MONTREAL INTERNATIONAL COOPERATION AGENCY (A.C.I.M.) INC.
AGENCE DE COOPERATION INTERNATIONALE DE MONTREAL (A.C.I.M.) INC.

Address: 4017 Rue Lacombe, Montreal, QC H3T 1M7

MONTREAL INTERNATIONAL COOPERATION AGENCY (A.C.I.M.) INC. (Corporation# 1568396) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 1983.

Corporation Overview

Corporation ID 1568396
Corporation Name MONTREAL INTERNATIONAL COOPERATION AGENCY (A.C.I.M.) INC.
AGENCE DE COOPERATION INTERNATIONALE DE MONTREAL (A.C.I.M.) INC.
Registered Office Address 4017 Rue Lacombe
Montreal
QC H3T 1M7
Incorporation Date 1983-09-27
Dissolution Date 1994-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
R. BOURGUIGNON 234 RUE MARTEL, CHAMBLY QC J3L 1V4, Canada
A. LAURENDEAU 4017 RUE LACOMBE, MONTREAL QC H3T 1M7, Canada
S. ARCHAMBAULT 4017 RUE LACOMBE, MONTREAL QC H3T 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-26 1983-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-27 current 4017 Rue Lacombe, Montreal, QC H3T 1M7
Name 1983-09-27 current MONTREAL INTERNATIONAL COOPERATION AGENCY (A.C.I.M.) INC.
Name 1983-09-27 current AGENCE DE COOPERATION INTERNATIONALE DE MONTREAL (A.C.I.M.) INC.
Status 1994-08-30 current Dissolved / Dissoute
Status 1994-07-12 1994-08-30 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1983-09-27 1994-07-12 Active / Actif

Activities

Date Activity Details
1994-08-30 Dissolution
1994-07-12 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1983-09-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4017 RUE LACOMBE
City MONTREAL
Province QC
Postal Code H3T 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
94321 Canada Ltee. 3977 Rue Lacombe, Montreal, QC H3T 1M7 1979-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint LtГ©e 705 A Ch. CГґte Sainte Catherine, MontrГ©al, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, CГґte Saint-catherine, MontrГ©al, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2010-12-16
Clinique De MГ©nopause Et D'ostГ©oporose, Centre De PrГ©vention Des Fractures / Paul Sidani 732, Chemin De La CГґte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CГ”te-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La CГґte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Calcul QuГ©bec 2375, Chemin De La CГґte-sainte-catherine, Bureau 5070, MontrГ©al, QC H3T 1A8 2020-12-11
Find all corporations in postal code H3T

Corporation Directors

Name Address
R. BOURGUIGNON 234 RUE MARTEL, CHAMBLY QC J3L 1V4, Canada
A. LAURENDEAU 4017 RUE LACOMBE, MONTREAL QC H3T 1M7, Canada
S. ARCHAMBAULT 4017 RUE LACOMBE, MONTREAL QC H3T 1M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T1M7

Similar businesses

Corporation Name Office Address Incorporation
Agence Communautaire De Cooperation Africaine (acca) 2141 Thurston Drive, Suite 104, Ottawa, ON K1G 6C9 2020-09-21
Atlantic Council for International Cooperation 2099 Gottingen Street, Suite 210, Halifax, NS B3K 3B2 2005-10-05
Formation, Research and Animation (f.r.a.) Institute for International Cooperation 9110 Ave. Papineau, Montreal, QC H2M 2C8 1973-05-01
Foundation Antares Pour La Cooperation Internationale 4360 St-denis, Suite 1, Montreal, QC H2J 2L1 1980-04-18
Centre Cooperation Internationale Du Canada 460 Rue Sainte-catherine Ouest, Apt.302, Montreal, QC H3B 1A7 2013-10-09
Agence De Cooperation Internationale Pour L'integration Economique Et Sociale Des Personnes Handicapees (aciph) 1015 Cote Beaver Hall, Bur 111, Montreal, QC H2Z 1S1 1993-08-04
Canadian Institute of Cooperation and Development of Municipal Affairs Inc. 1380 Rue Jilford, Suite 206, Montreal, QC 1976-03-16
Conseil De Cooperation Canada - Moyen-orient 7881 Decarie Blvd, Suite 200, Montreal, QC H4P 2H2 1991-03-11
Global Forum On International Cooperation - 108-3777 Cote Des Neiges, Montreal, QC H3H 1V8 2006-02-23
Cooperation Internationale Et Commerce Ecic Inc. 1253 Avenue Mcgill College, 328, Montreal, QC H3B 2Y5 1997-06-06

Improve Information

Please comment or provide details below to improve the information on MONTREAL INTERNATIONAL COOPERATION AGENCY (A.C.I.M.) 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.