Family International Congress Planning Inc.

Address:
1101 Saint-urbain, Suite 605, Montreal, QC H2Z 1K8

Family International Congress Planning Inc. is a business entity registered at Corporations Canada, with entity identifier is 3886654. The registration start date is April 12, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3886654
Business Number 890752710
Corporation Name Family International Congress Planning Inc.
Planification de congrès international famille Inc.
Registered Office Address 1101 Saint-urbain
Suite 605
Montreal
QC H2Z 1K8
Incorporation Date 2001-04-12
Dissolution Date 2016-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCY FELICISSIMO 12449 COUSINEAU STREET, MONTREAL QC H4K 1P9, Canada
TONY Felicissimo 12449 COUSINEAU, MONTREAL QC H4K 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-16 current 1101 Saint-urbain, Suite 605, Montreal, QC H2Z 1K8
Address 2005-01-13 2014-12-16 1111 Saint-urbain, Suite 116, Montreal, QC H2Z 1Y6
Address 2001-04-12 2005-01-13 205 Viger Avenue, Suite 201, Montreal, QC H2Z 1G2
Name 2013-08-21 current Family International Congress Planning Inc.
Name 2013-08-21 current Planification de congrès international famille Inc.
Name 2001-04-12 2013-08-21 Family International Congress Planning Inc.
Name 2001-04-12 2013-08-21 Planification de congrès international famille Inc.
Status 2016-10-14 current Dissolved / Dissoute
Status 2013-08-21 2016-10-14 Active / Actif
Status 2012-11-23 2013-08-21 Dissolved / Dissoute
Status 2001-04-12 2012-11-23 Active / Actif

Activities

Date Activity Details
2016-10-14 Dissolution Section: 210(3)
2013-08-21 Revival / Reconstitution
2012-11-23 Dissolution Section: 210(3)
2001-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1101 SAINT-URBAIN
City MONTREAL
Province QC
Postal Code H2Z 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bharat Contemporary Arts Inc. 1101 Saint Urbain Street, Apt. 605, Montreal, QC H2Z 1K8 2018-06-05
10788198 Canada Inc. 1081 Rue Saint-urbain Apt. 601, Montréal, QC H2Z 1K8 2018-06-01
Gabi Baramki Endowment Fund for Scientific Research 1101, Saint-urbain, Montreal, QC H2Z 1K8 2013-08-27
Commerce Craft Incorporated 106-1101 St-urbrain, Montreal, QC H2Z 1K8 2011-01-27
Communications Encore Une Fois Inc. 1081 Saint-urbain, Bureau 505, Montreal, QC H2Z 1K8 2002-03-15
167448 Canada Inc. 1081 Rue St. Urbain, #207, Montreal, QC H2Z 1K8 1989-04-12
Promiwealth Canada Cie Ltee 1081 St-urbain St., Suite 307, Montreal, QC H2Z 1K8 1983-07-14
153922 Canada Inc. 1101 Rue St-urbain, Apt 407, Montreal, QC H2Z 1K8 1987-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
LUCY FELICISSIMO 12449 COUSINEAU STREET, MONTREAL QC H4K 1P9, Canada
TONY Felicissimo 12449 COUSINEAU, MONTREAL QC H4K 1P9, Canada

Entities with the same directors

Name Director Name Director Address
ÉVÉNEMENTS FPI INC. FPI EVENTS INC. Lucy Felicissimo 12449 Cousineau, Montréal QC H4K 1P9, Canada
INTERNATIONAL SOCIETY FOR EMERGING TECHNOLOGIES AND TREATMENT IN WOMEN'S HEALTH LUCY FELICISSIMO 12449 COUSINEAU, MONTREAL QC H4K 1P9, Canada
LUCY FELICISSIMO ET ASSOCIES INC. LUCY FELICISSIMO 12449 COUSINEAU, MONTREAL QC H4K 1P9, Canada
FELICISSIMO, ROSSIE INTERNATIONAL INC. LUCY FELICISSIMO 12449 COUSINEAU STREET, MONTREAL QC H4K 1P9, Canada
INTERNATIONAL AIDS SOCIETY - GLOBAL STRATEGIES CONFERENCE 1999 LUCY FELICISSIMO 12449 RUE COUSINEAU, MONTREAL QC H4K 1P9, Canada
Bharat Contemporary Arts Inc. Lucy Felicissimo 1101 St-Urbain, apt. 605, Montreal QC H2Z 1K8, Canada
FELICISSIMO, ROSSIE INTERNATIONAL INC. TONY FELICISSIMO 12449 COUSINEAU STREET, MONTREAL QC H4K 1P9, Canada
E-ABSTRACTS MANAGEMENT INC. TONY FELICISSIMO 12449 COUSINEAU, MONTREAL QC H4K 1P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1K8

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Pour Le CongrÈs De La Famille 1 Richmond Street West, Suite 500, Toronto, ON M5H 3W4 1994-11-24
12ieme Congres International De Photogrammetrie 224 Irving Pl, Ottawa, ON 1971-06-04
22ieme Congres International De Geographie Environment Canada, Ottawa, ON K1A 0H3 1970-02-03
Eighth International Congress of Lymphology 1560 Est, Rue Sherbrooke, Montreal, QC H2L 4K8 1981-03-03
11th International Congress On Cardiovascular Pharmacotherapy 110 Pine Avenue West, Montreal, QC H2W 1R7 2000-04-11
International Solar-energy Congress Inc. 75 Ouest, Boul. Dorchester, Montreal, QC H2Z 1A4 1983-06-15
Xviiith International Congress of Refrigeration I Nc. 3600 Boul. Casavant Ouest, St-hyacinthe, QC J2S 8E3 1988-03-10
Congres International Des Journalistes Agricoles 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1966-12-30
International Congress On Care of The Terminally Ill Ltd. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 1995-10-18
Xxi International Theatre Institute Congress 420 Sherbrooke Street East, Montreal, QC H2L 1J6 1983-12-15

Improve Information

Please provide details on Family International Congress Planning 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