MONTREAL ART DECO SOCIETY

Address:
3778 Cote-des-neiges Road, Montreal, QC H3H 1V6

MONTREAL ART DECO SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 8224021. The registration start date is September 6, 2012. The current status is Active.

Corporation Overview

Corporation ID 8224021
Business Number 850929530
Corporation Name MONTREAL ART DECO SOCIETY
SOCIÉTÉ ART DÉCO MONTRÉAL
Registered Office Address 3778 Cote-des-neiges Road
Montreal
QC H3H 1V6
Incorporation Date 2012-09-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SANDRA COHEN-ROSE 3778 COTE-DES-NEIGES RD., MONTREAL QC H3H 1V6, Canada
COLIN ROSE 3778 COTE-DES-NEUGES RD., MONTREAL QC H3H 1V6, Canada
JEAN-YVES BOURDAGES 1184 SAINT-MARC ST., APT. 3, MONTREAL QC H3H 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-09-06 current 3778 Cote-des-neiges Road, Montreal, QC H3H 1V6
Name 2012-09-06 current MONTREAL ART DECO SOCIETY
Name 2012-09-06 current SOCIÉTÉ ART DÉCO MONTRÉAL
Status 2012-09-06 current Active / Actif

Activities

Date Activity Details
2012-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3778 COTE-DES-NEIGES ROAD
City MONTREAL
Province QC
Postal Code H3H 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11908154 Canada Inc. 3750 Côte-des-neiges Rd, Montreal, QC H3H 1V6 2020-02-17
Towergate Informatics Inc. 3796 Cote Des Neiges Road, Montreal, QC H3H 1V6 2011-04-07
Miali Holdings Inc. 3738, Cote Des Neiges, Montreal, QC H3H 1V6 2007-01-25
6484093 Canada Inc. 3796 CÔte-des-neiges, Montreal, QC H3H 1V6 2005-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
SANDRA COHEN-ROSE 3778 COTE-DES-NEIGES RD., MONTREAL QC H3H 1V6, Canada
COLIN ROSE 3778 COTE-DES-NEUGES RD., MONTREAL QC H3H 1V6, Canada
JEAN-YVES BOURDAGES 1184 SAINT-MARC ST., APT. 3, MONTREAL QC H3H 2E4, Canada

Entities with the same directors

Name Director Name Director Address
6661041 CANADA INC. COLIN ROSE 2 HUNTLEY STREET, UNIT 6, TORONTO ON M4Y 2K6, Canada
THE NATIONAL COUNCIL OF WOMEN OF CANADA SANDRA COHEN-ROSE 3778 COTES DES NEIGES ROAD, MONTREAL QC H3H 1V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1V6

Similar businesses

Corporation Name Office Address Incorporation
Deco Produits De Securite Inc. 4480 Cote De Liesse, Suite 110, Montreal, QC H4N 2R1 1996-08-15
Hort-deco Nursery Inc. 1010 Ouest Rue Sherbrooke, 25 Etage, Montreal, QC H3A 1S6 1986-07-16
DÉco Tm Inc. 444-99, Rue Chabanel O., Montreal, QC H2N 1C3 2013-04-03
Art Deco Computer Creation Inc. 4504 Rue Wilson, Montreal, QC H4A 2V4 1989-02-15
Deco Dany Ltd. 11,903 Ste-gertrude, Suite 200, Montreal Nord, QC H1G 5R1 1980-12-22
Led Deco International Ltd. 6155a Boul Lavoisier, Saint-lÉonard, QC H1P 2Z2 2012-10-09
Claire Deco Inc. 5540 Paré Street, Mount-royal, QC H4P 2M1 1996-10-23
Artworx-deco Accessories Inc. 111 Florida Drive, Beaconsfield, QC H9W 1M1 2001-07-25
Les Industries D'ingenierie Deco Plast Ltee 1225 Montee De Liesse, St-laurent, QC 1979-05-25
Les Industries Deco Form (canada) Inc. 2520 Labelle Blvd., Chomedy, Laval, QC 1979-04-12

Improve Information

Please provide details on MONTREAL ART DECO SOCIETY 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