CENTRE DE DOCUMENTATION DE L'ENVIRONNEMENT, DE L'AMENAGEMENT ET DE L'URBANISME C.D.E.A.U. INC.

Address:
2135 Rue Drummond, Montreal, QC H3G 1W6

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 Overview

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

Directors

Director Name Director Address
MISS ANGELE FORTIN 648 CONCORDE ST., ST. HYACINTHE QC J2S 4P4, Canada

Corporation History

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

Activities

Date Activity Details
1995-07-28 Dissolution
1978-10-13 Incorporation / Constitution en société

Office Location

Address 2135 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MISS ANGELE FORTIN 648 CONCORDE ST., ST. HYACINTHE QC J2S 4P4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches