DEVELOPPEMENT U.K. CAMBRIDGE INC.

Address:
430 Sherbrooke Est, MontrÉal, QC H2L 1J6

DEVELOPPEMENT U.K. CAMBRIDGE INC. is a business entity registered at Corporations Canada, with entity identifier is 7152892. The registration start date is April 6, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7152892
Business Number 811446624
Corporation Name DEVELOPPEMENT U.K. CAMBRIDGE INC.
Registered Office Address 430 Sherbrooke Est
MontrÉal
QC H2L 1J6
Incorporation Date 2009-04-06
Dissolution Date 2014-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICARDO HRTSCHAN 430 SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada
MARIO DI PALMA 430 SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-06 current 430 Sherbrooke Est, MontrÉal, QC H2L 1J6
Name 2009-04-06 current DEVELOPPEMENT U.K. CAMBRIDGE INC.
Status 2014-02-07 current Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-21 2013-09-10 Active / Actif
Status 2011-09-14 2011-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-06 2011-09-14 Active / Actif

Activities

Date Activity Details
2014-02-07 Dissolution Section: 212
2009-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 430 SHERBROOKE EST
City MONTRÉAL
Province QC
Postal Code H2L 1J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Weplant Corporation Canada 426 Sherbrook East, Montreal, QC H2L 1J6 2020-07-21
Global Emission Trading Co2 Inc. 426 Sherbrooke East, Montreal, QC H2L 1J6 2013-02-25
7961782 Canada Inc. 200-418, Rue Shebrooke Est, Montréal, QC H2L 1J6 2011-09-02
7896310 Canada Inc. 430 Rue Sherbrooke Est, Montréal, QC H2L 1J6 2011-06-20
Congocan Inc. 430 Sherbrook Est, Montréal, QC H2L 1J6 2011-01-17
Horn The Night of The King Inc. 418, Rue Sherbrooke Est, 3ème étage, Montréal, QC H2L 1J6 2009-04-29
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
Didaskalia Films Inc. 410 Sherbrooke Street Est, Apt. 106, Montreal, QC H2L 1J6 2007-10-12
Développement Carbone Cdm Inc. 426 Sherbrooke Street East, Montreal, QC H2L 1J6 2005-11-28
Investissements Xlcap Inc. 430, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2002-08-26
Find all corporations in postal code H2L 1J6

Corporation Directors

Name Address
RICARDO HRTSCHAN 430 SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada
MARIO DI PALMA 430 SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada

Entities with the same directors

Name Director Name Director Address
7152825 CANADA INC. MARIO DI PALMA 430 RUE SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada
LES GESTIONS B.L.T.J.P.R. INC. MARIO DI PALMA 265,, Avenue Mont-Royal O. / 301, Montréal, QC H2V 2S3, Canada
Omnigate International inc. Mario Di Palma 290, 13e Avenue, Richelieu QC J3L 3T7, Canada
7896310 CANADA INC. Mario Di Palma 430 Rue Sherbrooke Est, Montréal QC H2L 1J6, Canada
Omnigate Logistique inc. Mario Di Palma 290, 13e Avenue, Richelieu QC J3L 3T7, Canada
7349246 CANADA INC. MARIO DI PALMA 430 SHERBROOKE EST, MONTRÉAL QC H2L 1J6, Canada
7846983 CANADA INC. Mario Di Palma 430, rue Sherbrooke Est, Montréal QC H2L 1J6, Canada
Chambre de Commerce et de Coopération Gabon Canada (Québec) Ricardo Hrtschan 2075 University, bureau 1200, Montréal QC H3A 2L1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2L 1J6

Similar businesses

Corporation Name Office Address Incorporation
"the Cambridge Exchange", Community Projects, Cambridge, Inc. 20 Dyer Court, Cambridge, ON N3C 4B9 1997-03-24
Cambridge Farm and Forest School 3238 Old Beverly Road, Cambridge, ON N1R 5S7 2018-08-08
Cml Cambridge Mahogany Lumber Company Ltd. 54 Guelph Avenue, Cambridge, ON N3C 1A3 1984-01-13
The Washademoak Region Chamber of Commerce 3359 Lower Cambridge Road, Cambridge-narrows, NB E4C 4P9 2004-08-23
Cambridge Ltf Forest Products Inc. 217 Pierre Chasseur, Ste-rose. Laval, QC H7L 4A3 1999-09-17
Cambridge Mixing and Packaging Ltd. 1600 Industrial Road, Cambridge, ON N3H 4W5 2020-04-29
Stock Cambridge Scientifc Supply Ltd. 25 Raglin Road, Cambridge, ON N1T 1X9 2018-06-20
Cambridge Ssvp Thrift Store 75 Dundas Street, Cambridge, ON N1R 6G5 2020-10-15
11509080 Canada Inc. 104 Myers Road Cambridge(n1r2z8), Cambridge, ON N1R 2Z8 2019-07-11
Cambridge Speciality Medical Supplies Ltd. 26 Douglas Cres, Cambridge, ON N1R 6B8 2002-03-01

Improve Information

Please provide details on DEVELOPPEMENT U.K. CAMBRIDGE 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