Rising Phoenix International Immigration Services Inc.
Services d’immigration Phénix Ascendant International Inc.

Address: 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7

Rising Phoenix International Immigration Services Inc. (Corporation# 11151860) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 2018.

Corporation Overview

Corporation ID 11151860
Business Number 718889918
Corporation Name Rising Phoenix International Immigration Services Inc.
Services d’immigration Phénix Ascendant International Inc.
Registered Office Address 2140, Rue De La Montagne
3rd Floor
Montreal
QC H3G 1Z7
Incorporation Date 2018-12-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Caroline Bonneville Mastantuono 2384, rue Chopin, Montréal QC H8N 2H6, Canada
Christina Mastantuono 878 95e Ave, Laval QC H7W 3V4, Canada
Joseph Mastantuono 510 Beaurepaire Dr., Beaconsfield QC H9W 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-07 current 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7
Address 2019-11-11 current 1980 Sherbrooke West, Suite 800, Montreal, QC H3H 1E8
Address 2019-11-11 2020-10-07 1980 Sherbrooke West, Suite 800, Montreal, QC H3H 1E8
Address 2018-12-18 2019-11-11 2140, De La Montagne, #300, Montreal, QC H3G 1Z7
Name 2018-12-18 current Rising Phoenix International Immigration Services Inc.
Name 2018-12-18 current Services d’immigration Phénix Ascendant International Inc.
Status 2018-12-18 current Active / Actif

Activities

Date Activity Details
2018-12-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2140, rue de la Montagne
City Montreal
Province QC
Postal Code H3G 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rising Phoenix International Inc. 2140, Rue De La Montagne, 3rd Floor, MontrГ©al, QC H3G 1Z7
Find Your Canada Inc. 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2018-01-15
Canadian Federation for International Education 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2018-03-20
10864285 Canada Inc. 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2018-06-28
Survive I.t. Inc. 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2019-03-20
Mrcgjrc Inc. 2140, Rue De La Montagne, 3rd Floor, MontrГ©al, QC H3G 1Z7 2019-09-10
11707868 Canada Inc. 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2019-10-29
11753436 Canada Inc. 2140, Rue De La Montagne, 3rd Floor, MontrГ©al, QC H3G 1Z7 2019-11-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abe’s Gourmet Inc. 2170 Rue De La Montagne, Montréal, QC H3G 1Z7 2018-05-09
CommanditÉ Tugliq Raglan II Inc. 2060, Rue De La Montagne, Suite 400, Montréal, QC H3G 1Z7 2017-09-25
10394564 Canada Inc. 2170 De La Montagne, Montreal, QC H3G 1Z7 2017-09-06
W Style Inc. 2022 Rue De La Montagne Bureau 303, Montreal, QC H3G 1Z7 2015-01-10
Tugliq Energy Corp. 2060, De La Montagne, Suite 400, MontrГ©al, QC H3G 1Z7 2011-10-06
Les Investissements Du MusГ©e Inc. 2060, De La Montagne Street, Suite 202, Montreal, QC H3G 1Z7 2010-07-30
7531702 Canada Inc. 2070 De La Montagne, Suite 201, MontrГ©al, QC H3G 1Z7 2010-04-20
Aquila Distribution Canada Inc. 2070 Rue De La Montagne, Suite 201, Montreal, QC H3G 1Z7 2010-04-20
Revamp Technologies Inc. 2020 Rue De La Montagne, Montreal, QC H3G 1Z7 2010-01-01
Rosenstein Paris Ltd. 1455 Rue Sherbrooke Ouest # 514, MontrГ©al, QC H3G 1Z7 2005-11-04
Find all corporations in postal code H3G 1Z7

Corporation Directors

Name Address
Caroline Bonneville Mastantuono 2384, rue Chopin, Montréal QC H8N 2H6, Canada
Christina Mastantuono 878 95e Ave, Laval QC H7W 3V4, Canada
Joseph Mastantuono 510 Beaurepaire Dr., Beaconsfield QC H9W 3C6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Rising Phoenix International Inc. 2140, Rue De La Montagne, 3rd Floor, MontrГ©al, QC H3G 1Z7
C.g.s. Service International D'immigration Et De Commerce LtÉe 6855 Avenue De L'epee, Bureau 203, Montreal, QC H3N 2C7 1989-12-28
Cibis Canada International Business Immigration Services Inc. 705 Lawrence Avenue West, Suite 228, Toronto, ON M6A 1B5 1995-07-31
Awwad & Associates International Immigration Services Inc. 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2009-08-10
First Immigration Legal Services Inc. 1250 RenГ© LГ©vesque Boulevard West, Suite 2200, Montreal, QC H3B 4W8 2012-12-18
Its Immigration Services Incorporated 5890 Avenue De Monkland, Suite 16, MontrГ©al, QC H4A 1G2 2020-05-19
Mvl Services-immigration & Integration Inc. 219-2525 Cavendish Boul., MontrГ©al, QC H4B 2Y6 2019-03-20
Frontier Immigration Services Inc. 2007-200, Rue Rideau, Ottawa, ON K1N 5Y1 2014-06-27
International Education and Canadian Immigration Facilitation Services Inc. 3464 Wyman Crescent, Ottawa, ON K1V 0P3 2016-07-15
Ann International Immigration Services Inc. 32 Wheelwright Drive, Richmond Hill, ON L4E 5A4 2019-03-01

Improve Information

Please comment or provide details below to improve the information on Rising Phoenix International Immigration Services Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.