NORTHERN COLLECTABLE INC. / LES COLLECTIONS NORTHERN INC.

Address:
3350, Route Tewkesbury, Stoneham-et-tewkesbury, QC G3C 2L8

NORTHERN COLLECTABLE INC. / LES COLLECTIONS NORTHERN INC. is a business entity registered at Corporations Canada, with entity identifier is 6869734. The registration start date is November 7, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6869734
Business Number 835234014
Corporation Name NORTHERN COLLECTABLE INC. / LES COLLECTIONS NORTHERN INC.
Registered Office Address 3350, Route Tewkesbury
Stoneham-et-tewkesbury
QC G3C 2L8
Incorporation Date 2007-11-07
Dissolution Date 2010-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC CAMERON 505, RUE SAINT-CHARLES, PORTNEUF QC G0A 2Z0, Canada
CHRISTINA JUNEAU 3350, ROUTE TEWKESBURY, STONEHAM-ET-TEWKESBURY QC G3C 2L8, Canada
STÉPHANE BILODEAU 3350, ROUTE TEWKESBURY, STONEHAM-ET-TEWKESBURY QC G3C 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-17 current 3350, Route Tewkesbury, Stoneham-et-tewkesbury, QC G3C 2L8
Address 2007-11-07 2009-03-17 103, Des Rapides, Pont-rouge, QC G3H 2A2
Name 2007-11-07 current NORTHERN COLLECTABLE INC. / LES COLLECTIONS NORTHERN INC.
Status 2010-10-05 current Dissolved / Dissoute
Status 2007-11-07 2010-10-05 Active / Actif

Activities

Date Activity Details
2010-10-05 Dissolution Section: 210(2)
2007-11-07 Incorporation / Constitution en société

Office Location

Address 3350, Route Tewkesbury
City Stoneham-et-Tewkesbury
Province QC
Postal Code G3C 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sondakwa Life Sciences Inc. 3350 Tewkesbury Road, Stoneham-et-tewkesbury, QC G3C 2L8 2009-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion J.p. Bernier Inc. 363 Ch Du Moulin, Stone-ham-et-tewkesbury, QC G3C 0A7 1979-07-10
Gowizzus Inc. 12 Montee Du Boise, Stoneham, QC G3C 0J1 2009-12-16
2bsmart Inc. 12, Montée Du Boisé, Stoneham, QC G3C 0J1 2013-09-13
Qotmii Technologies Inc. 12, Montée Du Boisé, Stoneham-et-tewkesbury, QC G3C 0J1 2015-03-30
Lauberton I.s.c. Inc. 122 Chemin De La Chouette, Stoneham-et-tewkesbury, QC G3C 0J3 2003-11-07
Zebra Sport Canada Inc. 41 Chemin Du Geai Bleu, Stoneham, QC G3C 0J6 2013-01-15
8898391 Canada Inc. 60, Chemin Du Geai-bleu, Stoneham, QC G3C 0J7 2014-05-26
Nelico Transportation Ltd. 84 1re Avenue, Stoneham-et-tewkesbury, QC G3C 0L1 2017-11-19
Films Et Disques Ancyma LtÉe 220 1ere Avenue, Stoneham-et-tewke, QC G3C 0L6 1979-12-19
Ghges Solutions Marine Inc. 169, 1Ère Avenue, Stoneham, QC G3C 0L7 2016-01-19
Find all corporations in postal code G3C

Corporation Directors

Name Address
MARC CAMERON 505, RUE SAINT-CHARLES, PORTNEUF QC G0A 2Z0, Canada
CHRISTINA JUNEAU 3350, ROUTE TEWKESBURY, STONEHAM-ET-TEWKESBURY QC G3C 2L8, Canada
STÉPHANE BILODEAU 3350, ROUTE TEWKESBURY, STONEHAM-ET-TEWKESBURY QC G3C 2L8, Canada

Entities with the same directors

Name Director Name Director Address
Life Worth It Inc. Christina Juneau 3350, route Tewkesbury, Stoneham-et-Tewkesbury QC G3C 2L8, Canada
SONDAKWA LIFE SCIENCES INC. CHRISTINA JUNEAU 3350 TEWKESBURY ROAD, STONEHAM-ET-TEWKESBURY QC G3C 2L8, Canada
RIO TINTO CANADA DIAMOND EXPLORATION MANAGEMENT INC. Marc Cameron 139 Rivette Crescent, Yellowknife NT X1A 3T6, Canada
RIO TINTO CANADA DIAMOND MANAGEMENT INC. Marc Cameron 139 Rivett Crescent, Yellowknife NT X1A 3T6, Canada
RIO TINTO CANADA DIAMOND EXPLORATION INC. Marc Cameron 139 Rivett Crescent, Yellowknife NT X1A 3T6, Canada
NOVANERGY INC. STÉPHANE BILODEAU 88, RUE PROVENCHER, SHERBROOKE QC J1C 0M5, Canada
EXPLORE THE NUTRITION MATRIX ENM NUTRITION INC. STÉPHANE BILODEAU 103 DES RAPIDES, PONT-ROUGE QC G3H 2A2, Canada

Competitor

Search similar business entities

City Stoneham-et-Tewkesbury
Post Code G3C 2L8

Similar businesses

Corporation Name Office Address Incorporation
Ventilateurs Cml Northern Inc. 901 Regent Ave. West, Winnipeg, MB R2C 3A9 1983-03-01
Divertissement Northern Cub Inc. 1300 De Maisonneuve Boul. East, 6, Montreal, QC H2L 2A5 1999-02-08
La Compagnie Du Nord-ouest (northern) Inc. 77 Main Street, Winnipeg, MB R3C 2R1 1991-01-29
Northern Precious Metals Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2003-10-09
Northern Precious Metals Management Inc. 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1 2004-02-16
Materiaux De Construction Northern Globe, Inc. 3300 Marleau Avenue, Cornwall, ON K6H 6B5 1991-01-25
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
Northern Precious Metals 2007 Inc. 1 Place Ville Marie, Suite 4000, MontrÉal, QC H3B 4M4 2006-12-28
Northern Precious Metals 2004 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2004-01-29
MÉtaux PrÉcieux Northern 2008 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2008-01-09

Improve Information

Please provide details on NORTHERN COLLECTABLE INC. / LES COLLECTIONS NORTHERN 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