CORPORATION DE DEVELOPPEMENT INTERNATIONAL CONCIERTO LTEE

Address: 44 1/2 Desjardins, Hull, QC J8Y 6B2

CORPORATION DE DEVELOPPEMENT INTERNATIONAL CONCIERTO LTEE (Corporation# 2181631) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 1987.

Corporation Overview

Corporation ID 2181631
Business Number 881989867
Corporation Name CORPORATION DE DEVELOPPEMENT INTERNATIONAL CONCIERTO LTEE
Registered Office Address 44 1/2 Desjardins
Hull
QC J8Y 6B2
Incorporation Date 1987-04-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAWN SLATTERY 44 1/2 DESJARDINS, HULL QC J8Y 6B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-04-15 1987-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-04-16 current 44 1/2 Desjardins, Hull, QC J8Y 6B2
Name 1987-04-16 current CORPORATION DE DEVELOPPEMENT INTERNATIONAL CONCIERTO LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-02-06 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-04-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-08-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 1/2 DESJARDINS
City HULL
Province QC
Postal Code J8Y 6B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3054098 Canada Inc. 52 Desjardins, Hull, QC J8Y 6B2 1994-07-25
Alex Shevchenko & Associes Inc. 58 Desjardins Street, Hull, QC J8Y 6B2 1991-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue CrГ©mazie, Gatineau, QC J8Y 0A2
FrГ©dГ©ric Barrette-pellerin MГ©decin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Studio De CinÉma Normand GrÉgoire Inc. 67, Rue Jolicoeur, Gatineau, QC J8Y 1A8 1988-01-29
Find all corporations in postal code J8Y

Corporation Directors

Name Address
SHAWN SLATTERY 44 1/2 DESJARDINS, HULL QC J8Y 6B2, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y6B2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Developpement International Hescov Ltee 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 1976-08-31
Societe De Developpement International Consorbel Ltee. 320 Mongrain, Ste-sophie, QC J0R 1S0 1982-02-15
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee 415 Bourque Street, Dorval, QC 1966-04-01
C.d.v.i. Industrial Sales Development Corporation Ltd. 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 1976-09-13
Yao Developpement International Ltee 15 Avenue Jaffa, Candiac, QC J5R 3R2 1995-04-12
Societe De Developpement International Desjardins Ltee 150 Avenue Des Commandeurs, Levis, QC G6V 6P8 1970-11-16
Developpement Immobilier International Shoirco Ltee 1395 Scarboro, Mount Royal, QC H3P 2S2 1980-11-28
La Corporation T & D Du Developpement Medical Ltee 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 1969-11-20
La Corporation De Developpement Yet Sing Ltee 1010 Ste Catherine Street West, Suite 902, Montreal, QC H3B 3R7 1981-12-16

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE DEVELOPPEMENT INTERNATIONAL CONCIERTO LTEE.

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.