MISSION ACTION CHARITÉ INTERNATIONALE

Address:
300 Lafleur, Lasalle, QC H8R 3H5

MISSION ACTION CHARITÉ INTERNATIONALE is a business entity registered at Corporations Canada, with entity identifier is 4163923. The registration start date is May 9, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4163923
Business Number 887290807
Corporation Name MISSION ACTION CHARITÉ INTERNATIONALE
Registered Office Address 300 Lafleur
Lasalle
QC H8R 3H5
Incorporation Date 2003-05-09
Dissolution Date 2009-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
PATRICE BOILEAU 188 LARENTE, LASSALLE QC H8R 1W7, Canada
JEAN-YVES PERRAULT 636 RUE GILLES, LAVAL QC H7P 2W2, Canada
MICHEL BISAILLON 379 BEHRENS, LASALLE QC H8R 1W7, Canada
GEORGES KPAZAI 2975 GOYER, APPT. 22, MONTREAL QC H3S 2L1, Canada
FRANCESCO TASSONE 1420 MOREAU, LASALLE QC H7N 1G3, Canada
CAROLINE LALIBERTÉ 589 SAINTE MADELEINE, MONTREAL QC H3K 2L1, Canada
GILLES RICHARD 1025 MIRELLE, LAVAL QC H7A 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-05-09 current 300 Lafleur, Lasalle, QC H8R 3H5
Name 2003-05-09 current MISSION ACTION CHARITÉ INTERNATIONALE
Status 2009-02-03 current Dissolved / Dissoute
Status 2003-05-09 2009-02-03 Active / Actif

Activities

Date Activity Details
2009-02-03 Dissolution Section: Part II of CCA / Partie II de la LCC
2004-06-10 Amendment / Modification
2003-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-27
2006 2005-10-27
2005 2004-09-10

Office Location

Address 300 LAFLEUR
City LASALLE
Province QC
Postal Code H8R 3H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
PATRICE BOILEAU 188 LARENTE, LASSALLE QC H8R 1W7, Canada
JEAN-YVES PERRAULT 636 RUE GILLES, LAVAL QC H7P 2W2, Canada
MICHEL BISAILLON 379 BEHRENS, LASALLE QC H8R 1W7, Canada
GEORGES KPAZAI 2975 GOYER, APPT. 22, MONTREAL QC H3S 2L1, Canada
FRANCESCO TASSONE 1420 MOREAU, LASALLE QC H7N 1G3, Canada
CAROLINE LALIBERTÉ 589 SAINTE MADELEINE, MONTREAL QC H3K 2L1, Canada
GILLES RICHARD 1025 MIRELLE, LAVAL QC H7A 2K1, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE D'AFFAIRES MACI-CANADA INCORPORÉE FRANCESCO TASSONE 1418 MOREAU, LASALLE QC H8N 1G3, Canada
ÉCLAT DE PLAISIR JR INCORPORÉE GILLES RICHARD 3-6699 CARTIER, MONTREAL QC H2G 2V8, Canada
PLACEMENTS GROUPE DEUX INC. GILLES RICHARD 8200 ST. LAURENT APT PH-301, BROSSARD QC J4X 2X6, Canada
SERVICES FERROVIAIRES SÉMA INC. GILLES RICHARD 1035 AVE SYCAMORE, BATHURST NB E2A 4M9, Canada
BVI INFORMATION SYSTEMS LTD. - GILLES RICHARD 1044 EMILE NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
LES IMMEUBLES L.C.B.A. LTEE GILLES RICHARD 1044 EMILE NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
3241173 CANADA INC. GILLES RICHARD 1044 RUE EMILE NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
2716186 Canada Inc. GILLES RICHARD 58 RUE JACQUES-BOURDON, BOUCHERVILLE QC J4B 2T2, Canada
MLIFT INDUSTRIAL EQUIPMENTS INC. GILLES RICHARD 58 RUE JACQUES BOURDON, BOUCHERVILLE QC , Canada
COMPAGNIE DE GESTION GILLES RICHARD INC. GILLES RICHARD 1035 AVENUE SYCAMORE, BATHURST NB E2A 4M9, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R 3H5

Similar businesses

Corporation Name Office Address Incorporation
Mission Internationale Vision Passion Action (v. P. A.) 524 Rue De Coubertin, Repentigny, QC J5Y 3Z7 2019-01-14
Mission Internationale Semaine Pascale 440 Avenue Laurier Ouest, Suite 200, Ottawa, ON K1R 7X6 2008-09-26
Les Anges De L'espoir Aci (action ConcertÉe Internationale) 8052, Boulevard Saint-michel, Montréal, QC H1Z 3E1 2016-10-26
Mission Internationale Des Coheritiers Du Canada 767 Everton Way, Ottawa, ON K1V 1Y7 2016-11-22
Youth Action International - Canada 1000 Rue De La Gauchetiere Ouest, Bureau 2900, Montreal, QC H3B 4W5 2009-03-26
The Canadian Feminist Alliance for International Action (fafia) 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2007-11-26
La Charite Apparel Inc. 1200 Jules Poitras Boulevard, St. Laurent, QC H4N 1X7 1980-04-23
Mission D’ÉvangÉlisation Internationale (Équipe Walter De Sousa) 1047 Rue Cardinal, Boisbriand, QC J7G 2P1 1990-04-12
International Justice Mission Canada 150 Dufferin Avenue, Suite 604, London, ON N6A 5N6 2002-08-14
Mission Internationale M. B. Inc. 7626 Rue St-denis, Montreal, QC H2R 2E6 1987-07-17

Improve Information

Please provide details on MISSION ACTION CHARITÉ INTERNATIONALE 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