CANADIAN ACTA PARTY

Address:
350 Industriel Blvd., Saint-eustache, QC J7R 5R4

CANADIAN ACTA PARTY is a business entity registered at Corporations Canada, with entity identifier is 4260503. The registration start date is September 23, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4260503
Business Number 846268548
Corporation Name CANADIAN ACTA PARTY
PARTIE CANADIENNE ACTA
Registered Office Address 350 Industriel Blvd.
Saint-eustache
QC J7R 5R4
Incorporation Date 2004-09-23
Dissolution Date 2015-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MALAY BARMAN 302 PLAMONDON AVE., MONTRÉAL QC H3W 1E4, Canada
GROLEAU DENIS 6100 ROYALMOUNT AVE, MONTREAL QC H4P 2R2, Canada
UPENDRA BANIK 655 RIVIERE SUD, SAINT-EUSTACHE QC J7R 4K3, Canada
LAL THAKUR MANOHAR 171 GERALD AVE, LASALLE QC H8P 2A2, Canada
LI SUIYANG BIOCHEMISTRY MC GILL UNIVER, MONTREAL QC H3G 1Y6, Canada
BASAK AJOY OTTAWA CIVIC HOSPITAL, OTTAWA ON K1Y 4E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-09-23 current 350 Industriel Blvd., Saint-eustache, QC J7R 5R4
Name 2006-09-21 current CANADIAN ACTA PARTY
Name 2006-09-21 current PARTIE CANADIENNE ACTA
Name 2004-09-23 2006-09-21 CANADIAN ACTA FOUNDATION
Name 2004-09-23 2006-09-21 FONDATION CANADIENNE ACTA
Status 2015-06-13 current Dissolved / Dissoute
Status 2015-01-14 2015-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-23 2015-01-14 Active / Actif

Activities

Date Activity Details
2015-06-13 Dissolution Section: 222
2006-09-21 Amendment / Modification Name Changed.
2004-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-25

Office Location

Address 350 INDUSTRIEL BLVD.
City SAINT-EUSTACHE
Province QC
Postal Code J7R 5R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Société Immobilière De L'outaouais Inc. 380, Boulevard Industriel, St-eustache, QC J7R 5R4 2018-08-21
Passion CrÉation Inc. 320 Industriel Local 14, St-eustache, QC J7R 5R4 2008-05-28
B3cg Interconnect Inc. 310 Boul. Industriel, Saint-eustache, QC J7R 5R4 2008-04-21
Mira-car Coach Conversion Inc. 356 Boul. Industriel, St-eustache, QC J7R 5R4 2003-09-05
4080467 Canada Inc. 380 Boulevard Industriel, St-eustache, QC J7R 5R4 2002-06-06
Pneus Griffon Inc. 380 Rue Industriel, Saint-eustache, QC J7R 5R4 2001-09-27
3698629 Canada Inc. 370 Boul Industriel, St-eustache, QC J7R 5R4 2000-02-18
3141781 Canada Inc. 348 Boul. Industriel, St-eustache, QC J7R 5R4 1995-04-24
Triton Câble Inc. 310, Boul. Industriel, Saint-eustache, QC J7R 5R4 1993-02-16
Couvertures Isolantes K-wrap Inc. 340 Boulevard Industriel, UnitÉ 5, St-eustache, QC J7R 5R4 1987-07-23
Find all corporations in postal code J7R 5R4

Corporation Directors

Name Address
MALAY BARMAN 302 PLAMONDON AVE., MONTRÉAL QC H3W 1E4, Canada
GROLEAU DENIS 6100 ROYALMOUNT AVE, MONTREAL QC H4P 2R2, Canada
UPENDRA BANIK 655 RIVIERE SUD, SAINT-EUSTACHE QC J7R 4K3, Canada
LAL THAKUR MANOHAR 171 GERALD AVE, LASALLE QC H8P 2A2, Canada
LI SUIYANG BIOCHEMISTRY MC GILL UNIVER, MONTREAL QC H3G 1Y6, Canada
BASAK AJOY OTTAWA CIVIC HOSPITAL, OTTAWA ON K1Y 4E9, Canada

Competitor

Search similar business entities

City SAINT-EUSTACHE
Post Code J7R 5R4

Similar businesses

Corporation Name Office Address Incorporation
Accessoires Acta Inc. 164 Sunderland, Pointe-claire, QC H9R 1L9 2002-07-05
Acta/citc Canadian Educational Standards System Inc. 197 Wilkinson Road, Unit 1a, Brampton, ON L6T 5E3 1990-07-09
Learning Disabilities Association of Canada (ldac) 2420 Bank Street, Suite 20, Ottawa, ON K1V 8S1 1971-03-22
Acta Progressif C.g. G.b. Inc. 474 Rue St-pierre, Jonquiere, QC 1979-07-10
Acta Biopharma Inc. 64 Timberlea Trail, Kirkland, QC H9J 2P7 2005-09-15
Acta Non Verba Inc. 43 Glen Manor Drive, Toronto, ON M4E 2X5 2016-10-30
Acta Technologies Inc. 62 Allenby Road, Kanata, ON K2K 2J8 1991-07-29
Mira Acta Solutions Inc. 20 Rue De La Grande Corniche, Cantley, QC J8V 3B4 1998-05-21
Draught Party Inc. 133 Rue Edouard Branly, Ville Chateauguay, QC J6K 4K2 1993-12-22
Party Plus Worldwide C.s. Inc. 330 Boul Cremazie O, Montreal, QC H2P 1C7 1996-04-26

Improve Information

Please provide details on CANADIAN ACTA PARTY 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