CONSEIL MONDIAL DE L'EAU

Address:
380 St-antoine Street, Suite 3200, Montreal, QC H2Y 3X7

CONSEIL MONDIAL DE L'EAU is a business entity registered at Corporations Canada, with entity identifier is 3544281. The registration start date is October 16, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3544281
Business Number 872669130
Corporation Name CONSEIL MONDIAL DE L'EAU
WORLD WATER COUNCIL
Registered Office Address 380 St-antoine Street
Suite 3200
Montreal
QC H2Y 3X7
Incorporation Date 1998-10-16
Dissolution Date 2015-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MALCOLM MERCER 380 ST-ANTOINE STREET, SUITE 3200, MONTRÉAL QC H2Y 3X7, Canada
ISMAEL NAJJAR 3333 CAVENDISH BLVD., SUITE 410, MONTRÉAL QC H4B 2M5, Canada
W.J. COSGROVE 555 BOUL. RENÉ-LÉVESQUE, 9E ÉTAGE, MONTRÉAL QC H2Z 1B1, Canada
ALY SHADY 380 ST-ANTOING STREET, SUITE 3200, MONTRÉAL QC H2Y 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-10-15 1998-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1998-10-16 current 380 St-antoine Street, Suite 3200, Montreal, QC H2Y 3X7
Name 1998-10-16 current CONSEIL MONDIAL DE L'EAU
Name 1998-10-16 current WORLD WATER COUNCIL
Status 2015-06-04 current Dissolved / Dissoute
Status 2015-01-05 2015-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-26 2015-01-05 Active / Actif
Status 2004-12-16 2005-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-04 Dissolution Section: 222
1998-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-05-27
2003 2002-05-28
2000 2000-01-05

Office Location

Address 380 ST-ANTOINE STREET
City MONTREAL
Province QC
Postal Code H2Y 3X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3552136 Canada Inc. 380 Rue Saint-antoine Ouest, Bur. 7100, Montreal, QC H2Y 3X7 1999-01-07
Fourth Global Conference On Ageing 380 Rue St-antoine Ouest, Bur. 3200, Montreal, QC H2Y 3X7 1997-12-19
3430995 Canada Inc. 380 Saint-antoine Ouest, Suite 7100, Montreal, QC H2Y 3X7 1997-11-03
Guinean-canadian Fisheries Corporation Inc. 380 St-antoine, Bur 7700, Montreal, QC H2Y 3X7 1996-06-10
Bureau De Change Universal Inc. 380 St Antoine St W, Ste 1010-w, Montreal, QC H2Y 3X7 1996-03-28
Goldmoon Management Inc. 380 St-antoine O, Suite 7700, Montreal, QC H2Y 3X7 1996-03-05
FÉdÉration Canadienne Des Associations De Maisons De Commerce ExtÉrieur (caftha) 380 St-jacques West, Suite 3200, Montreal, QC H2Y 3X7 1996-02-29
SociÉtÉ Internationale D'Évaluation Des Technologies De La SantÉ (canada) Inc. 380 St-antoine Ouest, Bur 3200, Montreal, QC H2Y 3X7 1996-01-19
Rittling Heat Transfer Ltd. 380 St-antoine Street West, Ste W-2070, Montreal, QC H2Y 3X7 1995-10-30
Confort Culinaire Inc. 380 St-antoine W., Suitew2070, Montreal, QC H2Y 3X7 1995-08-24
Find all corporations in postal code H2Y3X7

Corporation Directors

Name Address
MALCOLM MERCER 380 ST-ANTOINE STREET, SUITE 3200, MONTRÉAL QC H2Y 3X7, Canada
ISMAEL NAJJAR 3333 CAVENDISH BLVD., SUITE 410, MONTRÉAL QC H4B 2M5, Canada
W.J. COSGROVE 555 BOUL. RENÉ-LÉVESQUE, 9E ÉTAGE, MONTRÉAL QC H2Z 1B1, Canada
ALY SHADY 380 ST-ANTOING STREET, SUITE 3200, MONTRÉAL QC H2Y 3X7, Canada

Entities with the same directors

Name Director Name Director Address
VICTORIAN ORDER OF NURSES FOR CANADA – NOVA SCOTIA BRANCH Malcolm Mercer 324 Durie Street, Toronto ON M6S 3G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3X7

Similar businesses

Corporation Name Office Address Incorporation
Conseil Mondial De Radiotélévision (canada) 1400 Boul. RenÉ-lÉvesque Est, Bureau 1022, Montreal, QC H2L 2M2 2000-04-18
Conseil DÉmocratique Mondial (international) 4661 Rue De Borderaux, Montreal, QC H2H 1Z9 1998-06-01
D.h.n. Corporation World-wide Water System 1481 Raoul Charette, Joliette, QC J6E 3Z1 1993-11-05
Corporation D'organisation Pour Le Congres Mondial De L'eau 3333 Cavendish Boulevard, Suite 410, Montreal, QC H4B 2M5 1996-08-26
Conseil De L'atlantique Sur La Competitivite Des Agro-produits 1496 Lower Water Street, Halifax, NS B3J 1R9 1993-02-17
Catholic World Youth Days 2002 Council 229 College St., Toronto, ON M5T 1R3 1999-05-27
FÉdÉration Mondiale Des Hongrois Conseil National Canadien Inc. 840 St. Clair Ave. W., Toronto, ON M6C 1C1 1996-03-18
The Executive Council of The World Council of Indigenous Peoples 555 King Edward, Ottawa, ON K1N 6N5 1977-02-25
A&g Music World Inc. 210 Water Street, Suite 6 - 210-216 Water St, Summerside, PE C1N 1B3 2020-09-15
World Prosperity Leadership Inc. 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2017-11-03

Improve Information

Please provide details on CONSEIL MONDIAL DE L'EAU 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