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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-10-05 | Dissolution | Section: 210(2) |
2007-11-07 | Incorporation / Constitution en société |
Address | 3350, Route Tewkesbury |
City | Stoneham-et-Tewkesbury |
Province | QC |
Postal Code | G3C 2L8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sondakwa Life Sciences Inc. | 3350 Tewkesbury Road, Stoneham-et-tewkesbury, QC G3C 2L8 | 2009-09-30 |
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 |
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 |
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 |
City | Stoneham-et-Tewkesbury |
Post Code | G3C 2L8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |