CENTRE DE DOCUMENTATION DE L'ENVIRONNEMENT, DE L'AMENAGEMENT ET DE L'URBANISME C.D.E.A.U. INC. is a business entity registered at Corporations Canada, with entity identifier is 763021. The registration start date is October 13, 1978. The current status is Dissolved.
Corporation ID | 763021 |
Corporation Name | CENTRE DE DOCUMENTATION DE L'ENVIRONNEMENT, DE L'AMENAGEMENT ET DE L'URBANISME C.D.E.A.U. INC. |
Registered Office Address |
2135 Rue Drummond Montreal QC H3G 1W6 |
Incorporation Date | 1978-10-13 |
Dissolution Date | 1995-07-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MISS ANGELE FORTIN | 648 CONCORDE ST., ST. HYACINTHE QC J2S 4P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-10-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-10-12 | 1978-10-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-10-13 | current | 2135 Rue Drummond, Montreal, QC H3G 1W6 |
Name | 1978-10-13 | current | CENTRE DE DOCUMENTATION DE L'ENVIRONNEMENT, DE L'AMENAGEMENT ET DE L'URBANISME C.D.E.A.U. INC. |
Status | 1995-07-28 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1995-07-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-10-13 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-07-28 | Dissolution | |
1978-10-13 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
90227 Canada Ltee | 2005 Drummond, Montreal, QC H3G 1W6 | 1979-01-24 |
Zein Restaurant Ltd. | 2005 Drummond Street, Montreal, QC H3G 1W6 | 1978-08-09 |
Importation Audrey Produits De Coiffure Inc. | 2015 Drummond, Suite 652, Montreal, QC H3G 1W6 | 1983-09-29 |
106707 Canada Ltee | 2015 Drummond, Suite 908, Montreal, QC H3G 1W6 | 1981-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
MISS ANGELE FORTIN | 648 CONCORDE ST., ST. HYACINTHE QC J2S 4P4, Canada |
City | MONTREAL |
Post Code | H3G1W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Societe D'urbanisme Et D'amenagement "erre" Inc. | 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 | 1984-01-30 |
Cip/icu Planning Student Trust Fund | 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3 | 1989-10-26 |
J.f.c. International Documentation Centre Inc. | 201 Metcalfe, Suite 403, Westmount, Montreal, QC | 1979-03-09 |
Agate Assainissement Et Gestion De L'aménagement Du Territoire Et De L'environnement Inc. | 120 Route 143, Ulverton, QC J0B 2B0 | 1994-06-10 |
Association of Canadian University Planning Programs | 5047-100 St. George Street, University of Toronto, Toronto, ON M5S 3G3 | 1979-07-11 |
Les Entreprises Towns Services D'urbanisme Inc. | 2122 Centre Street, Montreal, QC H3K 1J4 | 1999-04-27 |
The Sport Information Resource Centre | 85 Plymouth Street, Suite 100, Ottawa, ON K1S 3E2 | 1985-04-01 |
Cid (centre D'incorporation Et De Documentation Inc) | 520 Rue Cherrier, Montreal, QC H2L 1H3 | 1980-10-06 |
Centre D'information Et De Documentation C.i.d. Inc. | 434 St-pierre, Montreal, QC H2Y 2M5 | 1983-02-17 |
Conseillers D'information-documentation Technique Limitee | 669 Concession Rd, Suite 8, Alfred, ON K0B 1A0 | 1965-02-25 |
Please provide details on CENTRE DE DOCUMENTATION DE L'ENVIRONNEMENT, DE L'AMENAGEMENT ET DE L'URBANISME C.D.E.A.U. 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 |