MONTREAL GOSPELFÊTE ASSOCIATION (MGA)

Address:
5237 Ave. Du Parc, Suite 7, Montreal, QC H2V 4G9

MONTREAL GOSPELFÊTE ASSOCIATION (MGA) is a business entity registered at Corporations Canada, with entity identifier is 3600173. The registration start date is March 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3600173
Corporation Name MONTREAL GOSPELFÊTE ASSOCIATION (MGA)
ASSOCIATION DU GOSPELFÊTE DE MONTRÉAL (AGM)
Registered Office Address 5237 Ave. Du Parc
Suite 7
Montreal
QC H2V 4G9
Incorporation Date 1999-03-23
Dissolution Date 2015-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 18

Directors

Director Name Director Address
ANN WILLIAMS ANN 2000 McGILL COLLEGE, MONTREAL QC H3A 3H4, Canada
SOPHIA CUNNINGHAM 1580 OUIMET ST., SUITE 19, ST.LAURENT QC H4L 3R1, Canada
NOEL BRADY 5450 COTE DES NEIGES RD., SUITE 525, MONTREAL QC H3T 1Y6, Canada
REV. GRAY 3007 DELISLE ST., MONTREAL QC H4C 1M8, Canada
ADRIAN HAREWOOD 3647 UNIVERSITY ST., MONTREAL QC H3A 2B3, Canada
CHRISTOPHER HERON 5237 AVE.DU PARC, SUITE 7, MONTREAL QC H2V 4G9, Canada
DOMINIQUE OLLIVIER 3479A OXFORD ST., MONTREAL QC H4A 2X9, Canada
BENJAMIN JOSEPH 2780 NOEL-CAZE, LAVAL QC H7L 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-23 current 5237 Ave. Du Parc, Suite 7, Montreal, QC H2V 4G9
Name 1999-03-23 current MONTREAL GOSPELFÊTE ASSOCIATION (MGA)
Name 1999-03-23 current ASSOCIATION DU GOSPELFÊTE DE MONTRÉAL (AGM)
Status 2015-04-24 current Dissolved / Dissoute
Status 2014-11-25 2015-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-25 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-24 Dissolution Section: 222
1999-03-23 Incorporation / Constitution en société

Office Location

Address 5237 AVE. DU PARC
City MONTREAL
Province QC
Postal Code H2V 4G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Organic Lab.zip Inc. 10-5237, Avenue Du Parc, Montréal, QC H2V 4G9 2020-10-26
Milos Toronto Inc. 5357, Avenue Du Parc, Montréal, QC H2V 4G9 2019-10-28
10829307 Canada Inc. 5357 Du Parc Avenue, Montréal, QC H2V 4G9 2019-01-18
Makki & Mittsu Inc. 5407 Avenue Du Parc, Montréal, QC H2V 4G9 2016-06-22
8584648 Canada Inc. 5277 Av Du Parc, Montreal, QC H2V 4G9 2013-07-18
Stripbook Network Inc. 5227, Avenue Parc, Suite 123, Montréal, QC H2V 4G9 2012-01-24
8022429 Canada Inc. 5295 Ave Du Parc, Montréal, QC H2V 4G9 2011-11-14
Placements Yves Cloutier Inc. 5273 Avenue Du Parc, #3, Montréal, QC H2V 4G9 2009-12-31
7012942 Canada Inc. 5357 Avenue Du Parc, Montreal, QC H2V 4G9 2008-07-17
6882692 Canada Inc. 5283 Parc Avenue, Suite 5, Montreal, QC H2V 4G9 2007-11-30
Find all corporations in postal code H2V 4G9

Corporation Directors

Name Address
ANN WILLIAMS ANN 2000 McGILL COLLEGE, MONTREAL QC H3A 3H4, Canada
SOPHIA CUNNINGHAM 1580 OUIMET ST., SUITE 19, ST.LAURENT QC H4L 3R1, Canada
NOEL BRADY 5450 COTE DES NEIGES RD., SUITE 525, MONTREAL QC H3T 1Y6, Canada
REV. GRAY 3007 DELISLE ST., MONTREAL QC H4C 1M8, Canada
ADRIAN HAREWOOD 3647 UNIVERSITY ST., MONTREAL QC H3A 2B3, Canada
CHRISTOPHER HERON 5237 AVE.DU PARC, SUITE 7, MONTREAL QC H2V 4G9, Canada
DOMINIQUE OLLIVIER 3479A OXFORD ST., MONTREAL QC H4A 2X9, Canada
BENJAMIN JOSEPH 2780 NOEL-CAZE, LAVAL QC H7L 3L2, Canada

Entities with the same directors

Name Director Name Director Address
Pendelum Media Group Inc. Christopher Heron 2194 rue Lapierre, LaSalle QC H8N 1B6, Canada
Citadel Media Corporation Christopher Heron 925 De Maisonneuve Blvd. suite #193, Montreal QC H3A 0A5, Canada
GospelJams Digital Music Inc. CHRISTOPHER HERON 4530 CLARK STREET SUITE #104, MONTREAL QC H2T 2T4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4G9

Similar businesses

Corporation Name Office Address Incorporation
Turnaround Management Association-montreal 5 Place Ville-marie, Bureau 300, Att Caroline Comiré, MontrÉal, QC H3B 5E7 1993-05-21
L'association Communautaire Montreal - Nouvelle Ecosse Inc. Snowdon, Po Box 453, Montreal, QC H3X 3T7 1984-06-22
Montreal Limousine Owners' Association Inc. 8,700 Langelier, Suite 99, Montreal, QC H1P 3C6 1983-11-22
Association Des Vinificateurs De Montreal Inc. 212 Jean Talon East, Montreal, QC H2R 1S7 1987-10-20
Canadian Association of Secured Transportation 1100 Av. Des Canadiens-de-montrÉal, 9th Floor, MontrÉal, QC H3B 2S2 2019-08-30
Canadian Botanical Association Institut De Recherche En Bio.vegetale, 4101 Sherbrooke Est, U De Montreal, Montreal, QC H1X 2B2 1979-06-21
Montreal Association for The Blind Foundation 7000 Sherbrooke Street West, Montreal, QC H4B 1R3 1978-12-08
L'association Des AinÉs Et AinÉes Lao-canadiens A MontrÉal (a.a.l.c.) 1254 Rue De Cardiff, Laval, QC H7P 6B4 1994-10-20
Association of Auctioneers and Liquidators of Montreal Inc. 870 Est R Ste Catherine, Montreal, QC 1974-02-08
L'association Des Hommes D'affaires Canada-coree (montreal) Inc. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 3R8 1979-08-15

Improve Information

Please provide details on MONTREAL GOSPELFÊTE ASSOCIATION (MGA) 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