L'ORDRE DES ITALO-CANADIENS

Address:
5613 Arthur Chevrier St, Montreal North, QC H1G 1P7

L'ORDRE DES ITALO-CANADIENS is a business entity registered at Corporations Canada, with entity identifier is 953407. The registration start date is June 23, 1936. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 953407
Business Number 105233340
Corporation Name L'ORDRE DES ITALO-CANADIENS
THE ORDER OF ITALO-CANADIANS
Registered Office Address 5613 Arthur Chevrier St
Montreal North
QC H1G 1P7
Incorporation Date 1936-06-23
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors -

Directors

Director Name Director Address
D. DIGIULIO 5 WHITECROFT PLACE, ISLINGTON ON , Canada
ELDA ALLEN 404 HURON AVENUE, OTTAWA ON , Canada
ENRICO CUCINELLI 69 THIRD AVENUE, OTTAWA ON , Canada
NELLO BORTOLOTTI 49 HIGHCROFT, OTTAWA ON , Canada
FRANK CRIVELLARO 343 MAIN STREET, OTTAWEA ON , Canada
NICK CIAMARRA 6896 ST.LAURENT, MONTREAL QC , Canada
MARIO NARDONE 28 HOGAN STREET, OTTAWA ON , Canada
P. RETTINO 7010 MONTJOIE, ST.LEONARD QC , Canada
ANELLO CASTRUCCI 1069 GUERTIN, OTTAWA ON , Canada
PAULA TISSOT 469 HOGAN STREET, OTTAWA ON , Canada
SEBASTIANO SIINO 5613 ARTHUR CHEVRIER, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1936-06-23 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1936-06-22 1936-06-23 More than 1 Act Applicable
Plus d'une loi applicable
Address 1936-06-23 current 5613 Arthur Chevrier St, Montreal North, QC H1G 1P7
Name 1936-06-23 current L'ORDRE DES ITALO-CANADIENS
Name 1936-06-23 current THE ORDER OF ITALO-CANADIANS
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 1936-06-23 1987-09-25 Active / Actif

Activities

Date Activity Details
1987-09-25 Discontinuance / Changement de régime Jurisdiction: Insurance Companies Act / Loi sur les sociétés d'assurances
1936-06-23 Incorporation / Constitution en société

Office Location

Address 5613 ARTHUR CHEVRIER ST
City MONTREAL NORTH
Province QC
Postal Code H1G 1P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
D. DIGIULIO 5 WHITECROFT PLACE, ISLINGTON ON , Canada
ELDA ALLEN 404 HURON AVENUE, OTTAWA ON , Canada
ENRICO CUCINELLI 69 THIRD AVENUE, OTTAWA ON , Canada
NELLO BORTOLOTTI 49 HIGHCROFT, OTTAWA ON , Canada
FRANK CRIVELLARO 343 MAIN STREET, OTTAWEA ON , Canada
NICK CIAMARRA 6896 ST.LAURENT, MONTREAL QC , Canada
MARIO NARDONE 28 HOGAN STREET, OTTAWA ON , Canada
P. RETTINO 7010 MONTJOIE, ST.LEONARD QC , Canada
ANELLO CASTRUCCI 1069 GUERTIN, OTTAWA ON , Canada
PAULA TISSOT 469 HOGAN STREET, OTTAWA ON , Canada
SEBASTIANO SIINO 5613 ARTHUR CHEVRIER, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
THE ORDER OF ITALO-CANADIANS L'ORDRE DES ITALO-CANADIENS ANELLO CASTRUCCI 1069 GUERTIN AVENUE, OTTAWA ON K1H 8B3, Canada
THE ORDER OF ITALO-CANADIANS L'ORDRE DES ITALO-CANADIENS ELDA ALLEN 404 HURON AVENUE S, OTTAWA ON K1Y 0X1, Canada
FISHER PARK RESIDENTS ASSOC. INC. ELDA ALLEN 404 HURON AVENUE SOUTH, OTTAWA ON K1Y 0X1, Canada
THE ORDER OF ITALO-CANADIANS L'ORDRE DES ITALO-CANADIENS ENRICO CUCINELLI 874 MOUNTAINVIEW AVENUE, OTTAWA ON K2B 5G2, Canada
99778 CANADA LIMITED MARIO NARDONE 10 COFAX STREET, OTTAWA ON K2E 0W5, Canada
THE ORDER OF ITALO-CANADIANS L'ORDRE DES ITALO-CANADIENS NELLO BORTOLOTTI 7 BELLFIELD STREET, OTTAWA ON K2B 6K6, Canada
Italian Canadian Community Historical Society Inc. NELLO BORTOLOTTI 9 BELLFIELD STREET, OTTAWA ON K2B 6K6, Canada
THE ORDER OF ITALO-CANADIANS L'ORDRE DES ITALO-CANADIENS PAULA TISSOT 903-50 EMMERSON AVENUE, OTTAWA ON K1Y 4P7, Canada

Competitor

Search similar business entities

City MONTREAL NORTH
Post Code H1G1P7

Similar businesses

Corporation Name Office Address Incorporation
The Order of Italo-canadians 7 Bellfield Street, Ottawa, ON K2B 6K6
GiovitÀ - Young Italian Canadians 35 York Street, Montreal, QC H3Z 2Z5 1999-10-13
National Congress of Italian Canadians 200-3565 Jarry Street East, Montreal, QC H1Z 4K6 1976-01-13
Importations Italo - Americaine Inc. 3525 St-laurent Blvd., Montreal, QC H2X 2T6 1981-05-29
Italo-canadian Touristic Association Inc. (a.t.i.c.) 5154 Jean-talon Est, St-leonard, QC H1S 1K7 1983-12-30
Italo Canadian Press Federation Inc. 7662 Dollier, St.leonard, QC H1S 2J9 1989-02-27
Cuir Italo Canada Inc. 225 Chabanel St West, Suite 715, Montreal, QC H2N 2C9 1998-03-03
Italo Canadian Federation Lazio Region Inc. 7662 Dollier, St.leonard, QC H1S 2J9 1989-02-27
Consultation Italo Melotti Inc. 18532 Lagrange, Pierrefonds, QC H9K 1R4 2009-01-15
Fondation Olympique Italo-canadienne Inc. 3943 Fleury St Est, Montreal, QC H2B 1M3 1983-02-07

Improve Information

Please provide details on L'ORDRE DES ITALO-CANADIENS 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