Urban Resilience International Inc.

Address:
1179 De Bleury Street, Suite 9, Montreal, QC H3B 3H9

Urban Resilience International Inc. is a business entity registered at Corporations Canada, with entity identifier is 7658508. The registration start date is September 24, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7658508
Business Number 845180801
Corporation Name Urban Resilience International Inc.
Registered Office Address 1179 De Bleury Street, Suite 9
Montreal
QC H3B 3H9
Incorporation Date 2010-09-24
Dissolution Date 2013-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Paul Shrivastava 1179 de Bleury Street, Apt 9, Montreal QC H3B 3H9, Canada
Cholé Roumagère 3820 de Mentana, Apt 201, Montreal QC H2L 3R6, Canada
Christophe Billebaud 131 Sainte Rose Street, Montreal QC H2L 2J7, Canada
Richard Turgeon 658 de Verrazano Street, Boucherville QC J4B 7R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-16 current 1179 De Bleury Street, Suite 9, Montreal, QC H3B 3H9
Address 2011-09-28 2011-10-16 179 De Bleury Street, Suite 9, Montreal, QC H3B 3H9
Address 2010-09-24 2011-09-28 2140 Du Havre Street, Montreal, QC H2K 2X9
Name 2010-09-24 current Urban Resilience International Inc.
Status 2013-09-30 current Dissolved / Dissoute
Status 2013-09-25 2013-09-30 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2010-09-27 2013-09-25 Active / Actif

Activities

Date Activity Details
2013-09-30 Dissolution Section: 211
2013-09-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2010-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1179 de Bleury Street, Suite 9
City Montreal
Province QC
Postal Code H3B 3H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8267669 Canada Inc. 1179 Rue De Bleury, Suite 9, Montreal, QC H3B 3H9 2012-08-06
3763218 Canada Inc. 125 Bleury, Montreal, QC H3B 3H9 2000-05-18
Studio Digilog Inc. 010 - 1179 Rue De Bleury, Montreal, QC H3B 3H9 1999-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
Paul Shrivastava 1179 de Bleury Street, Apt 9, Montreal QC H3B 3H9, Canada
Cholé Roumagère 3820 de Mentana, Apt 201, Montreal QC H2L 3R6, Canada
Christophe Billebaud 131 Sainte Rose Street, Montreal QC H2L 2J7, Canada
Richard Turgeon 658 de Verrazano Street, Boucherville QC J4B 7R2, Canada

Entities with the same directors

Name Director Name Director Address
RafT studio inc. Richard Turgeon 1 Boulton Bay Apt. 610, Winnipeg MB R3N 1Z5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3H9

Similar businesses

Corporation Name Office Address Incorporation
Mobile Resilience International Corporation 225 The East Mall, Suite 1201, Toronto, ON M9B 0A9 2016-04-07
Investissements Résilience Inc. 559 Notre-dame, St-chrysostome, QC J0S 1R0 2020-10-13
Security and Resilience Associates International Inc. 2510 Eastfield Close, Brights Grove, ON N0N 1C0 2015-08-20
Les Investissements Urbains International Mtl Inc. 700, Pascal, Laval, QC H7K 1C9 2006-06-08
Urban Dyers Inc. 150 Graveline St, St-laurent, QC H4T 1R7 2000-10-23
Urban-mex International Inc. 5827, Rue D'Évreaux, St-lÉonard, QuÉbec, QC H1T 1H4 2004-12-20
Urban Life International Inc. 106-1002 Auckland Street, New Westminster, BC V3M 1K8 2009-03-16
Urban Mining International Inc. Suite 3000, 200 Bay Street, Toronto, ON M5J 2J1 2001-12-21
Urban Sunshine International Trade Inc. 35 Bainhart Crescent, Scarborough, ON M1H 2R4 2004-08-26
Urban Beauty Systems International Inc. B - 2 Jody Avenue, Toronto, ON M3N 1H1 2005-08-29

Improve Information

Please provide details on Urban Resilience International 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