Ecolomondo Corporation

Address:
3435 Pitfiled Boulevard, St-laurent, QC H4S 1H7

Ecolomondo Corporation is a business entity registered at Corporations Canada, with entity identifier is 9321136. The registration start date is September 30, 2015. The current status is Active.

Corporation Overview

Corporation ID 9321136
Business Number 801552167
Corporation Name Ecolomondo Corporation
Registered Office Address 3435 Pitfiled Boulevard
St-laurent
QC H4S 1H7
Incorporation Date 2015-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tennyson Stewart Anthony 38 Route 87, Columbia CT 06237, United States
Jamal Chaouki 180 Avenue de la Présentation, Dorval QC H9S 3L4, Canada
Éric Favreau 9 Lansdowne Ridge, Westmount QC H3Y 1A1, Canada
Mario Girard 817, du Germoir, Québec QC G2J 1T4, Canada
Donald Prinsky 43 Rue Ellerdale, Hampstead QC H3X 1T2, Canada
Brigitte Gauthier 241 Rue Marineau, Laval QC H7X 3V7, Canada
Elio Sorella 298 Rue Rosario, Laval QC H7X 3P7, Canada
Alain Denis 67 Rue les Chênes, Laval QC H7R 1H1, Canada
Suzanne Desrosiers 113 - 2100 av Terry-Fox, Laval QC H7T 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-31 current 3435 Pitfiled Boulevard, St-laurent, QC H4S 1H7
Address 2015-11-10 2017-10-31 9245, Rue Thimens, Pierrefonds, QC H4G 2N5
Address 2015-10-05 2015-11-10 1084 Rue De L'Église, Montréal, QC H4G 2N5
Address 2015-09-30 2015-10-05 4428 Boul. Saint-laurent, 500, Montréal, QC H2W 1Z5
Name 2017-10-10 current Ecolomondo Corporation
Name 2015-10-26 2017-10-10 CORTINA CAPITAL CORP.
Name 2015-09-30 2015-10-26 9321136 CANADA INC.
Status 2015-09-30 current Active / Actif

Activities

Date Activity Details
2017-10-10 Amendment / Modification Name Changed.
Section: 178
2016-05-09 Amendment / Modification Section: 178
2015-10-26 Amendment / Modification Name Changed.
Section: 178
2015-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-02 Distributing corporation
Société ayant fait appel au public

Office Location

Address 3435 Pitfiled Boulevard
City St-Laurent
Province QC
Postal Code H4S 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliance Warfare Inc. 3435 Pitfield Boulevard, Montreal, QC H4S 1H7 2012-05-31
Digital Experience Studios Inc. 3435 Pitfield Blvd., Montreal, QC H4S 1H7 2011-08-24
Ecolomondo Environmental (hawkesbury) Inc. 3435 Pitfield, Montreal, QC H4S 1H7 2007-01-09
3449793 Canada Inc. 3435 Pitfield Blvd, St-laurent, QC H4S 1H7 1997-12-24
3212521 Canada Inc. 3435 Blvd Pitfield, Ville St. Laurent, QC H4S 1H7 1995-12-21
177649 Canada Inc. 3435 Boulevard Pitfield, Saint-laurent, QC H4S 1H7 1979-07-13
Ecolomondo Environmental (contrecoeur) Inc. 3435 Pitfield, Montreal, QC H4S 1H7 2007-01-09
4136519 Canada Inc. 3435 Pitfield Blvd, St-laurent, QC H4S 1H7 2003-01-13
4136527 Canada Inc. 3435 Pitfield Blvd, St-laurent, QC H4S 1H7 2003-01-13
4136543 Canada Inc. 3435 Pitfield Blvd, St-laurent, QC H4S 1H7 2003-01-13
Find all corporations in postal code H4S 1H7

Corporation Directors

Name Address
Tennyson Stewart Anthony 38 Route 87, Columbia CT 06237, United States
Jamal Chaouki 180 Avenue de la Présentation, Dorval QC H9S 3L4, Canada
Éric Favreau 9 Lansdowne Ridge, Westmount QC H3Y 1A1, Canada
Mario Girard 817, du Germoir, Québec QC G2J 1T4, Canada
Donald Prinsky 43 Rue Ellerdale, Hampstead QC H3X 1T2, Canada
Brigitte Gauthier 241 Rue Marineau, Laval QC H7X 3V7, Canada
Elio Sorella 298 Rue Rosario, Laval QC H7X 3P7, Canada
Alain Denis 67 Rue les Chênes, Laval QC H7R 1H1, Canada
Suzanne Desrosiers 113 - 2100 av Terry-Fox, Laval QC H7T 3B8, Canada

Entities with the same directors

Name Director Name Director Address
4403100 CANADA INC. ÉRIC FAVREAU 4563 Michel-Bibaud Street, Montreal QC H3W 2E1, Canada
6764398 CANADA INC. ALAIN DENIS 67, LES CHÊNES, LAVAL QC H7R 1H1, Canada
THE ASSOCIATION OF CANADIAN VENTURE CAPITAL COMPANIES (ACVCC) ALAIN DENIS 545 CREMAZIE BOULEVARD EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
10317926 CANADA INC. ALAIN DENIS 545, boul. Crémazie Est, Suite 200, Montréal QC H2M 2W4, Canada
6764410 CANADA INC. ALAIN DENIS 67, LES CHÊNES, LAVAL QC H7R 1H1, Canada
3586898 CANADA INC. ALAIN DENIS 20, chemin des Aigles, Gore QC J0V 1K0, Canada
4403100 CANADA INC. ALAIN DENIS 67 Les Chênes Street, Laval QC H7R 1H1, Canada
DESLIPPES TRANSPORT INC. ALAIN DENIS 368 CONCORD, ROSEMERE QC J7A 2T8, Canada
MARITIME OXYGEN INC. ALAIN DENIS 368 CONCORD, ROSEMERE QC J7A 2T8, Canada
OXYGENE DES CANTONS DE L'EST INC. ALAIN DENIS 368 CONCORD, ROSEMERE QC J7A 2T8, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4S 1H7

Similar businesses

Corporation Name Office Address Incorporation
Ecolomondo Environmental (contrecoeur) Inc. 3435 Pitfield, Montreal, QC H4S 1H7 2007-01-09
Ecolomondo Environmental (hawkesbury) Inc. 3435 Pitfield, Montreal, QC H4S 1H7 2007-01-09
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05

Improve Information

Please provide details on Ecolomondo Corporation 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