AWARD GESTION DE FORTUNE INC

Address:
4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8

AWARD GESTION DE FORTUNE INC is a business entity registered at Corporations Canada, with entity identifier is 3669131. The registration start date is October 7, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3669131
Business Number 867323941
Corporation Name AWARD GESTION DE FORTUNE INC
AWARD WEALTH MANAGEMENT INC.
Registered Office Address 4850 St-ambroise
Suite 112
Montreal
QC H4C 3N8
Incorporation Date 1999-10-07
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHEL KAINE 4890 ST-AMBROISE, SUITE 112, MONTREAL QC H4C 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-07 current 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Name 1999-10-07 current AWARD GESTION DE FORTUNE INC
Name 1999-10-07 current AWARD WEALTH MANAGEMENT INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-07 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-10-07 Incorporation / Constitution en société

Office Location

Address 4850 ST-AMBROISE
City MONTREAL
Province QC
Postal Code H4C 3N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8879044 Canada Inc. 4850 Rue Saint-ambroise, #111, Montréal, QC H4C 3N8 2014-05-06
4535090 Canada Inc. 4800 Rue Saint-ambroise, Local 111, Montréal, QC H4C 3N8 2009-09-23
Ecodrain Inc. 4800 St Ambroise, Suite 115, Montreal, QC H4C 3N8 2005-02-23
6040063 Canada Inc. 4800 St. Ambroise, Montreal, QC H4C 3N8 2002-11-25
3682366 Canada Inc. 4850 St. Ambroise, Suite 105, Montreal, QC H4C 3N8 1999-12-21
2720353 Canada Inc. 4800 St-ambroise, Suite 112, Montreal, QC H4C 3N8 1991-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
MICHEL KAINE 4890 ST-AMBROISE, SUITE 112, MONTREAL QC H4C 3N8, Canada

Entities with the same directors

Name Director Name Director Address
2897521 CANADA INC. MICHEL KAINE 50 BERLIOTZ SUITE 1505, ILE DES SOEURS QC H3E 1M2, Canada
FERTILISANTS MgK INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada
HOTEL CHATEAU DE PARIS INC. MICHEL KAINE 50 BERLIOZ SUITE 1505, VERDUN QC H3E 1M2, Canada
Riviera Alternatives Inc. MICHEL KAINE 361 PLACE D'YOUVILLE, SUITE 421, MONTRÉAL QC H2Y 2B7, Canada
IMPERIAL STATOR HOLDING INC. MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada
M & H PRECISION PLASTICS LIMITED MICHEL KAINE 1106 CLAIRE CRESCENT, LACHINE QC H8S 1A1, Canada
M & H PRECISION PLASTICS LIMITED MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada
DACOTA L'ESPACE CLASSEMENT INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada
AWARD INDUSTRIES DE CAOUTCHOUC ET DE PLASTIQUE LTEE. MICHEL KAINE 43 HOLTON, WESTMOUNT QC H3Y 2G1, Canada
REDCOM, RECHERCHE ET DÉVELOPPEMENT EN COMPOSITES INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 3N8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Award Inc. 2068 Sherbrooke Street W., Suite 42, Montreal, QC H3H 1G5 1977-11-16
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Award Rubber & Plastic Industries Ltd. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1981-01-16
La SociÉtÉ De Gestion De Fortune Triglobal LtÉe 2000 Peel Street, Suite 540, Montreal, QC H3A 2W5 2002-05-08
Gestion De Fortune Kastner Inc. 6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A5 2012-10-12
Award Ipc Ltee 1, Av. Severn, Westmount, QC H3Y 2C6
The Archimedes Award Foundation 33 Mcgillivray Ave., Toronto, ON M5M 2X9 1981-12-07
Vaper's Choice Award Inc. 613 Somerset St. West, Ottawa, ON K1R 5K3 2015-08-09
Top Ten Award International Network Inc. 2960 Grizzly Pl., Coquitlam, BC V3E 3A4 2015-07-21
Award Transport Ltd. 447 Portage Avenue, Winnipeg, MB R3B 3H5 1991-10-30

Improve Information

Please provide details on AWARD GESTION DE FORTUNE 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