SEPTEMBRE 13, 2006 FOUNDATION

Address:
139 France Street, Dollard-des-ormeaux, QC H9A 1J9

SEPTEMBRE 13, 2006 FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4401581. The registration start date is December 15, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4401581
Business Number 832645766
Corporation Name SEPTEMBRE 13, 2006 FOUNDATION
FONDATION DU 13 SEPTEMBRE 2006
Registered Office Address 139 France Street
Dollard-des-ormeaux
QC H9A 1J9
Incorporation Date 2006-12-15
Dissolution Date 2015-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
- KOWLACHUK ALEX 2195 WILSON AVENUE, #7, MONTREAL QC H4A 2T4, Canada
JEFF MANKOSKY 139 FRANCE STREET, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada
KIM CRAIG 5967 COTE SAINT-ANTOINE ROAD, APT.8, MONTREAL QC H4A 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-12-15 current 139 France Street, Dollard-des-ormeaux, QC H9A 1J9
Name 2006-12-15 current SEPTEMBRE 13, 2006 FOUNDATION
Name 2006-12-15 current FONDATION DU 13 SEPTEMBRE 2006
Status 2015-06-21 current Dissolved / Dissoute
Status 2015-01-22 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-15 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-06-21 Dissolution Section: 222
2006-12-15 Incorporation / Constitution en société

Office Location

Address 139 FRANCE STREET
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9A 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Smokehouse Installation and Services (s.i.s.) International Ltd. 147, Rue France, Dollard-des-ormeaux, QC H9A 1J9 2013-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8082294 Canada Inc. 8 Crois Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2012-01-17
Les Entreprises Soeur Rouge Inc. 5 Mirabel Cr., Dollard-des-ormeaux, QC H9A 0A1 1994-12-22
Les Investissements Cassinc Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Gestion Mcas Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
6306209 Canada Inc. 11809 Boul Pierrefonds, Pierrefonds, QC H9A 1A1 2004-11-04
6074171 Canada Inc. 11841 Pierrefonds Boulevard, Pierrefonds, QC H9A 1A1 2003-03-10
Smart Factories Inc. 111-12100 Boul De Pierrefonds, Pierrefonds, QC H9A 1A2 2018-05-18
9511989 Canada Inc. Apt # 106, 12100 Boul Pierrefonds, Pierrefonds, QC H9A 1A2 2015-11-16
3449122 Canada Inc. 12100, Boul. Pierrefonds, Suite 214, Pierrefonds, QC H9A 1A2 1997-12-23
6771564 Canada Inc. 12100, Boul. Pierrefonds, Suite 123, Pierrefonds, QC H9A 1A2 2007-05-14
Find all corporations in postal code H9A

Corporation Directors

Name Address
- KOWLACHUK ALEX 2195 WILSON AVENUE, #7, MONTREAL QC H4A 2T4, Canada
JEFF MANKOSKY 139 FRANCE STREET, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada
KIM CRAIG 5967 COTE SAINT-ANTOINE ROAD, APT.8, MONTREAL QC H4A 1S6, Canada

Entities with the same directors

Name Director Name Director Address
THE COALDALE CHAMBER OF COMMERCE KIM CRAIG -, BOX 672, COALDALE AB T1M 1M6, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9A 1J9

Similar businesses

Corporation Name Office Address Incorporation
Rx&d Health Research Foundation 2006 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 2006-08-29
Cecilia Septembre Inc. 2184, Fullum, Montréal, QC H2K 3N9 2019-03-07
Ags Resource 2006-2 Gp Inc. 335-8th Avenue Sw., Suite 2108, Calgary, AB T2P 1C9 2006-06-05
Ags Resource 2006-1 Gp Inc. 335-8th Avenue Sw., Suite 2108, Calgary, AB T2P 1C9 2005-12-22
World Congress On Sleep Apnea 2006 1111 St. Urbain, Ste 116, MontrÉal, QC H2Z 1Y6 2005-01-13
Cm Logistics (2006) Inc. 720, D'estrée, Laval, QC H7W 3X9 2006-05-26
Modes Septembre Inc. 9910 Boul. St-laurent, Montreal, QC H3L 2N7 1986-01-13
Les Editions Septembre Export Inc. 1400 Avenue Du Golf, Cap-rouge, QC G0A 1K0 1988-05-06
Renfrew County Bus Lines (2006) Inc. 1125, Boul. St-joseph, Bureau 320, Drummondville, QC J2C 2C8 2006-08-08
Les Viandes Ultra (2006) Inc. 2200 Avenue Léon-pratte, Bureau 400, Saint-hyacinthe, QC J2S 4B6 2006-10-06

Improve Information

Please provide details on SEPTEMBRE 13, 2006 FOUNDATION 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