CITÉ DU WEB MONDIAL INC.

Address:
1050 De La Montagne Street, Suite 300, MontrÉal, QC H3G 1Y8

CITÉ DU WEB MONDIAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7273690. The registration start date is November 6, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7273690
Business Number 839611456
Corporation Name CITÉ DU WEB MONDIAL INC.
WORLD WEB CITY INC.
Registered Office Address 1050 De La Montagne Street
Suite 300
MontrÉal
QC H3G 1Y8
Incorporation Date 2009-11-06
Dissolution Date 2012-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL GUAY 19 PLACE ERPERNAY, LORRAINE QC J6Z 4K9, Canada
AGNÈS-ORPHÉLIE PAQUETTE 420 PLACE CLAPIN, APT. 11, MONTRÉAL QC H7N 5J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-06 current 1050 De La Montagne Street, Suite 300, MontrÉal, QC H3G 1Y8
Name 2009-11-06 current CITÉ DU WEB MONDIAL INC.
Name 2009-11-06 current WORLD WEB CITY INC.
Status 2012-09-11 current Dissolved / Dissoute
Status 2012-04-14 2012-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-06 2012-04-14 Active / Actif

Activities

Date Activity Details
2012-09-11 Dissolution Section: 212
2009-11-06 Incorporation / Constitution en société

Office Location

Address 1050 DE LA MONTAGNE STREET
City MONTRÉAL
Province QC
Postal Code H3G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3664911 Canada Inc. 1050 De La Montagne Street, 4th Floor, Montreal, QC H3G 1Y8 1999-10-01
3752321 Canada Inc. 1050 De La Montagne Street, Montreal, QC H3G 1Y8 2000-05-01
Mbco Nuns Island Inc. 1050 De La Montagne Street, 4th Floor, Montreal, QC H3G 1Y8 2004-03-15
174992 Canada Inc. 1050 De La Montagne Street, 4th Floor, Montreal, QC H3G 1Y8 1990-09-06
Cafe Moe K' Java Inc. 1050 De La Montagne Street, Montreal, QC H3G 1Y8 1993-11-02
D.e.f. Holdings Inc. 1050 De La Montagne Street, 4th Floor, Montreal, QC H3G 1Y8 2002-12-31
M.n. Holdings Inc. 1050 De La Montagne Street, 4th Floor, Montreal, QC H3G 1Y8 2002-12-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distribution Atman Corpo Inc. 1050, De La Montagne, Suite 303, Montréal, QC H3G 1Y8 2010-02-04
Atw Tech Inc. 1050, Rue De La Montagne, Bureau 300, Montréal, QC H3G 1Y8 2007-11-05
Mbco Nordelec Inc. 1050 De La Montagne Street, 3rd Floor, Montreal, QC H3G 1Y8 2004-10-01
Rnis TÉlÉcommunications Inc. 400-1050 Rue De La Montagne, Montréal, QC H3G 1Y8
11149466 Canada Inc. 400-1050 Rue De La Montagne, Montréal, QC H3G 1Y8
Rnis TÉlÉcommunications Inc. 400-1050 Rue De La Montagne, Montréal, QC H3G 1Y8

Corporation Directors

Name Address
MICHEL GUAY 19 PLACE ERPERNAY, LORRAINE QC J6Z 4K9, Canada
AGNÈS-ORPHÉLIE PAQUETTE 420 PLACE CLAPIN, APT. 11, MONTRÉAL QC H7N 5J4, Canada

Entities with the same directors

Name Director Name Director Address
Gtechna Corp. Michel Guay 10751-1 Ave. d'Auteuil, Montreal QC H3L 2K7, Canada
Guay Consultants Inc. MICHEL GUAY 26 CHAMBLY, GATINEAU QC J8T 1C5, Canada
RENOVATIONS J.P. GUAY ET FILS LTEE. MICHEL GUAY 5211 LEVESQUE, LAVAL QC H7W 2S1, Canada
143849 CANADA INC. MICHEL GUAY 505 CHAMOIGNY, ST-HILAIRE QC , Canada
87477 CANADA LTEE MICHEL GUAY 385 PLACE DE LA LOUISIANE, #107, LONGUEUIL QC , Canada
BAR LE CHICAGO BLUES LTEE MICHEL GUAY 1845, BOUL. LE SKIEUR, STE ADELE QC , Canada
4072499 CANADA INC. MICHEL GUAY 9931 LORANGER, ST-CANUT MIRABEL QC H7N 1R3, Canada
LES STUDIOS CINE-MONTAGE INC. MICHEL GUAY 141 ST-PAUL STREET WEST APP. 4, MONTREAL QC H2Y 2Z5, Canada
CANADIAN SPHAGNUM PEAT MOSS ASSOCIATION MICHEL GUAY 1 AVENUE PREMIER, RIVIERE DU LOUP QC G5R 6C1, Canada
3472205 Canada inc. MICHEL GUAY 289 MARIE CURIE, STE-JULIE QC J3E 1A1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
World Prosperity Leadership Inc. 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2017-11-03
World Federalist Foundation 323 Chapel St., Unit 110, Ottawa, ON K1N 7Z2 1986-04-14
Inox CitÉ Inc. 322 Rue Marion, Repentigny, QC J5Z 4W8
RÉseau Bienfaisance Mondial 905, Jean Lesage, Troiws-rivieres, QC G8V 1N6 2013-05-24
The World Congress of Youth 3512 Durocher, Suite 406, Montreal, QC H2X 2E6 1999-06-21
Fondation D'artisanat Mondial 145 King St West, Ste 2800, Toronto, ON M5H 3K1 1966-10-24
Groupe Mondial D'echafaudage Ltee 867 Principale, Ste Dorothee Laval, QC 1975-10-20
Réseau Mondial Pax Et Bonum World Network 5750 Boul Rosemont, Bureau R-127, Montreal, QC H1T 2H2 1990-06-19
City Kitchens Inc. 5519 Cote St-luc, Montreal, QC 1979-12-13
Salad City Inc. 105 Rue Ryan, Dollard-des-ormeaux, QC H9A 3C6 2007-03-20

Improve Information

Please provide details on CITÉ DU WEB MONDIAL 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