NAMASTÉ LEADERSHIP INC.

Address:
2160, Rue D'arvida, Saint-bruno-de-montarville, QC J3V 6A3

NAMASTÉ LEADERSHIP INC. is a business entity registered at Corporations Canada, with entity identifier is 3696201. The registration start date is December 16, 1999. The current status is Active.

Corporation Overview

Corporation ID 3696201
Business Number 883192528
Corporation Name NAMASTÉ LEADERSHIP INC.
Registered Office Address 2160, Rue D'arvida
Saint-bruno-de-montarville
QC J3V 6A3
Incorporation Date 1999-12-16
Dissolution Date 2008-10-17
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
TINA POITRAS 4214 RUE DU LISERON, ST-BRUNO-DE-MONTARVILLE QC J3V 6L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-20 current 2160, Rue D'arvida, Saint-bruno-de-montarville, QC J3V 6A3
Address 2016-11-24 2019-12-20 1440 Rue Hocquart, Suite 221, St-bruno-de-montarville, QC J3V 6E1
Address 2009-09-16 2016-11-24 4214 Rue Du Liseron, St-bruno-de-montarville, QC J3V 6L3
Address 2009-04-02 2009-09-16 1590, Lafayette, Longueuil, QuÉbec, QC J4K 3B7
Address 2003-01-02 2009-04-02 1590, Lafayette, Longueuil, QuÉbec, QC J4K 3B7
Address 2000-09-19 2003-01-02 4050 Boul.rosemont, Bureau 204, Montreal, QC H1X 1M4
Address 1999-12-16 2000-09-19 1080 Beaver Hall Hill, Suite 1717, Montreal, QC H2Z 1S8
Name 2009-04-02 current NAMASTÉ LEADERSHIP INC.
Name 2009-04-02 2009-07-24 MAGMA PHOTO NOUVELLES INC.
Name 2009-04-02 2009-07-24 MAGMA PHOTO NEWS INC.
Name 2000-09-21 2009-04-02 MAGMA PHOTO NOUVELLES INC.
Name 2000-09-21 2009-04-02 MAGMA PHOTO NEWS INC.
Name 1999-12-16 2000-09-21 3696201 CANADA INC.
Status 2009-04-02 current Active / Actif
Status 2008-10-17 2009-04-02 Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-23 2008-05-21 Active / Actif
Status 1999-12-16 2003-12-23 Active / Actif

Activities

Date Activity Details
2009-07-24 Amendment / Modification Name Changed.
2009-04-02 Revival / Reconstitution
2008-10-17 Dissolution Section: 212
2000-09-21 Amendment / Modification Name Changed.
1999-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2160, RUE D'ARVIDA
City SAINT-BRUNO-DE-MONTARVILLE
Province QC
Postal Code J3V 6A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
It Multiservices Mg&cg Inc. 2160 Rue D'arvida, St-bruno-de-montarville, QC J3V 6A3 2015-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
TINA POITRAS 4214 RUE DU LISERON, ST-BRUNO-DE-MONTARVILLE QC J3V 6L3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN WALKING FITNESS ASSOCIATION TINA POITRAS 4050 ROSEMOUNT BLVD, MONTREAL QC H1X 1M4, Canada

Competitor

Search similar business entities

City SAINT-BRUNO-DE-MONTARVILLE
Post Code J3V 6A3

Similar businesses

Corporation Name Office Address Incorporation
Institut De Leadership Collaboratif Inc. 129 Dalecroft Crescent, Nepean, ON K2G 5V8 1998-05-13
Collaborative Leadership Institute Inc. 428 Windy Lane, Manotick, ON K4M 0G2
Institut Du Leadership Stratégique Ils 53 Rue Plage-riviera, Sainte-genevieve, QC H9H 4T9 2004-06-24
Gxb Leadership Inc. 1435, Rue Saint-alexandre, Bureau 300, Montréal, QC H3A 2G4 2010-02-24
Canadian Youth Leadership Institute (cyli) 630 Sherbrooke West, Suite 400, Montreal, QC H3A 1E4 2017-11-29
Delta Organization & Leadership Limited 161 Bay Street, 18th Floor, Bce Place, Toronto, ON M5J 2S5
Legault & Associates Leadership Development Inc. 5170 Lakeshore Road, Suite 302, Burlington, ON L7L 1C4 2004-10-26
Ascension Leadership & Recrutement Bienveillants Inc. 11, Jasmin, Saint-basile-le-grand, QC J3N 1K1 2012-10-11
Leadership for Environment and Development Canada Inc. 3202 Tullochgorum, Ormstown, QC J0S 1K0 1996-07-23
Association Pour L'entrainement Au Leadership De La Jeunesse Canadienne 2104 Mount Royal, Montreal, QC H2H 1J8 1984-09-04

Improve Information

Please provide details on NAMASTÉ LEADERSHIP 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