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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-12-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Montreal |
Post Code | H3G 1Z7 |
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 |
Please comment or provide details below to improve the information on Rising Phoenix International Immigration Services Inc..
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.