403, Montréal, QC H2Y 1B8 2017-09-24
Select Trans Group Ltée 340, Boulevard Yvon-l'heureux Sud, Beloeil, QC J3G 0T2 2007-03-27
Plante Select Inc. 146 Meloche Street, Ste-anne-de-bellevue, QC H9X 3L2 1988-08-08
Select Maintenance Inc. 5250 Rue Ferrier, Suite 712, Montreal, QC H4P 1L6 1978-07-27
Déménagement Select Inc. 150d, Adrien-robert, Gatineau, QC J8Y 3S2 2014-02-11
Select Muffler Inc. 9707 Louis-h-lafontaine, Anjou, QC H1J 2A3 1994-03-09
Select Rugs Tm Inc. 3577 Avenue Atwater, 608, Montréal, QC H3H 2R2 2018-02-09
Tourbe SÉlect Inc. 422 Pallot Road, Inkerman, NB E8P 1B5 1995-08-04
Mecanique Select Ltee 1358 Van Horne, Montreal, QC 1973-01-22
Copy Select Banners Inc. 6776 Rue Sherbrooke Est, Montreal, QC H1N 1E1 1991-03-19

Improve Information

Please provide details on NURSI-SELECT TRANS-CULTUREL 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