PARTA DIALOGUE INC.

Address:
5605 Av. De Gaspé, Bureau 201, Montréal, QC H2T 2A4

PARTA DIALOGUE INC. is a business entity registered at Corporations Canada, with entity identifier is 4454235. The registration start date is November 26, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4454235
Business Number 831778212
Corporation Name PARTA DIALOGUE INC.
Registered Office Address 5605 Av. De Gaspé
Bureau 201
Montréal
QC H2T 2A4
Incorporation Date 2007-11-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Daniel Laflèche 954 chemin Lettre, Stanstead-Est QC J0B 3E0, Canada
G. Edmund King 703-25 George Street, Toronto ON M5A 4L8, Canada
PAUL ALLARD 6594 10TH AVENUE, APT.1, MONTREAL QC H1Y 2H9, Canada
ADRIAN TEUSCHER 132 GREENBRIAR DRIVE, LAKE PARK FL 33403, United States
Gilbert Boyer 75 rue Cardinal, Ile-Bizard QC H9E 1M9, Canada
Jean-François Pelland 4655 chemin Côte Sainte-Catherine, Montréal QC H3W 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-18 current 5605 Av. De Gaspé, Bureau 201, Montréal, QC H2T 2A4
Address 2012-02-24 2012-07-18 7900 Taschereau Blvd. West, Suite A-207, Brossard, QC J4X 1C2
Address 2007-11-26 2012-02-24 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2011-02-23 current PARTA DIALOGUE INC.
Name 2009-04-07 2011-02-23 PARTA SUSTAINABLE SOLUTIONS INC.
Name 2009-04-07 2011-02-23 PARTA SOLUTIONS DURABLES INC.
Name 2007-11-26 2009-04-07 PARTA CAPITAL CROISSANCE I INC.
Name 2007-11-26 2009-04-07 PARTA GROWTH CAPITAL I INC.
Status 2013-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-11-26 2013-12-30 Active / Actif

Activities

Date Activity Details
2013-12-30 Amendment / Modification Section: 178
2012-04-10 Amendment / Modification Section: 178
2011-02-23 Amendment / Modification Name Changed.
Section: 178
2009-04-07 Amendment / Modification Name Changed.
2007-11-26 Incorporation / Constitution en société

Office Location

Address 5605 av. de Gaspé
City Montréal
Province QC
Postal Code H2T 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agence Engagement Labs Inc. 5605 Av. De Gaspé, Bureau 201, Montréal, QC H2T 2A4

Corporations in the same postal code

Corporation Name Office Address Incorporation
11221892 Canada Inc. 801-5605 Avenue De Gaspé, Montréal, QC H2T 2A4 2019-01-30
Enoline Inc. 803-5605 De Gaspé Avenue, Montreal, QC H2T 2A4 2018-09-11
10969184 Canada Inc. 900-5605 Avenue De Gaspé, Montréal, QC H2T 2A4 2018-08-29
Aiesec International 208-5605 De Gaspé Avenue, Montréal, QC H2T 2A4 2018-02-08
9449574 Canada Inc. 5605 Avenue De Gaspé, Suite 205, Montréal, QC H2T 2A4 2017-01-09
Impak Finance Inc. 5605, Suite 201, Avenue De Gaspé, Montreal, QC H2T 2A4 2016-05-05
Pcf Hibou Le Film Inc. 703-5605 Av.) De Gaspé, Montréal, QC H2T 2A4 2015-06-29
Pcf Sneijder Le Film Inc. 703-5605 Ave De Gaspé, Montréal, QC H2T 2A4 2015-01-21
Devil's Gate QuÉbec The Movie Inc. 703-5605 De Gaspé Ave, Montréal, QC H2T 2A4 2014-11-10
Starling Road (djinn) Inc. 5605 Avenue De Gaspé Suite 607, Montréal, QC H2T 2A4 2014-04-09
Find all corporations in postal code H2T 2A4

Corporation Directors

Name Address
Daniel Laflèche 954 chemin Lettre, Stanstead-Est QC J0B 3E0, Canada
G. Edmund King 703-25 George Street, Toronto ON M5A 4L8, Canada
PAUL ALLARD 6594 10TH AVENUE, APT.1, MONTREAL QC H1Y 2H9, Canada
ADRIAN TEUSCHER 132 GREENBRIAR DRIVE, LAKE PARK FL 33403, United States
Gilbert Boyer 75 rue Cardinal, Ile-Bizard QC H9E 1M9, Canada
Jean-François Pelland 4655 chemin Côte Sainte-Catherine, Montréal QC H3W 1M1, Canada

Entities with the same directors

Name Director Name Director Address
Alternative Channel TV Inc. DANIEL LAFLÈCHE 83, CHEMIN ST-GEORGES, HUDSON QC G0P 1H0, Canada
RETHOS INC. DANIEL LAFLÈCHE 83 ST-GEORGES STREET, HUDSON QC G0P 1H0, Canada
ALTERNATIVE MEDIA INITIATIVE INC. Daniel Laflèche 83, St-Georges Street, Hudson QC G0P 1H0, Canada
LES SAPINS DE L'ESTRIE INC. Daniel LAFLÈCHE 945, chemin Lettre, Stanstead-Est QC J0B 3E0, Canada
TRIANGLE CAPITAL CROISSANCE 1 INC. · TRIANGLE GROWTH CAPITAL 1 INC. DANIEL LAFLÈCHE 83, CHEMIN ST-GEORGES, HUDSON QC J0P 1H0, Canada
ENGAGEMENT LABS INC. G. EDMUND KING 25 GEORGE 703, TORONTO ON M5A 4L8, Canada
X-TERRA RESOURCES CORPORATION G. Edmund King 4 King Street West, Suite 1500, Toronto ON M5H 1B6, Canada
AURVISTA GOLD CORPORATION G. EDMUND KING 25 GEORGE STREET, SUITE 703, TORONTO ON M5A 4L8, Canada
NORVISTA CAPITAL CORPORATION G. EDMUND KING 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
North Star Wellness Inc. G. Edmund King 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2T 2A4

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrences Dialogue Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3
Dialogue Conferencing Inc. 370, Chemin Chambly, Suite 230, Longueuil, QC J4H 3Z6 2004-07-08
Global Dialogue Inc. 7 Mackay Court, Truro, NS B2N 5L8 2006-12-12
Des Feux De Sommet Dialogue Des Citoyens 161 Gilmour Street, Ottawa, ON K2P 0N8 1996-05-03
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Intercultural Dialogue Institute - Ottawa 112 - 335 Michael Cowpland Dr., Kanata, ON K2M 2C5 2006-06-19
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Dialogue Technologies Inc. 390 Notre-dame Street West, Suite 200, Montréal, QC H2Y 1T9 2016-07-05
Canadian Community for Dialogue and Deliberation (c2d2) 241 Goulburn Avenue, Ottawa, ON K1N 8E5 2006-10-10
Dialogue Multi-culturel Global (dmcg) 17 Provender Avenue, Ottawa, ON K1K 4N3 2000-07-14

Improve Information

Please provide details on PARTA DIALOGUE 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