VisibleGovernment.ca

Address:
4691 Rue Garnier, Montreal, QC H2J 3S6

VisibleGovernment.ca is a business entity registered at Corporations Canada, with entity identifier is 4498151. The registration start date is November 5, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4498151
Business Number 826802696
Corporation Name VisibleGovernment.ca
Registered Office Address 4691 Rue Garnier
Montreal
QC H2J 3S6
Incorporation Date 2008-11-05
Dissolution Date 2015-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANDY KAPLAN-MYRTH 182 PRETORIA AVE., OTTAWA ON K1S 1X2, Canada
ERIK RUNGI 6039 HENRI JULIEN, MONTREAL QC H2T 2E4, Canada
WILL Pate 47 CECIL ST, TORONTO ON M5T 1N1, Canada
STEPHANIE BERGER 731 36E AV, LACHINE QC H8T 3L2, Canada
ALISTAIR CROLL 2020 UNIVERSITY ST, SUITE 2410, MONTREAL QC H3A 2A5, Canada
JENNIFER BELL 4691 RUE GARNIER, MONTREAL QC H2J 3S6, Canada
ERIK WRIGHT 4833 HARVARD AVE., MONTREAL QC H3X 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-11-05 current 4691 Rue Garnier, Montreal, QC H2J 3S6
Name 2008-11-05 current VisibleGovernment.ca
Status 2015-06-27 current Dissolved / Dissoute
Status 2015-01-28 2015-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-05 2015-01-28 Active / Actif

Activities

Date Activity Details
2015-06-27 Dissolution Section: 222
2008-11-05 Incorporation / Constitution en société

Office Location

Address 4691 RUE GARNIER
City MONTREAL
Province QC
Postal Code H2J 3S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10278149 Canada Corp. 4543, Rue Garnier, Montréal, QC H2J 3S6 2017-06-13
8239819 Canada Inc. 4513 Garnier, Apt#3, Montreal, QC H2J 3S6 2013-04-17
8006954 Canada Inc. 4513 Garnier, Suite2, Montreal, QC H2J 3S6 2011-10-25
Claude Brouillette Courtier D'assurance Inc. 4911 Legault, Pierrefonds, QC H2J 3S6 1976-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
ANDY KAPLAN-MYRTH 182 PRETORIA AVE., OTTAWA ON K1S 1X2, Canada
ERIK RUNGI 6039 HENRI JULIEN, MONTREAL QC H2T 2E4, Canada
WILL Pate 47 CECIL ST, TORONTO ON M5T 1N1, Canada
STEPHANIE BERGER 731 36E AV, LACHINE QC H8T 3L2, Canada
ALISTAIR CROLL 2020 UNIVERSITY ST, SUITE 2410, MONTREAL QC H3A 2A5, Canada
JENNIFER BELL 4691 RUE GARNIER, MONTREAL QC H2J 3S6, Canada
ERIK WRIGHT 4833 HARVARD AVE., MONTREAL QC H3X 3P1, Canada

Entities with the same directors

Name Director Name Director Address
Rednod Technology Consulting inc. ALISTAIR CROLL 2801 RUE CENTRE, SUITE 106, MONTREAL QC H3K 3C4, Canada
7533381 CANADA INC. Erik Rungi 5039 Henri-Julien, Montreal QC H2T 2E4, Canada
4196848 CANADA INC. ERIK RUNGI 377 SHERBROOKE ST. W., APP. 308, MONTREAL QC H3A 1B5, Canada
11786474 CANADA INC. ERIK RUNGI 780 Rockland Avenue, Outremont QC H2V 2Z6, Canada
The Meadowlark Beach Association · L'Association de la Plage Meadowlark ERIK WRIGHT 2028 RIDEAU RIVER DRIVE, OTTAWA ON K1S 1V2, Canada
L'INSTITUT CANADIEN POUR DEVELOPPEMENT NEURO-INTEGRATIF JENNIFER BELL 1991, RICHARDSON ST., MONTREAL QC H3K 1G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J 3S6

Improve Information

Please provide details on VisibleGovernment.ca 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