CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES INC.

Address: 629 Chemin Cote Ste-catherine, Outremont, QC H2V 2C4

CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES INC. (Corporation# 2110873) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1986.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-02-28 Dissolution
1986-10-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 629 CHEMIN COTE STE-CATHERINE
City OUTREMONT
Province QC
Postal Code H2V 2C4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V2C4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CARLE & ASSOCIES COMMUNICATIONS INTERNATIONALES 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.