MANON CHAMPAGNE-CONSEILS EN TRANSITION ORGANISATIONNELLE INC.

Address:
2794 Willowdale, Montreal, QC H3T 1H5

MANON CHAMPAGNE-CONSEILS EN TRANSITION ORGANISATIONNELLE INC. is a business entity registered at Corporations Canada, with entity identifier is 3971872. The registration start date is December 5, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3971872
Business Number 864408539
Corporation Name MANON CHAMPAGNE-CONSEILS EN TRANSITION ORGANISATIONNELLE INC.
MANON CHAMPAGNE-ORGANIZATIONAL TRANSITION CONSULTING INC.
Registered Office Address 2794 Willowdale
Montreal
QC H3T 1H5
Incorporation Date 2001-12-05
Dissolution Date 2011-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MANON CHAMPAGNE 2154 EMILE NELLIGAN, #102, LASALLE QC H8N 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-13 current 2794 Willowdale, Montreal, QC H3T 1H5
Address 2005-05-30 2010-05-13 523 De La MÉtairie, Verdun, QC H3E 1S4
Address 2001-12-05 2005-05-30 2154 Rue Emile Nelligan, Bureau 102, Lasalle, QC H9N 2Y3
Name 2001-12-05 current MANON CHAMPAGNE-CONSEILS EN TRANSITION ORGANISATIONNELLE INC.
Name 2001-12-05 current MANON CHAMPAGNE-ORGANIZATIONAL TRANSITION CONSULTING INC.
Status 2011-11-17 current Dissolved / Dissoute
Status 2010-05-13 2011-11-17 Active / Actif
Status 2009-10-14 2010-05-13 Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-05 2009-05-20 Active / Actif

Activities

Date Activity Details
2011-11-17 Dissolution Section: 210(3)
2010-05-13 Revival / Reconstitution
2009-10-14 Dissolution Section: 212
2001-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2794 WILLOWDALE
City MONTREAL
Province QC
Postal Code H3T 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovactions Inc. 2816, Avenue Willowdale, Montréal, QC H3T 1H5 2017-02-01
7575190 Canada Inc. 2794, Avenue Willowdale, Montréal, QC H3T 1H5 2010-06-10
Produits O Design Inc. 2788 Av. Willowdale, Montreal, QC H3T 1H5 2004-01-21
6588158 Canada Inc. 2788 Av. Willowdale, Montreal, QC H3T 1H5 2006-07-01
Eusacan Inc. 2788 Av. Willowdale, Montreal, QC H3T 1H5 1984-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
MANON CHAMPAGNE 2154 EMILE NELLIGAN, #102, LASALLE QC H8N 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
136285 CANADA INC. MANON CHAMPAGNE 5297 AVENUE PAPINEAU, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1H5

Similar businesses

Corporation Name Office Address Incorporation
Le Sentier - Maison De Transition Inc. 3055, Rue Delisle, Montréal, QC H4C 3M5 2018-03-08
The Transition Project 1206-1280 Rue Saint-jacques, Montréal, QC H3C 0G1 2019-06-23
O.t.a. Organizational Transition Associates Inc. 54 Le Royer Ouest, Montreal, QC H2Y 1W7 1995-11-28
The Transition Project 452 Strathcona, Montreal, QC H3Y 2X1 2018-08-16
Dancer Transition Resource Centre 1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2 1985-03-20
Les Services Executifs Transition Plus Inc. 5165 Queen Mary Road, Suite 400, Montreal, QC H3W 1X7 1993-11-24
Cts Inc. Career Transition Solution 79 Dearham Wood, Toronto, ON M1E 1S5 2001-05-29
Transition Plus Sustainability Solutions Inc. 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 2007-02-14
Champagne Home Healthcare Inc. 410-12 The Donway E, Apt 410, Toronto, ON M3C 1X7 2019-04-17
Champagne B & B Sur Le Parc Inc. 1308 Rue Sherbrooke Est, Montreal, QC H2L 1M2 1997-02-05

Improve Information

Please provide details on MANON CHAMPAGNE-CONSEILS EN TRANSITION ORGANISATIONNELLE 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