LA CHAMBRE DE COMMERCE INTERNATIONALE CANADA-CAMEROUN

Address:
2026 Des Cedres, St-bruno, QC J3V 3M3

LA CHAMBRE DE COMMERCE INTERNATIONALE CANADA-CAMEROUN is a business entity registered at Corporations Canada, with entity identifier is 4233379. The registration start date is April 19, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4233379
Business Number 861630879
Corporation Name LA CHAMBRE DE COMMERCE INTERNATIONALE CANADA-CAMEROUN
INTERNATIONAL CANADIAN-CAMEROON CHAMBER OF COMMERCE
Registered Office Address 2026 Des Cedres
St-bruno
QC J3V 3M3
Incorporation Date 2004-04-19
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
VALERIE EBOO CHEVALIER 7503 FIELDING AVE, MONTREAL QC H4V 2Y7, Canada
MARIE-NICOLE MBEKEBA 8697 LOUIS LUMIERE, MONTREAL QC H1E 5V6, Canada
PHILEMON NTYAM 1210 QUENNEVILLE, APT 309, MONTREAL QC H4N 1V3, Canada
RAYMOND MAKONGO SOPPO 6825 PIE 9, SUITE 04, MONTREAL QC H1X 2C7, Canada
JOSEPH TCHOMBA 545 RUE DARLING, APT 08, MONTREAL QC H1W 3Y3, Canada
VALERY MANDENG 15 SAINTE-CATHERINE EST, MONTREAL QC H2X 1K3, Canada
GILBERT BANDE 7951 RUE BROWNING, LASALLE QC H8N 2E9, Canada
STEPHANE SEMENGUE 15 SAINTE-CATHERINE EST, MONTREAL QC H2X 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-04-19 current 2026 Des Cedres, St-bruno, QC J3V 3M3
Name 2008-01-21 current LA CHAMBRE DE COMMERCE INTERNATIONALE CANADA-CAMEROUN
Name 2008-01-21 current INTERNATIONAL CANADIAN-CAMEROON CHAMBER OF COMMERCE
Name 2004-04-19 2008-01-21 CHAMBRE DE COMMERCE ET D'INDUSTRIE CANADA-CAMEROUN
Name 2004-04-19 2008-01-21 CAMEROON CANADIAN CHAMBER OF COMMERCE AND INDUSTRY
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-19 2015-01-20 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 222
2008-01-21 Amendment / Modification Name Changed.
2004-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-11
2006 2006-02-11

Office Location

Address 2026 DES CEDRES
City ST-BRUNO
Province QC
Postal Code J3V 3M3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
VALERIE EBOO CHEVALIER 7503 FIELDING AVE, MONTREAL QC H4V 2Y7, Canada
MARIE-NICOLE MBEKEBA 8697 LOUIS LUMIERE, MONTREAL QC H1E 5V6, Canada
PHILEMON NTYAM 1210 QUENNEVILLE, APT 309, MONTREAL QC H4N 1V3, Canada
RAYMOND MAKONGO SOPPO 6825 PIE 9, SUITE 04, MONTREAL QC H1X 2C7, Canada
JOSEPH TCHOMBA 545 RUE DARLING, APT 08, MONTREAL QC H1W 3Y3, Canada
VALERY MANDENG 15 SAINTE-CATHERINE EST, MONTREAL QC H2X 1K3, Canada
GILBERT BANDE 7951 RUE BROWNING, LASALLE QC H8N 2E9, Canada
STEPHANE SEMENGUE 15 SAINTE-CATHERINE EST, MONTREAL QC H2X 1K3, Canada

Entities with the same directors

Name Director Name Director Address
Compagnie de fournitures, d'équipement et de conseils (COFEC) INC. Joseph Tchomba 14, 37ème Avenue Est, Blainville QC J7C 5Z5, Canada

Competitor

Search similar business entities

City ST-BRUNO
Post Code J3V 3M3

Similar businesses

Corporation Name Office Address Incorporation
Chambre Internationale Scientifique Et De Commerce Malte-russie-chapitre Canadien 5615 Ave Emerald, Suite 101, Cote St-luc, QC H4W 2S7 1994-03-28
Chambre De Commerce Internationale Gaie Et Lesbienne 420 Rue Saint-dizier, Bur.200, Montreal, QC H2Y 2P8 2007-03-28
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Canadian Black Chamber of Commerce 1110 Finch Avenue West Suite 612, Toronto, ON M3J 2E2 2018-08-21

Improve Information

Please provide details on LA CHAMBRE DE COMMERCE INTERNATIONALE CANADA-CAMEROUN 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