READY SET GO PROGRAMME POUR NOUVEAUX NES, ENFANTS PRE-MATERNELS ET PARENTS INC.

Address:
3724 Mctavish St., Montreal, QC H3A 1Y2

READY SET GO PROGRAMME POUR NOUVEAUX NES, ENFANTS PRE-MATERNELS ET PARENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 94919. The registration start date is December 11, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 94919
Business Number 119111870
Corporation Name READY SET GO PROGRAMME POUR NOUVEAUX NES, ENFANTS PRE-MATERNELS ET PARENTS INC.
READY SET GO INFANT-CHILD-PARENT PROGRAM INC.
Registered Office Address 3724 Mctavish St.
Montreal
QC H3A 1Y2
Incorporation Date 1979-12-11
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JEFFREY DEREVENSKY 3724 McTAVISH STREET, MONTREAL QC H3A 1Y2, Canada
RINA GUPTA 3724 MCTAVISH STREET, MONTRÉAL QC H3A 1Y2, Canada
JEAN COHEN 1087 NOTRE DAME, LACHINE QC H8S 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-12-10 1979-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current 3724 Mctavish St., Montreal, QC H3A 1Y2
Address 1979-12-11 2001-03-31 3700 Mctavish St, Montreal, QC H3A 1Y2
Name 1979-12-11 current READY SET GO PROGRAMME POUR NOUVEAUX NES, ENFANTS PRE-MATERNELS ET PARENTS INC.
Name 1979-12-11 current READY SET GO INFANT-CHILD-PARENT PROGRAM INC.
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-11 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1979-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-10
2002 2002-03-05
2001 2001-04-07

Office Location

Address 3724 MCTAVISH ST.
City MONTREAL
Province QC
Postal Code H3A 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iagp 11e CongrÉs Inc. 36664mc Tavish, Montreal, QC H3A 1Y2 1990-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maleklabs Ltd. 1200 Maisonneuve O., Montréal, QC H3A 0A1 2020-01-22
Oxygene Spa Ltd. 1200 Boulevard De Maisonneuve Ouest, Phc, Montréal, QC H3A 0A1 2019-04-26
10608386 Canada Inc. 1200 De Maisonneuve Boul. West Apt.11g, Montreal, QC H3A 0A1 2018-01-30
Mgt Canada Ltd. 1210 De Maisonneuve Ouest, Suite 17b, Montreal, QC H3A 0A1 2013-08-27
Scheme Consultant Oil & Gas Inc. 1200 De Maisonneuve Ouest, 14d, Montréal, QC H3A 0A1 2012-11-07
Mbinternationalz Inc. 1200 Demaisonneuve Ouest, Montreal, QC H3A 0A1 2012-06-08
Revolution E Shop Corp. 1200 De Maisonneuve Blvd. West, Suite 12e, Montréal, QC H3A 0A1 2012-02-20
Brittoli Construction Inc. 1200 Boul. De Maisonneuve Ouest, App 20b, Montréal, QC H3A 0A1 2010-09-15
Evizone Services Ltd. 1200 De Maisonneuve West, Unit 24 B, Montréal, QC H3A 0A1 2010-02-04
Gestion Olival Inc. 1200 Maisonneuve O, Apt:17e, Montreal, QC H3A 0A1 2009-02-22
Find all corporations in postal code H3A

Corporation Directors

Name Address
JEFFREY DEREVENSKY 3724 McTAVISH STREET, MONTREAL QC H3A 1Y2, Canada
RINA GUPTA 3724 MCTAVISH STREET, MONTRÉAL QC H3A 1Y2, Canada
JEAN COHEN 1087 NOTRE DAME, LACHINE QC H8S 2C3, Canada

Entities with the same directors

Name Director Name Director Address
ENROL INVESTMENTS LIMITED JEAN COHEN 5526 TRANS ISLAND, MONTREAL QC , Canada
THE MORRIS COHEN FAMILY INVESTMENTS LTD. JEAN COHEN 5500 MACDONALD, APT. 1702, MONTREAL QC H3X 2W5, Canada
145033 CANADA INC. JEAN COHEN 4157 boul. de Maisonneuve OUest, Westmount QC H3Z 1K3, Canada
IMMIGRATION L.M.C. CANADA LTEE JEAN COHEN 6980 CH. COTE ST-LUC, APP. 1010, MONTREAL QC H4V 3A4, Canada
3738892 Canada Inc. JEAN COHEN 4157 DE MAISONNEUVE WEST, WESTMOUNT QC H2Z 1K3, Canada
BERNEST HOLDINGS INC. JEAN COHEN 4157 DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 1K3, Canada
R & J CHILD DEVELOPMENT CONSULTANTS, INC. RINA GUPTA 4575 MELROSE AVE., MONTREAL QC H4A 2S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1Y2

Similar businesses

Corporation Name Office Address Incorporation
Parent-child Mother Goose Program 720 Bathurst Street, Suite 500a, Toronto, ON M6G 1K1 2002-09-04
Block Parent Program of Canada Inc. #47 100 Howe Court, Oromocto, NB E2V 2R3 1986-07-15
Ready, Set, Mingle Presented By Ready To Rishta Inc. 2468 Duthie Avenue, Burnaby, BC V5A 2S3 2019-11-27
Corporation Ready-or-net 1320 Boul. Graham, 2nd Floor, Montreal, QC H3P 3C8 1996-01-12
Foothills Ready Mix Inc. 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8
The Grand Parents Foundation for The Protection of The Youngsters, Children and Teenagers 3774 Fleury Est, Montreal Nord, QC H1H 2T1 1998-02-18
The Canadian Parents' Coalition of The Protection of Children/cpcpc 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J2 2003-01-02
Judges Counselling Program 99 Metcalfe Street, 8th Floor, Ottawa, ON K1A 1E3 1995-05-26
Project for Guatemalan Infant and Family Treatment 4778 Ave. Victoria, Montreal, QC H3W 2N1 2001-11-08
Programme De Rehabilitation Pour La Toxicomanie 1516 Pine Ave West A, Montreal, QC 1974-09-12

Improve Information

Please provide details on READY SET GO PROGRAMME POUR NOUVEAUX NES, ENFANTS PRE-MATERNELS ET PARENTS 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