NEW CORE MANAGEMENT (2003) INC.

Address:
306 Des Pres Street, Laval, QC H7N 1C5

NEW CORE MANAGEMENT (2003) INC. is a business entity registered at Corporations Canada, with entity identifier is 4161581. The registration start date is April 28, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4161581
Business Number 889769808
Corporation Name NEW CORE MANAGEMENT (2003) INC.
Registered Office Address 306 Des Pres Street
Laval
QC H7N 1C5
Incorporation Date 2003-04-28
Dissolution Date 2013-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
SAMUEL A THOMPSON 306 DES PRES STREET, LAVAL QC H7N 1C5, Canada
JUNE BOIVIN 6 DE L'ALHAMBRA, BLAINVILLE QC J7B 1K5, Canada
MARK A. THOMPSON 305 DES PRES, LAVAL QC H7N 1C5, Canada
PIERRE MORIN 3130 DELISLE, ST-AUGUSTINE QC G3A 2W4, Canada
CLYDE WILLIAMS LODRIDGE HOUSE, ST-GEORGE , Barbados

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-28 current 306 Des Pres Street, Laval, QC H7N 1C5
Name 2003-04-28 current NEW CORE MANAGEMENT (2003) INC.
Status 2013-06-10 current Dissolved / Dissoute
Status 2003-04-28 2013-06-10 Active / Actif

Activities

Date Activity Details
2013-06-10 Dissolution Section: 210(1)
2003-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 306 DES PRES STREET
City LAVAL
Province QC
Postal Code H7N 1C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11212273 Canada Inc. 322 Rue Des Prés, Laval-des-rapides, QC H7N 1C5 2019-01-22
3919340 Canada Inc. 322despres, Laval Des Rapides, QC H7N 1C5 2001-07-06
Nio Foundation 306 Des PrÈs, Laval, QC H7N 1C5 1997-12-10
158739 Canada Inc. 306 Des Pres, Laval, QC H7N 1C5 1987-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
SAMUEL A THOMPSON 306 DES PRES STREET, LAVAL QC H7N 1C5, Canada
JUNE BOIVIN 6 DE L'ALHAMBRA, BLAINVILLE QC J7B 1K5, Canada
MARK A. THOMPSON 305 DES PRES, LAVAL QC H7N 1C5, Canada
PIERRE MORIN 3130 DELISLE, ST-AUGUSTINE QC G3A 2W4, Canada
CLYDE WILLIAMS LODRIDGE HOUSE, ST-GEORGE , Barbados

Entities with the same directors

Name Director Name Director Address
TOHOOK INC. Pierre Morin 1669 rue des Tangaras, Prévost QC J0R 1T0, Canada
TransDev Projects International Inc. Pierre Morin 3130 Delisle, St-Augustin-de-Desmaures QC G3A 2W4, Canada
2856123 CANADA INC. PIERRE MORIN 851 HYACINTHE HUDON, BOUCHERVILLE QC J4B 7A4, Canada
89176 CANADA LTEE PIERRE MORIN 137 DU SIEGLE, ST-AUGUSTIN, CTE PORTNEUF QC G0A 3E0, Canada
3654443 CANADA INC. PIERRE MORIN 76 MAPLEWOOD, OUTREMONT QC H2V 2M1, Canada
172647 CANADA INC. PIERRE MORIN 134 RUE LAUSANNE, SUITE 303, GATINEAU QC J8T 6R4, Canada
CENTRE D'AUTO JEAN/ODETTE MORIN & FILS INC. PIERRE MORIN 224, 10E AVENUE, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
8147558 CANADA INC. Pierre Morin 38 Springgrove, Outremont QC H2V 3J2, Canada
9989765 CANADA INC. Pierre Morin 95, avenue Beloeil, Montréal QC H2V 2Z1, Canada
THE CANADIAN TRAINING NETWORK FOR PARKS AND RECREATION PIERRE MORIN 2255 LA FAYETTE BLVD, LONGUEUIL QC J4K 3C1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N 1C5

Similar businesses

Corporation Name Office Address Incorporation
Core-net Software Inc. 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 2008-03-26
Core Realties Incorporated 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 2014-05-21
Len-core Design Inc. 7022 Chester, Montreal, QC H4N 1K9 2003-09-03
Adap Management (2003) Ltd. 10211 Shell Road, Richmond, BC V7A 3W5 2003-05-15
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
Slc Management Core Fi Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2016-12-01
Technologies Ima-core Inc. 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 2010-04-07
Imprimeries Transcontinental 2003 Inc. 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2
Cca - Hamilton 2003 Road Cycling Foundation 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 2003-09-25
Clinique MÉdicale St- Henri (2003) Inc. 1202 Bishop # 3, Montreal, QC H3G 2E3 2003-09-19

Improve Information

Please provide details on NEW CORE MANAGEMENT (2003) 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