SOMMET MONDIAL EN TOXICOMANIE INC.

Address:
777 Rue De La Commune Ouest, Bureau 100, Montreal, QC H3C 1Y1

SOMMET MONDIAL EN TOXICOMANIE INC. is a business entity registered at Corporations Canada, with entity identifier is 3675220. The registration start date is October 28, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3675220
Business Number 884741927
Corporation Name SOMMET MONDIAL EN TOXICOMANIE INC.
Registered Office Address 777 Rue De La Commune Ouest
Bureau 100
Montreal
QC H3C 1Y1
Incorporation Date 1999-10-28
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
BEHROUZ SHAHANDEH -, GENEVA 22 CH-1211, Switzerland
CATHY AIRTH 123 RUE SLATER, OTTAWA ON K1A 0K9, Canada
JACQUES GIRARD 380 RUE SAINT-ANTOINE OUEST, MONTREAL QC H2Y 3X7, Canada
LUC CHABOT 777 RUE DE LA COMMUNE OUEST, BUREAU 100, MONTREAL QC H2L 1K1, Canada
MARC CAMPAGNA 1010 RUE DE LA GAUCHETIERE OUEST, BUREAU 1400, MONTREAL QC H3B 2N2, Canada
JEAN NEVEU 300 RUE VIGER EST, MONTREAL QC H2X 3W4, Canada
VERONICK RAYMOND 505 BOUL. DE MAISONNEUVE OUEST, BUREAU 301, MONTREAL QC H3A 3C2, Canada
RODRIGUE PARE 111 RUE NORMAND, MONTREAL QC H2Y 2K6, Canada
MADELAINE ROY 950 RUE DE LOUVAIN EST, MONTREAL QC H2M 2E8, Canada
MICHEL PERRON 75 RUE ALBERT, BUREAU 300, OTTAWA ON K1P 5E7, Canada
FARIDA ALLAGHI C/O FKG, CHARIMAN'S OFFICE, AUSTRASSE FL 9490, United States
MICHELE JEAN PAVILLON 2910 EDOUARD-MONTPETIT, LOCAL 227, MONTREAL QC H3C 3J7, Canada
GAETAN DESROSIERS 4141 RUE PIERRE-DE-COUBERTIN, MONTREAL QC H1V 3N7, Canada
ALWYN MORRIS P.O.BOX 720, MOHAWK NT J0L 1B0, Canada
ROGER PAQUET 1005 CHEMIN STE-FOY, 7IEME ETAGE, QUEBEC QC G1S 4N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 777 Rue De La Commune Ouest, Bureau 100, Montreal, QC H3C 1Y1
Address 1999-10-28 2002-03-31 3333 Chemin Queen Mary, Bureau R-320, Montreal, QC H3V 1A2
Name 1999-10-28 current SOMMET MONDIAL EN TOXICOMANIE INC.
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
2001-07-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-10-30

Office Location

Address 777 RUE DE LA COMMUNE OUEST
City MONTREAL
Province QC
Postal Code H3C 1Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3211355 Canada Inc. 777 Rue De La Commune Ouest, Bureau 310, Montréal, QC H3C 1Y1 1995-12-19
3658104 Canada Inc. 777 Rue De La Commune Ouest, Montreal, QC H3C 1Y1 1999-09-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plan A Infrastructure Inc. 777, Rue De La Commune Ouest, Suite 100, Montréal, QC H3C 1Y1 2015-10-01
Plan A Capital Inc. 777 De La Commune Ouest, Suite 100, Montréal, QC H3C 1Y1 2014-07-14
7929595 Canada Inc. 777 De La Commune Street West, Suite 130, Montréal, QC H3C 1Y1 2012-01-18
Zypto Inc. 777 De La Commune O., Suite 310, Montréal, QC H3C 1Y1 2007-11-28
Ndsl Immobilier Inc. 777 Rue De La Commune O., Bureau 110, Montreal, QC H3C 1Y1 2006-02-20
4139909 Canada Inc. 001-777 Rue De La Commune Ouest, Montreal, QC H3C 1Y1 2003-01-22
Behaviour Films Inc. 777 De La Commune St. West, Suite 110, Montreal, QC H3C 1Y1 2002-10-28
Sybeau Capital Inc. 320-777, Rue De La Commune Ouest, Montréal, QC H3C 1Y1 2000-02-25
Rjs Zone Corporation 110-777 De La Commune Street West, MontrÉal, QC H3C 1Y1 1995-12-20
3211401 Canada Inc. 777 De La Commune Ouest, Montreal, QC H3C 1Y1 1995-12-19
Find all corporations in postal code H3C 1Y1

