CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES INC. (Corporation# 2110873) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1986.
Corporation ID | 2110873 |
Business Number | 881417869 |
Corporation Name | CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES INC. |
Registered Office Address |
629 Chemin Cote Ste-catherine Outremont QC H2V 2C4 |
Incorporation Date | 1986-10-28 |
Dissolution Date | 1996-02-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHELLE NANTEL | 629 CHEMIN DE LA COTE ST CATHERINE, OUTREMONT QC H2V 2C4, Canada |
DOMINIQUE BINARD | 629 CHEMIN DE LA COTE ST CATHERINE, OUTREMONT QC H2V 2C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-10-27 | 1986-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-10-28 | current | 629 Chemin Cote Ste-catherine, Outremont, QC H2V 2C4 |
Name | 1987-07-08 | current | CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES INC. |
Name | 1987-07-08 | current | CARLE ; ASSOCIES COMMUNICATIONS INTERNATIONALES INC. |
Name | 1986-10-28 | 1987-07-08 | 152510 CANADA INC. |
Status | 1996-02-28 | current | Dissolved / Dissoute |
Status | 1989-02-03 | 1996-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-10-28 | 1989-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-02-28 | Dissolution | |
1986-10-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
2781832 Canada Inc. | 645 Ch Cote Ste-catherine, Outremont, QC H2V 2C4 | 1991-12-20 |
Investissements Venbois Inc. | 645 Chemin Cote Ste-catherine, Outremont, QC H2V 2C4 | 1986-10-23 |
Ecosphair S.a. Inc. | 603 Chem. De La Cote Ste-catherine, Outremont, QC H2V 2C4 | 1982-05-04 |
Gestion Eric Paquin Inc. | 645 Chemin Cote Ste-catherine, Outremont, QC H2V 2C4 | 1988-01-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
CafÉ Tredici Inc. | 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 | 2007-05-25 |
F.gas Technologies Inc. | 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 | 2018-05-21 |
7087829 Canada Inc. | 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 | 2008-12-03 |
Mont Royal Parkas Inc. | 5064 Hutchison, Outremont, QC H2V 0A6 | 2017-12-01 |
9318453 Canada Inc. | 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 | 2015-06-03 |
Mission Dairy Farms Inc. | 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 | 2020-12-07 |
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois | 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 | 2020-07-15 |
12188571 Canada Inc. | 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 | 2020-07-10 |
Studio Bonafide Inc. | 225 Saint-zotique West, Montreal, QC H2V 1A2 | 2016-08-25 |
8527237 Canada Inc. | 215 St. Zotique Street West, Montreal, QC H2V 1A2 | 2013-05-22 |
Find all corporations in postal code H2V |
Name | Address |
---|---|
MICHELLE NANTEL | 629 CHEMIN DE LA COTE ST CATHERINE, OUTREMONT QC H2V 2C4, Canada |
DOMINIQUE BINARD | 629 CHEMIN DE LA COTE ST CATHERINE, OUTREMONT QC H2V 2C4, Canada |
City | OUTREMONT |
Post Code | H2V2C4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yvan Vigneault - Daniel Carle Investigation & Securite Internationales Inc. | 1139 Rue Principale, Ste-melanie, QC J0K 3A0 | 1997-08-14 |
Les Communications Grattan Internationales Ltee | 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 | 1980-08-05 |
Communications Internationales Et Relations Publiques S.h. Inc. | 175 William Paul, Apt. 305, Ile Des Soeurs, Verdun, QC H3E 1P1 | 1995-08-16 |
Communications Internationales Cresta Inc. | 270 Albert St, 9th Floor, Ottawa, ON K1P 5G8 | 1997-08-01 |
International Communications Corporation Canada Inc. | 506 Beaubien Est, MontrГ©al, QC H2S 1S5 | 2012-06-20 |
Balayer & GrÉgoire Communications Internationales LtÉe | 4837 Rue Boyer, Bureau 232, MontrÉal, QC H2J 3E6 | 1993-07-23 |
Communications Rosshandler & Associes Ltee | 3656 Laval Avenue, Monteal, QC H2X 3C9 | 1978-01-09 |
Omninet TÉlÉcommunications Internationales Incorp OrÉes | 93 Lucerne Avenue, Suite 6, Pointe Claire, QC H9R 2V1 | 1992-02-07 |
TÉlÉcommunications Internationales Cell-corp Inc. | 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 | 1991-04-08 |
Communications Claude Menard Et Associes Inc. | 339 Adam, Beloeil, QC J3G 4Z8 | 1984-10-03 |
Please comment or provide details below to improve the information on CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES 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.