THE NATIONAL COMMITTEE FOR EDUCATION ON ALCOHOLISM INC.

Address:
1231 St. Catherine St West, Suite 497, Montreal, QC H3G 1P5

THE NATIONAL COMMITTEE FOR EDUCATION ON ALCOHOLISM INC. is a business entity registered at Corporations Canada, with entity identifier is 530824. The registration start date is December 16, 1947. The current status is Dissolved.

Corporation Overview

Corporation ID 530824
Corporation Name THE NATIONAL COMMITTEE FOR EDUCATION ON ALCOHOLISM INC.
Registered Office Address 1231 St. Catherine St West
Suite 497
Montreal
QC H3G 1P5
Incorporation Date 1947-12-16
Dissolution Date 2016-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
L.M. HAYDOCK 569 DOROTHY ST, GREENFIELD PARK QC J4V 2C9, Canada
R.W. SMITH 5262 CHARLEMAGNE, MONTREAL QC H1X 2H6, Canada
R. PAXTON CULLEN 2390 MADISON AVE APT 1, MONTREAL QC H4B 2T6, Canada
L. CADIEUX 8465 JEAN NICOLET APT 20, ST LEONARD QC H1R 2R4, Canada
WM. E. PAXMAN 2555 HINGSTON AVE APT 45, MONTREAL QC H4A 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1947-12-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1947-12-15 1947-12-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1947-12-16 current 1231 St. Catherine St West, Suite 497, Montreal, QC H3G 1P5
Name 1947-12-16 current THE NATIONAL COMMITTEE FOR EDUCATION ON ALCOHOLISM INC.
Status 2016-09-29 current Dissolved / Dissoute
Status 2016-05-02 2016-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-05-02 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-29 Dissolution Section: 222
1947-12-16 Incorporation / Constitution en société

Office Location

Address 1231 ST. CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3G 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
E-comm Kit Inc. 1231 St Catherine Street West, Suite 505, Montreal, QC H3G 1P5 1999-02-08
B.e.t.a.r. Relaxation Inc. 1231 Rue Ste-catherine Ouest, 3e Etage, Montreal, QC H3G 1P5 1991-11-07
Voyages Intairaction Travel Inc. 1231 Ste-catherine O, Bur 505, Montreal, QC H3G 1P5 1989-09-01
Investissements Chata Pacific Inc. 1231 St Catherine St W, Suite 502, Montreal, QC H3G 1P5 1988-06-17
143801 Canada Inc. 1231 Ouest Ste-catherine, Suite 201, Montreal, QC H3G 1P5 1985-05-31
Les Gestions Quinto Rozzii Inc. 1231 Ste-catherine Street West, Suite 318, Montreal, QC H3G 1P5 1983-06-28
Academie Des Ballets Du Centre Ville Inc. 1231 St-catherine West, Suite 120, Montreal, QC H3G 1P5 1983-04-21
Essenoil Ltee 1231 St-catherine Street West, Suite 230, Montreal, QC H3G 1P5 1978-06-02
Investissements Menru Ltee 1231 St. Catherine Street West, Suite 440, Montreal, QC H3G 1P5 1973-04-02
Winssinger & Associes Ltee 615 Dorchester Blvd West, Suite 1060, Montreal, QC H3G 1P5 1977-03-25
Find all corporations in postal code H3G1P5

Corporation Directors

Name Address
L.M. HAYDOCK 569 DOROTHY ST, GREENFIELD PARK QC J4V 2C9, Canada
R.W. SMITH 5262 CHARLEMAGNE, MONTREAL QC H1X 2H6, Canada
R. PAXTON CULLEN 2390 MADISON AVE APT 1, MONTREAL QC H4B 2T6, Canada
L. CADIEUX 8465 JEAN NICOLET APT 20, ST LEONARD QC H1R 2R4, Canada
WM. E. PAXMAN 2555 HINGSTON AVE APT 45, MONTREAL QC H4A 2J3, Canada

Entities with the same directors

Name Director Name Director Address
ACADEMIE JEAN-PAUL CADIEUX INC. L. CADIEUX 10189 ST-CHARLES, MONTREAL QC H2C 2L5, Canada
MARITIME ELECTRIC COMPANY, LIMITED R.W. SMITH 135 QUEEN ELIZABETH DRIVE, CHARLOTTETOWN PE , Canada
NORTEC SOLAR INDUSTRIES INC. R.W. SMITH CENTURY ROAD, MANOTICK ON K0A 2N0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1P5

Similar businesses

Corporation Name Office Address Incorporation
Armenian National Committee of Canada Inc. 3401 Olivar-asselin Street, Montreal, QC H4J 1L5 2004-10-20
Federation Mondiale D'hongrois ComitÉ National Canadien 840 St-clair Avenue West, Toronto, ON M6C 1C1 1997-04-16
Canadian National Committee of The International Dairy Federation 120 Trail Side Circle, Ottawa, ON K4A 5B3 1988-12-22
Uwc National Committee of Canada 650 Pearson College Drive, Victoria, BC V9C 4H7 2017-06-15
Institut National De L'enseignement Cooperatif 5150 Sherbrooke Street West, Montreal, QC H4A 1T4 1984-10-24
Fondation Nationale De Recherche Et D'education De La Famille 602 11th Avenue S W, Suite 325, Calgary, AB T2R 1J8 1994-11-25
Rca 125 National Committee Inc. Can. Forces Base Shillo, Shilo, MB R0K 2A0 1995-08-08
The National Indian Socio-economic Development Committee 328 Frank Street, Ottawa, ON K2P 0X8 1978-09-27
The Volunteer Committee, The National Ballet of Canada 470 Queen Quay West, Toronto, ON M5V 3K4 2007-10-04
Canadian Music Industry Education Committee 135 Milner Avenue, Toronto, ON M1S 3R1 1990-09-17

Improve Information

Please provide details on THE NATIONAL COMMITTEE FOR EDUCATION ON ALCOHOLISM 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