PARTENARIAT SOLIDARITÉ

Address:
417 Rue Edouard-charles, Suite 1a, Montreal, QC H2V 2N3

PARTENARIAT SOLIDARITÉ is a business entity registered at Corporations Canada, with entity identifier is 4514491. The registration start date is March 20, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4514491
Business Number 808655625
Corporation Name PARTENARIAT SOLIDARITÉ
SOLIDARITY PARTENARIAT
Registered Office Address 417 Rue Edouard-charles
Suite 1a
Montreal
QC H2V 2N3
Incorporation Date 2009-03-20
Dissolution Date 2016-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
CAROLINE GEOFFROY 6022 31ST AVE., MONTREAL QC H1T 3E1, Canada
ALAIN MASSICOTTE 14 PLACE DIEUZE, LORAINNE QC J6Z 4K7, Canada
MONIQUE GIROUX 1400 BLVD. RENE-LEVESQUE EST, 14E ETAGE, MONTREAL QC H2L 2M2, Canada
JONATHAN BURNHAM 2218 SAINT-ANTOINE OUEST, MONTREAL QC H3J 1A7, Canada
MARIE-FRANCE CLOUTIER 1-7530 AVE. DES ERABLES, MONTREAL QC H2E 2R7, Canada
STELLA GUY 5127 SAINT-ANDRE, MONTREAL QC H2J 3A6, Canada
LISE JULIE 33 MAPLEWOOD, MONTREAL QC H2V 2L2, Canada
JEAN-LOUIS ROY 3-417 EDOUARD-CHARLES, MONTREAL QC H2V 2N3, Canada
ALI GERBA 4589 DU PIREE, LAVAL QC H7A 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-03-20 current 417 Rue Edouard-charles, Suite 1a, Montreal, QC H2V 2N3
Name 2009-03-20 current PARTENARIAT SOLIDARITÉ
Name 2009-03-20 current SOLIDARITY PARTENARIAT
Status 2016-10-09 current Dissolved / Dissoute
Status 2016-05-12 2016-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-20 2016-05-12 Active / Actif

Activities

Date Activity Details
2016-10-09 Dissolution Section: 222
2010-03-12 Amendment / Modification
2009-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-05-24
2012 2011-05-24

Office Location

Address 417 RUE EDOUARD-CHARLES
City MONTREAL
Province QC
Postal Code H2V 2N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12443627 Canada Inc. 451 Av. Edouard-charles, Outremont, QC H2V 2N3 2020-10-24
Pushkin Russian School Foundation 425 Édouard-charles, Outremont, QC H2V 2N3 2014-07-16
Pakebo Software Development Consulting Inc. 441 Edouard Charles, Montreal, QC H2V 2N3 2013-10-24
The Montreal and Canadian Diocese of The Russian Orthodox Church Outside of Russia Incorporated 425 Edouard-charles Ave., Outremont, QC H2V 2N3 1982-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
CAROLINE GEOFFROY 6022 31ST AVE., MONTREAL QC H1T 3E1, Canada
ALAIN MASSICOTTE 14 PLACE DIEUZE, LORAINNE QC J6Z 4K7, Canada
MONIQUE GIROUX 1400 BLVD. RENE-LEVESQUE EST, 14E ETAGE, MONTREAL QC H2L 2M2, Canada
JONATHAN BURNHAM 2218 SAINT-ANTOINE OUEST, MONTREAL QC H3J 1A7, Canada
MARIE-FRANCE CLOUTIER 1-7530 AVE. DES ERABLES, MONTREAL QC H2E 2R7, Canada
STELLA GUY 5127 SAINT-ANDRE, MONTREAL QC H2J 3A6, Canada
LISE JULIE 33 MAPLEWOOD, MONTREAL QC H2V 2L2, Canada
JEAN-LOUIS ROY 3-417 EDOUARD-CHARLES, MONTREAL QC H2V 2N3, Canada
ALI GERBA 4589 DU PIREE, LAVAL QC H7A 3K9, Canada

Entities with the same directors

Name Director Name Director Address
Global Partnership for the International University of Irak ALAIN MASSICOTTE 1155 RENÉ-LÉVESQUE BLVD. W, 40TH FLOOR, MONTREAL QC H3B 3V2, Canada
Dalkia Canada Inc. ALAIN MASSICOTTE 14, Place Dieuze, Lorraine QC J6Z 4K7, Canada
3045315 CANADA INC. ALAIN MASSICOTTE 6512 BOULEVARD ROI RENE, ANJOU QC H1K 3G3, Canada
Fondation Ali Gerba ALI GERBA 5854 RUE TOUSIGNAN, LAVAL QC H7K 3B1, Canada
Ressources canadiennes d'outre-mer inc. Ali Gerba 5854, rue Tousignan, Laval QC H7K 3B1, Canada
12024225 CANADA INC. Ali Gerba 9 place de Liverdun, Lorraine QC J6Z 4T9, Canada
LES RESTAURANTS JEAN-LOUIS ROY INC. JEAN-LOUIS ROY 1287 BOUL. PORTLAND, SHERBROOKE QC J1J 1S2, Canada
Africa 2005 - Relais du Canada JEAN-LOUIS ROY 3-417 AV. EDOUARD-CHARLES, MONTREAL QC H2V 2N3, Canada
4316916 CANADA INC. Jean-Louis Roy 12 rue du Prieuré, Les Châtelliers Châteaumur, Sevremont 85700, France
DELTA DAILYFOOD (CANADA) INC. Jean-Louis Roy 12 rue du Prieuré, Les Châtelliers Châteaumur, Sevremont 85700, France

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 2N3

Similar businesses

Corporation Name Office Address Incorporation
Partenariat C-gniv 11425 Des Jonquilles, Mirabel, QC J7J 1S1 2020-02-04
Partenariat Pdp International Inc. 17-5810 Rue Belanger, St-leonard, QC H1T 1G6 1998-12-21
Partenariat Pdp QuÉbec Inc. 17-5810 Rue Belanger, Saint-leonard, QC H1T 1G6 2000-04-13
Partenariat-iso-afrique-amerique Inc. 6597-b, Rue Saint-dominique, MontrÉal, QC H2S 3A8 2002-03-28
Partenariat D'Énergie Namewaminikan Inc. 1555, Rue Peel, Bureau 1100, Montréal, QC H3A 3L8 2015-07-31
St. Lawrence Industrial Partnership Inc. 870 Dunlop, Outremont, QC H2V 2W7 1993-12-02
Partenariat D'Énergie RiviÈre Franquelin Inc. 1555 Rue Peel, Bureau 1100, Montréal, QC H3A 3L8 2009-06-10
Partenariat Canworknet Partnership Inc. 1803 Boul St-joseph, Unit 103, Orleans, ON K1C 6R7 1996-09-18
CalimÉro Partenariat Inc. 1080 Beaver Hall Hill, Suite 1100, MontrÉal, QC H2Z 1S8 1997-06-10
Partenariat D'Énergie Hydro-canyon Inc. 1555 Rue Peel, Bureau 1100, Montreal, QC H3A 3L8 2010-01-13

Improve Information

Please provide details on PARTENARIAT SOLIDARITÉ 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