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 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 |
Director Name | Director Address |
---|---|
GILLES CARON | 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-02-27 | Dissolution | |
1986-07-09 | Incorporation / Constitution en sociГ©tГ© |
Address | 560 BOUL HENRI BOURASSA |
City | MONTREAL |
Province | QC |
Country | Canada |
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 |
Name | Address |
---|---|
GILLES CARON | 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada |
City | MONTREAL |
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 |
Please comment or provide details below to improve the information on CARON-DION CONCEPTION REDACTION TRADUCTION 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.