ANGELCARE DEVELOPMENT INC.

Address:
2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3

ANGELCARE DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 4386302. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4386302
Business Number 863924957
Corporation Name ANGELCARE DEVELOPMENT INC.
LES DÉVELOPPEMENTS ANGELCARE INC.
Registered Office Address 2000 Avenue Mcgill College
Suite 250
Montréal
QC H3A 3H3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-24 current 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Address 2015-10-01 2020-07-24 201 Boulevard De L'industrie, Local 104, Candiac, QC J5R 6A6
Address 2013-07-17 2015-10-01 9975 Avenue De Catania, Local B, Brossard, QC J4Z 3V6
Address 2008-01-23 2013-07-17 3980 St-ambroise Street, Montreal, QC H4C 2C7
Address 2006-10-01 2008-01-23 550 Chemin Du Golf, Suite 202, Verdun, QC H3E 1A8
Name 2006-10-01 current ANGELCARE DEVELOPMENT INC.
Name 2006-10-01 current LES DÉVELOPPEMENTS ANGELCARE INC.
Status 2020-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-10-01 current Active / Actif
Status 2006-10-01 2020-10-01 Active / Actif

Activities

Date Activity Details
2006-10-01 Amalgamation / Fusion Amalgamating Corporation: 6049494.
Section:
2006-10-01 Amalgamation / Fusion Amalgamating Corporation: 6049516.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 Avenue McGill College
City Montréal
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.c.i. Global Services Inc. 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3 2000-02-23
3757862 Canada Inc. 2000 Avenue Mcgill College, Bureau1600, Montreal, QC H3A 3H3 2000-05-05
Future Media Investment Inc. 2000 Avenue Mcgill College, Bureau 1600, MontrÉal, QC H3A 3H3 2004-04-21
Arvestia Inc. 2000 Avenue Mcgill College, Bureau 1625, MontrÉal, QC H3A 3H3 2003-07-30
Le Holding Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
4541243 Canada Inc. 2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3 2010-01-15
Moniteurs Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2003-01-01
Paiements Intruxt Inc. 2000 Avenue Mcgill College, Suite 600, Montréal, QC H3A 3H3 2013-06-05
Auryce Advisory House Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2016-04-24
9825754 Canada Inc. 2000 Avenue Mcgill College, Bureau 2330, Montréa, QC H3A 3H3 2016-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada

Entities with the same directors

Name Director Name Director Address
ANGELCARE FEEDING CANADA INC. ALIMENTATION ANGELCARE CANADA INC. Maurice Pinsonnault 2000 Avenue McGill College, Suite 250, Montréal QC H3A 3H3, Canada
ANGELCARE CANADA INC. Maurice Pinsonnault 2000 Avenue McGill College, Suite 250, Montréal QC H3A 3H3, Canada
LE HOLDING ANGELCARE INC. MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
4411820 CANADA INC. MAURICE PINSONNAULT 805 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
4507568 CANADA INC. MAURICE PINSONNAULT 3980 RUE ST-AMBROISE, MONTREAL QC H4C 2C7, Canada
7922779 CANADA INC. Maurice Pinsonnault 805, avenue Upper Lansdowne, Westmount QC H3Y 1J9, Canada
6049541 CANADA INC. MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
3416704 CANADA INC. MAURICE PINSONNAULT 805 AVENUE UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
9261745 CANADA INC. Maurice Pinsonnault 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
3522971 CANADA INC. MAURICE PINSONNAULT 23 DU GRAND DUC, ILE-DES-SOEURS QC H3E 1V3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Les DÉveloppements Angelcare Inc. 550 Chemin Du Golf, #202, Verdun, QC H3E 1A8 2003-01-01
La Compagnie De Recharges Angelcare Inc. 550 Chemin Du Golf, Suite 202, Verdun, QC H3E 1A8 2003-01-01
Moniteurs Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2003-01-01
Angelcare Feeding Canada Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2019-11-20
Le Holding Angelcare Inc. 550 Chemin Du Golf, Bureau 202, Verdun, QC H3E 1A8 2003-02-04
Angelcare Canada Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2019-11-20
Le Holding Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Angelcare Canada Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Les Developpements Mel-mav Inc. 777 Rue De La Commune, Montreal, QC H3C 1Y1 1983-07-14
Les Developpements M.r. Compas Inc. 520 Elizabeth, Beaconsfield, QC H9W 1H1 1987-09-23

Improve Information

Please provide details on ANGELCARE DEVELOPMENT 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