ASSOCIATION CANADIENNE DES ÉDUCATEURS DE PROFESSIONS MÉDICALES (A.C.E.P.M.)

Address:
11700, Boul. St-germain, Suite 210, MontrÉal, QC H4J 1Z7

ASSOCIATION CANADIENNE DES ÉDUCATEURS DE PROFESSIONS MÉDICALES (A.C.E.P.M.) is a business entity registered at Corporations Canada, with entity identifier is 4278615. The registration start date is January 6, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4278615
Business Number 845224146
Corporation Name ASSOCIATION CANADIENNE DES ÉDUCATEURS DE PROFESSIONS MÉDICALES (A.C.E.P.M.)
Registered Office Address 11700, Boul. St-germain
Suite 210
MontrÉal
QC H4J 1Z7
Incorporation Date 2005-01-06
Dissolution Date 2015-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MOKI CARINE 11700, BOUL. ST-GERMAIN, #508, MONTRÉAL QC H3G 1Z7, Canada
BUREAU ROBERT 11700 BOUL ST-GERMAIN, #403, MONTREAL QC H4J 1Z7, Canada
MOKI NORBERT 11700, BOUL. ST-GERMAIN, SUITE 210, MONTRÉAL QC H3G 1Z7, Canada
LUCIE ST-LAURENT 6144 RUE EMILE-NELLIGAN, #07, MONTREAL QC H4J 1G5, Canada
MARGARETE TOMDIO 172 MCVEY AVE., MONTREAL QC H8R 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-01-06 current 11700, Boul. St-germain, Suite 210, MontrÉal, QC H4J 1Z7
Name 2005-01-06 current ASSOCIATION CANADIENNE DES ÉDUCATEURS DE PROFESSIONS MÉDICALES (A.C.E.P.M.)
Status 2015-06-11 current Dissolved / Dissoute
Status 2015-01-12 2015-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-06 2015-01-12 Active / Actif

Activities

Date Activity Details
2015-06-11 Dissolution Section: 222
2005-01-06 Incorporation / Constitution en société

Office Location

Address 11700, BOUL. ST-GERMAIN
City MONTRÉAL
Province QC
Postal Code H4J 1Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Akoomia Distribution Inc. 11700 Boulevard Saint Germain, Montreal, QC H4J 1Z7 2019-06-03
Global Development Initiative (g.d.i.) 11700 Boulevard Saint-germain, App 201, Montreal, QC H4J 1Z7 2013-01-21
Ikaros Trading Inc. 11666 St Germain, App511, MontrÉal, QC H4J 1Z7 2000-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Scopserv International Inc. 4486, Boul. Gouin Ouest, Montréal, QC H4J 1B7 2006-11-28
Fitness Passion Inc. 4610 Boul. Gouin O., Montreal, QC H4J 1B8 2003-06-17
6004075 Canada Inc. 4610 Gouin Blvd., Montreal, QC H4J 1B8 2002-07-15
Johnny Telecommunications Inc. 5075 Boul Gouin Ouest, Montreal, QC H4J 1C1 2020-10-06
8532150 Canada Inc. 5595 Gouin Boulevard West, Montréal, QC H4J 1C8 2013-05-28
Clinique Dentaire Richard Landry Inc. 5535, Boulevard Gouin Ouest, Montréal, QC H4J 1C8 2008-12-03
8766517 Canada Inc. 5777 Boul. Gouin Ouest, 440, Montreal, QC H4J 1E3 2015-07-21
Witness of The Truth International Mission 5815 Gouin West, Montreal, QC H4J 1E3 2013-12-30
8384363 Canada Inc. 5809 Gouin O., 114, Montréal, QC H4J 1E3 2012-12-20
8217831 Canada Inc. 114-5809 Gouin O., Montreal, QC H4J 1E3 2012-06-14
Find all corporations in postal code H4J

Corporation Directors

Name Address
MOKI CARINE 11700, BOUL. ST-GERMAIN, #508, MONTRÉAL QC H3G 1Z7, Canada
BUREAU ROBERT 11700 BOUL ST-GERMAIN, #403, MONTREAL QC H4J 1Z7, Canada
MOKI NORBERT 11700, BOUL. ST-GERMAIN, SUITE 210, MONTRÉAL QC H3G 1Z7, Canada
LUCIE ST-LAURENT 6144 RUE EMILE-NELLIGAN, #07, MONTREAL QC H4J 1G5, Canada
MARGARETE TOMDIO 172 MCVEY AVE., MONTREAL QC H8R 3T2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H4J 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Music Educators' Association 722 Rosebank Rd., Pickering, ON L1W 4B2 1972-02-24
Campe - The Canadian Association of Motive Power Educators 75 Youghall Drive, Bathurst Campus Po Box 26, Bathurst, NB E2A 3Z2 1996-09-13
International Health Profession Association 590 Ravel, Brossard, QC J4X 2L7 1996-02-02
Association ChrÉtienne Des Parents-Éducateurs Du QuÉbec 69, Chemin Round Tree, Rigaud, QC J0P 1P0 2003-11-19
Arthritis Health Professions Association 2289 Fairview Street, Unit 207, Burlington, ON L7R 2E3 2013-09-30
Carrières Et Professions International, Consultants En Recherche De Professionnels Et De Cadres Sb Inc. 26 Boul. RenÉ D'anjou, Lorraine, QC J6Z 4M4 1998-05-14
Canadian Media Educators N101-1385 Woodroffe Avenue, Ottawa, ON K2G 1V8 1977-03-31
Association Nationale Des Éducateurs En Commerce International Pour Les Petites Et Moyennes Entreprises (canada) Fennell Ave and West 5th, Box 2034, Hamilton, ON L8N 3T2 1993-03-19
Societe Canadienne De Donnees Medicales S.c.d.m. Inc. 3204 Grande Allee, St-hubert, QC J4T 2S5 1984-10-24
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES ÉDUCATEURS DE PROFESSIONS MÉDICALES (A.C.E.P.M.) 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