Corporation Directors

Name Address
BEHROUZ SHAHANDEH -, GENEVA 22 CH-1211, Switzerland
CATHY AIRTH 123 RUE SLATER, OTTAWA ON K1A 0K9, Canada
JACQUES GIRARD 380 RUE SAINT-ANTOINE OUEST, MONTREAL QC H2Y 3X7, Canada
LUC CHABOT 777 RUE DE LA COMMUNE OUEST, BUREAU 100, MONTREAL QC H2L 1K1, Canada
MARC CAMPAGNA 1010 RUE DE LA GAUCHETIERE OUEST, BUREAU 1400, MONTREAL QC H3B 2N2, Canada
JEAN NEVEU 300 RUE VIGER EST, MONTREAL QC H2X 3W4, Canada
VERONICK RAYMOND 505 BOUL. DE MAISONNEUVE OUEST, BUREAU 301, MONTREAL QC H3A 3C2, Canada
RODRIGUE PARE 111 RUE NORMAND, MONTREAL QC H2Y 2K6, Canada
MADELAINE ROY 950 RUE DE LOUVAIN EST, MONTREAL QC H2M 2E8, Canada
MICHEL PERRON 75 RUE ALBERT, BUREAU 300, OTTAWA ON K1P 5E7, Canada
FARIDA ALLAGHI C/O FKG, CHARIMAN'S OFFICE, AUSTRASSE FL 9490, United States
MICHELE JEAN PAVILLON 2910 EDOUARD-MONTPETIT, LOCAL 227, MONTREAL QC H3C 3J7, Canada
GAETAN DESROSIERS 4141 RUE PIERRE-DE-COUBERTIN, MONTREAL QC H1V 3N7, Canada
ALWYN MORRIS P.O.BOX 720, MOHAWK NT J0L 1B0, Canada
ROGER PAQUET 1005 CHEMIN STE-FOY, 7IEME ETAGE, QUEBEC QC G1S 4N4, Canada

Entities with the same directors

Name Director Name Director Address
ALWYN MORRIS EDUCATION AND ATHLETIC FOUNDATION ALWYN MORRIS BOX 974, KAHNAWAKE QC J0L 1B0, Canada
ABORIGINAL SPORTS' CIRCLE ALWYN MORRIS BOX 974, RIVER RD, KAHUAWAKE QC J0L 1B0, Canada
Mondial des Jeux et Sports Traditionnels ALWYN MORRIS -, P.O. BOX 720, MOHAWK TERRITORY OF KAHNAWAKE QC J0L 1B0, Canada
KAYONKWERE BUSINESS CONSULTING SERVICES INC. Alwyn Morris 206 Old Malone Highway, Kahnawake QC J0L 1B0, Canada
ALMORCO SPORTS INC. ALWYN MORRIS P.O. BOX 134, KAHNAWAKE QC J0L 1B0, Canada
SPORTS FEDERATION OF CANADA ALWYN MORRIS 235 SOMERSET ST., APT. 908, OTTAWA ON K2P 0J3, Canada
GROUPE NORBEC INC. Gaetan Desrosiers 2085 boul. du Millenaire, Saint-Basile-le-Grand QC J3N 1Y3, Canada
LES CHAMBRES FROIDES NORBEC INC. Gaetan Desrosiers 2085 boul. du Millenaire, Saint-Basile-le-Grand QC J3N 1Y3, Canada
NORLAM INC. Gaetan Desrosiers 2085 boul. du Millenaire, Saint-Basile-le-Grand QC J3N 1Y3, Canada
4446721 CANADA INC. JACQUES GIRARD 1140 RUE CHABANEL EST, MONTREAL QC H2M 1C8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 1Y1

Similar businesses

Corporation Name Office Address Incorporation
Sommet Mondial Sur Les Femmes Et La Multidimensionnalite Du Pouvoir 822 Sherbrooke Est, Bureau 322, Montreal, QC H2L 1K4 1988-07-04
Organisation Du Sommet Mondial Du Design (osmd) 420 Avenue Mcgill College, Suite 402, Montréal, QC H2Y 2G1 2014-07-10
Le Sommet Property Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1989-03-29
Les Entreprises Du Sommet E.n. Inc. 79 Boul. Du Sommet, Rimouski, QC G5L 7C9 1980-10-30
Mondial Retarders Ltd. 1690 Rue Cunard, Laval, QC H7S 2B2 1975-04-09
Ceramiques Mondial Ltee 12417 Jasmin, Cartierville, QC 1974-12-02
The Mondial Market Toy Inc. 874 Rue Moreau, Wickham, QC J0C 1S0 1997-04-01
Echange De Monnaie Mondial I.l. Inc. 11111 Cavendish Boulevard, Suite 208, St-laurent, QC H4R 2M8 1973-07-19
Materiel D'hopital Mondial M.h.m. Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1992-08-24
Export Mondial Compagnie Ltee 300 Youville Square, Suite C-33, Montreal, QC H2Y 2B6 1968-12-30

Improve Information

Please provide details on SOMMET MONDIAL EN TOXICOMANIE 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