Carousel Mobility Inc.
Carousel MobilitГ© Inc.

Address: 1000 De La Gauchetiere West, Suite 2700, Montreal, QC H3B 4W5

Carousel Mobility Inc. (Corporation# 3190641) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1995.

Corporation Overview

Corporation ID 3190641
Business Number 895915957
Corporation Name Carousel Mobility Inc.
Carousel MobilitГ© Inc.
Registered Office Address 1000 De La Gauchetiere West
Suite 2700
Montreal
QC H3B 4W5
Incorporation Date 1995-10-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CONCETTA GRANDE 7393 1ST AVE, MONTREAL QC H2A 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-10-05 1995-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-10-06 current 1000 De La Gauchetiere West, Suite 2700, Montreal, QC H3B 4W5
Name 1997-09-26 current Carousel Mobility Inc.
Name 1997-09-26 current Carousel MobilitГ© Inc.
Name 1995-10-06 1997-09-26 Carucell MobilitГ© Inc.
Name 1995-10-06 1997-09-26 Carucell Mobility Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-02-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-10-06 2000-02-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-10-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
CONCETTA GRANDE 7393 1ST AVE, MONTREAL QC H2A 3S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
La Vogue Carousel De Granby Ltee 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 1970-05-22
Carousel Dvd Productions Inc. 6 Earl Street, Dollard-des-ormeaux, QC H9B 2H3 2003-04-10
Lgr Mobility Ltd. 60, Rue Du Syrah, Kirkland, QC H9H 0B1 2009-12-22
Look Mobility Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J5 2006-04-11
Reol.ca Inc. 2759 Carousel Cr., #511, Gloucester, ON K1T 2N5 1996-12-06
Olitco Inc. 511-2759 Carousel Cr., Ottawa, ON K1T 2N5 2010-11-08
7569734 Canada Inc. Carousel, Ottawa, ON K1T 2N4 2010-06-06
12048370 Canada Inc. 47 Carousel Ave, Hamilton, ON L9A 4L7 2020-05-08
Wetraq Inc. 1724 Carousel Rd., Pickering, ON L1X 0C1 2016-08-11
10939935 Canada Inc. 510-2759 Carousel, Ottawa, ON K1T 2N5 2018-08-10

Improve Information

Please comment or provide details below to improve the information on Carousel Mobility 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.