Action New Life -

Address:
12129 Anna Paquin, Montreal, QC H1E 6S8

Action New Life - is a business entity registered at Corporations Canada, with entity identifier is 3733033. The registration start date is March 16, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3733033
Business Number 870159324
Corporation Name Action New Life -
Action Nouvelle Vie
Registered Office Address 12129 Anna Paquin
Montreal
QC H1E 6S8
Incorporation Date 2000-03-16
Dissolution Date 2016-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANCESCA FERRI 12129 ANNA PAQUIN, MONTREAL QC H1E 6S8, Canada
MARIA LOEFFLER 8750 BERRI, #506, MONTRÉAL QC H2M 2P9, Canada
JUDITH SIGANAKIS C98 BELL RD., RR #1, LONG BUT BC V0K 1X0, Canada
CHERIE-LYNNE EFFRON 173 WINDWAY DRIVE, FRANKFORT KY 40601, United States
CHARLES LEWIS 12129 ANNA PAQUIN, MONTREAL QC H1E 6S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-16 current 12129 Anna Paquin, Montreal, QC H1E 6S8
Name 2000-03-16 current Action New Life -
Name 2000-03-16 current Action Nouvelle Vie
Status 2016-06-23 current Dissolved / Dissoute
Status 2016-01-25 2016-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-16 2016-01-25 Active / Actif

Activities

Date Activity Details
2016-06-23 Dissolution Section: 222
2008-03-19 Amendment / Modification
2000-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-01-21
2009 2008-12-31
2008 2008-03-14

Office Location

Address 12129 ANNA PAQUIN
City MONTREAL
Province QC
Postal Code H1E 6S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spiritual Emotional Mental and Physical Center (s.e.m.p.c.) 12129 Anna-paquin, Montreal, QC H1E 6S8 2010-09-02
4300823 Canada Inc. 12115 Anna-paquin, MontrÉal, QC H1E 6S8 2005-05-17
6273122 Canada Inc. 12115, Rue Anna-paquin, MontrÉal, QC H1E 6S8 2004-08-16
Immeubles Goldor Inc. 12115 Rue Anna-paquin, Montreal, QC H1E 6S8 2003-01-21
Ring of Life Residences Inc. 12115 Anna-paquin, Montreal, QC H1E 6S8 2002-06-19
134014 Canada Inc. 12115 Anna-paquin, Montreal, QC H1E 6S8 1984-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
FRANCESCA FERRI 12129 ANNA PAQUIN, MONTREAL QC H1E 6S8, Canada
MARIA LOEFFLER 8750 BERRI, #506, MONTRÉAL QC H2M 2P9, Canada
JUDITH SIGANAKIS C98 BELL RD., RR #1, LONG BUT BC V0K 1X0, Canada
CHERIE-LYNNE EFFRON 173 WINDWAY DRIVE, FRANKFORT KY 40601, United States
CHARLES LEWIS 12129 ANNA PAQUIN, MONTREAL QC H1E 6S8, Canada

Entities with the same directors

Name Director Name Director Address
Uniting People Muzik Inc. Charles Lewis 125 Jefferson Avenue, Suite A, Toronto ON M6K 3E4, Canada
4300823 CANADA INC. CHARLES LEWIS 12115 ANNA-PAQUIN, MONTRÉAL QC H1E 6S8, Canada
SPIRITUAL EMOTIONAL MENTAL and PHYSICAL CENTER (S.E.M.P.C.) CHARLES LEWIS 12129 ANNA-PAQUIN, MONTREAL QC H1E 6S8, Canada
This is Vertical Management Inc. Charles Lewis 125 Jefferson Avenue, Suite A, Toronto ON M6K 3E4, Canada
Uniting People Holdings Inc. Charles Lewis 125 Jefferson Avenue, Suite A, Toronto ON M6K 3E4, Canada
Uniting People Publishing Inc. Charles Lewis 125 Jefferson Avenue, Suite A, Toronto ON M6K 3E4, Canada
Vertical Entertainment Group Inc. CHARLES LEWIS 125 JEFFERSON AVENUE, TORONTO ON M5K 3E4, Canada
6273122 CANADA INC. FRANCESCA FERRI 12115, RUE ANNA-PAQUIN, MONTRÉAL QC H1E 6S8, Canada
2933136 CANADA INC. FRANCESCA FERRI 12115 RUE ANNA PAQUIN, RIVIERE DES PRAIRIES QC H1E 6S8, Canada
134014 CANADA INC. FRANCESCA FERRI 12115 ANNA PAQUIN, MONTREAL QC H1E 6S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 6S8

Similar businesses

Corporation Name Office Address Incorporation
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action Pastorale Mondiale (apm) 718 Rue Gardenville, Longueuil, QC J4H 2H8 2003-02-14
Action Daycare Inc. 6011 Boul Robert, St Leonard, QC H1P 1M9 2002-07-18
Réseau Action Jeunesse 1489 Dupont Street, Toronto, ON M6P 3S2 1989-07-21

Improve Information

Please provide details on Action New Life - 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