CENTRE DE VIE CHRÉTIEN INTERNATIONAL

Address:
1650 Panama, Suite 110, Brossard, QC J4W 2W4

CENTRE DE VIE CHRÉTIEN INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 3301966. The registration start date is October 1, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3301966
Business Number 892969569
Corporation Name CENTRE DE VIE CHRÉTIEN INTERNATIONAL
CHRISTIAN INTERNATIONAL LIFE CENTRE
Registered Office Address 1650 Panama
Suite 110
Brossard
QC J4W 2W4
Incorporation Date 1996-10-01
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEPHEN LEMMERT 1650 PANAMA, SUITE 110, BROSSARD QC J4W 2W4, Canada
KATHY LEMMERT 1650 PANAMA, SUITE 110, BROSSARD QC J4W 2W4, Canada
STEPHEN TURNER 280 BEAUSOLEIL, LAPRAIRIE QC J5R 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-30 1996-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-10-01 current 1650 Panama, Suite 110, Brossard, QC J4W 2W4
Name 1996-10-01 current CENTRE DE VIE CHRÉTIEN INTERNATIONAL
Name 1996-10-01 current CHRISTIAN INTERNATIONAL LIFE CENTRE
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-24 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1996-10-01 Incorporation / Constitution en société

Office Location

Address 1650 PANAMA
City BROSSARD
Province QC
Postal Code J4W 2W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M. Blanchette Gesco Inc. 1650 Panama, Suite 422, Brossard, QC J4W 2W4 1983-05-25
173267 Canada Ltée 1650 Panama, Suite 606, Brossard, QC J4W 2W4 1990-05-08
132015 Canada Inc. 1650 Panama, Suite 210, Brossard, QC J4W 3C6 1984-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.p.p. The Bio Learning Corporation 1650 Panama, Apt. 321, Brossard, QC J4W 2W4 1983-10-13
L'agence D'assurance Krishna Gupta Ltee 1650 Panama Street, Suite 610, Brossard, QC J4W 2W4 1983-01-10
147895 Canada Inc. 1650 Panama Street, Apt. 321, Brossard, QC J4W 2W4 1985-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
STEPHEN LEMMERT 1650 PANAMA, SUITE 110, BROSSARD QC J4W 2W4, Canada
KATHY LEMMERT 1650 PANAMA, SUITE 110, BROSSARD QC J4W 2W4, Canada
STEPHEN TURNER 280 BEAUSOLEIL, LAPRAIRIE QC J5R 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL CAPITAL HEAVY CONSTRUCTION ASSOCIATION STEPHEN TURNER 819 HUNTMAR DRIVE, CARP ON K0A 1L0, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W2W4

Similar businesses

Corporation Name Office Address Incorporation
Centre ÉvangÉlique ChrÉtien Pour Les Immigrants D'ottawa 179 College Circle, Ottawa, ON K1K 4R7 2009-06-19
Ministere Chretien International El Shadai 2674 Lundene Rd., Fl. II, Mississauga, ON L5J 3Z1 1999-06-17
Christian Bible Book Center 1476 Du College, Saint Laurent, QC H4L 2L7 2001-11-01
Christian Center for Deliverance and Restoration 25 Mendoza Drive, Brampton, ON L7A 3M1 2016-12-04
Rainbow & Holy Spirit Christian Missionary Center - 828 Hickson #5, Verdun, QC H4G 2K9 2001-12-11
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
International Development Research Centre Foundation 250 Albert St., Ottawa, ON K1G 3H9 2001-11-28
International Centre for Sustainable Rural Communities 424 Hillcrest Road, Elizabethtown, ON K6V 7C3 2017-08-02
International Behavioral Analysis Centre Ltd. 1295 La Joie, Phase 2, Outremont, QC H2V 1P4 1973-05-07
E C Centre De Recherche En Commerce International Inc. 210 Avnue Gladstone, Suite 2000, Ottawa, ON K2P 0Y6 1994-05-31

Improve Information

Please provide details on CENTRE DE VIE CHRÉTIEN INTERNATIONAL 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