FONDS D'AIDE INTERNATIONALE - FIVE

Address: 5557 Beaubien Est, Montreal, QC H1T 1X3

FONDS D'AIDE INTERNATIONALE - FIVE (Corporation# 2028298) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1986.

Corporation Overview

Corporation ID 2028298
Business Number 873380836
Corporation Name FONDS D'AIDE INTERNATIONALE - FIVE
Registered Office Address 5557 Beaubien Est
Montreal
QC H1T 1X3
Incorporation Date 1986-02-24
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ROBERT H. COXON 4000 DE MAISONNEUVE, APT 2302, MONTREAL QC H3Z 1J9, Canada
LINA M. COXON 4000 DE MAISONNEUVE, APT 2302, MONTREAL QC H3Z 1J9, Canada
G. ROUTH NoAddressLine, ST SAUVEUR DES MONTS QC J7A 1H2, Canada
RICHARD GRESKO NoAddressLine, ST SAUVEUR DES MONTS QC J0R 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-02-23 1986-02-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-02-24 current 5557 Beaubien Est, Montreal, QC H1T 1X3
Name 1986-02-24 current FONDS D'AIDE INTERNATIONALE - FIVE
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-02-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-02-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5557 BEAUBIEN EST
City MONTREAL
Province QC
Postal Code H1T 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150142 Canada Inc. 5199 Est Sherbrooke, Suite 2640, Montreal, QC H1T 1X3 1986-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, MontrГ©al, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, MontrГ©al, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, MontrГ©al, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, MontrГ©al, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
ROBERT H. COXON 4000 DE MAISONNEUVE, APT 2302, MONTREAL QC H3Z 1J9, Canada
LINA M. COXON 4000 DE MAISONNEUVE, APT 2302, MONTREAL QC H3Z 1J9, Canada
G. ROUTH NoAddressLine, ST SAUVEUR DES MONTS QC J7A 1H2, Canada
RICHARD GRESKO NoAddressLine, ST SAUVEUR DES MONTS QC J0R 1R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T1X3

Similar businesses

Corporation Name Office Address Incorporation
Fdlc Fonds D'aide Dames Libano-canadiennes Inc. 1608 Chemin Markham, Mont-royal, QC H3P 3B2 1988-03-31
Fonds D'aide Г  L'Г©ducation Г‰ducaide 1035 Avenue Wilfirid-pelletier, Bureau 500, Quebec, QC G1W 0C5 2002-09-20
Mission D'aide Internationale Nouveaux Sommets 2581 Rue Ricard, Trois-riviГЁres, QC G9B 7S7 2018-01-11
Organisation Internationale D'aide Aux Demunis (oriad) 6805 21e Avenue Rosemont, Apt. 27, Montreal, QC H1X 2G9 1984-06-15
Fondation Aide VÉtÉrinaire Internationale (f.a.v.i.) 102-700 Richelieu, Beloeil, QC J3G 5E8 2013-11-20
Aide Internationale Pour L'enfance 150 Rue Grant, Bureau 314, Longueuil, QC J4H 3H6 2000-08-10
Fonds Canadien D'aide Aux Victimes De Tchernobyl En Bielorussie 5 Oxford Crescent, Mount Pearl, NL A1N 2X6 1989-11-20
Third World Aid International Foundation 3-11 Rue Henri-gauthier, Gatineau, QC J8X 1A7 2007-01-12
Fonds D'aide Aux Femmes (canada) Inc. 375 Prince Albert Street, Westmount, QC H3Z 2N9 1983-02-14
The World Fund for Assistance To African Children-canada 321 Grande Ligne, St-alexis De Montcalm, QC J0K 1T0 1982-02-18

Improve Information

Please comment or provide details below to improve the information on FONDS D'AIDE INTERNATIONALE - FIVE.

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.