CARON-DION CONCEPTION REDACTION TRADUCTION INC.

Address: 560 Boul Henri Bourassa, Suite 109, Montreal, QC

CARON-DION CONCEPTION REDACTION TRADUCTION INC. (Corporation# 2072971) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1986.

Corporation Overview

Corporation ID 2072971
Corporation Name CARON-DION CONCEPTION REDACTION TRADUCTION INC.
Registered Office Address 560 Boul Henri Bourassa
Suite 109
Montreal
QC
Incorporation Date 1986-07-09
Dissolution Date 1987-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES CARON 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-07-08 1986-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-07-09 current 560 Boul Henri Bourassa, Suite 109, Montreal, QC
Name 1986-07-09 current CARON-DION CONCEPTION REDACTION TRADUCTION INC.
Status 1987-02-27 current Dissolved / Dissoute
Status 1986-07-09 1987-02-27 Active / Actif

Activities

Date Activity Details
1987-02-27 Dissolution
1986-07-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 560 BOUL HENRI BOURASSA
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
GILLES CARON 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Pro-page Translation and Copywriting Inc. 504 Rue Francois, Ile-des-soeurs, Verdun, QC H3E 1E4 1984-09-28
Caron Translation Centre Canada Ltd. 130 Rue Slater, Suite 430, Ottawa, ON K1P 6E2 1987-02-16
Techtra Translation and Design Inc. 8 Du Verger, Ste-julie, QC J0L 2C0 1980-08-25
Logistique Dion Inc. 1660 Rue Industriel, Farnham, QC J2N 2X8 1998-11-23
Dion Leasing Inc. 1660 Boul. Industriel, Farnham, QC J2N 2X8 1986-03-03
Multidimensionnel Conception Visuelle Inc. 90, Trinity Street, #501, Toronto, ON M5A 0E4 1998-12-18
Conception Hydraylique Nova Hydraulic Conception Inc. 731 Principale, St-amable, QC J0L 1N0 1983-03-21
9403132 Canada Center 1219 Conception Bay Highway, Conception Bay South, NL A1X 4E9 2015-08-11
Highwater Marine Consultants Inc. 682 Unit 3 Conception Bay Hwy, Conception Bay South, NL A1X 3G5 2004-11-14
Natraceuticals of Canada Inc. 131 Conception Bay Highway, Conception Bay South, NL A1W 3J1 2015-09-17

Improve Information

Please comment or provide details below to improve the information on CARON-DION CONCEPTION REDACTION TRADUCTION 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.