ALLIANCE NATIONALE DES ORGANISMES DE CHARITE - ANOC
NATIONAL ALLIANCE OF CHARITY ORGANIZATIONS - NACO

Address: 5020 Barclay Avenue, Suite 6, Montreal, QC H3W 1E4

ALLIANCE NATIONALE DES ORGANISMES DE CHARITE - ANOC (Corporation# 3392830) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1997.

Corporation Overview

Corporation ID 3392830
Business Number 880756481
Corporation Name ALLIANCE NATIONALE DES ORGANISMES DE CHARITE - ANOC
NATIONAL ALLIANCE OF CHARITY ORGANIZATIONS - NACO
Registered Office Address 5020 Barclay Avenue
Suite 6
Montreal
QC H3W 1E4
Incorporation Date 1997-07-15
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
SALIOU BA 3095 BARCLAY, #9, MONTRÉAL QC H3S 1J9, Canada
ANDRÉ ARCELIN 1155 BOUL. ST.-JOSEPH, MONTRÉAL QC H2J 1L3, Canada
NOEL ALEXANDER 4065 JEAN-TALON W., MONTRÉAL QC H4P 1W6, Canada
BELA B.. BA 981 TOUR DE LA BOURSE, MONTRÉAL QC H4Z 1K1, Canada
JOE DYETT 66 HOLTAM ROAD, HAMPSTEAD QC H3X 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-07-14 1997-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-07-15 current 5020 Barclay Avenue, Suite 6, Montreal, QC H3W 1E4
Name 1997-07-15 current ALLIANCE NATIONALE DES ORGANISMES DE CHARITE - ANOC
Name 1997-07-15 current NATIONAL ALLIANCE OF CHARITY ORGANIZATIONS - NACO
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-07-15 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
1997-07-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-15
2002 2002-03-16
2001 2001-02-15

Office Location

Address 5020 BARCLAY AVENUE
City MONTREAL
Province QC
Postal Code H3W 1E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video Odessa Inc. 4715 Plamondon, Apt. 28, Montreal, QC H3W 1E4 1983-06-10
Creations Gino Bellini Design Inc. 4655 Plamondon, Suite 3, Montreal, QC H3W 1E4 1981-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, MontrГ©al, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, MontrГ©al, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
SALIOU BA 3095 BARCLAY, #9, MONTRÉAL QC H3S 1J9, Canada
ANDRÉ ARCELIN 1155 BOUL. ST.-JOSEPH, MONTRÉAL QC H2J 1L3, Canada
NOEL ALEXANDER 4065 JEAN-TALON W., MONTRÉAL QC H4P 1W6, Canada
BELA B.. BA 981 TOUR DE LA BOURSE, MONTRÉAL QC H4Z 1K1, Canada
JOE DYETT 66 HOLTAM ROAD, HAMPSTEAD QC H3X 3N4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1E4

Similar businesses

Corporation Name Office Address Incorporation
National Alliance of Respiratory Therapy Regulatory Bodies 1440 St.catherines West, Suite 721, Montreal, QC H3G 1R8 1999-05-27
Alliance Canadienne Des Organismes D'education Et De Formation 20 Crichton St., Ottawa, ON K1M 1V4 1999-01-21
National Alliance for Children and Youth 202-2148 Carling Avenue, Suite 202, Ottawa, ON K2H 1A1 2006-07-18
L'alliance De La Capitale Nationale Sur Les Relations Inter-raciales 425 Gloucester Street, Ottawa, ON K1R 5E9 1983-09-26
National Alliance of Hungarians In Canada 100 Gloucester Street, Suite 352, Ottawa, ON K2P 0A4 2012-08-31
National Cyber-forensics and Training Alliance Canada 1455 De Maisonneuve Blvd. W., Suite S-ev007.640, Montreal, QC H3G 1M8 2008-10-23
National Trinbago Alliance Inc. - 764 Stonebridge Ave., Mississauga, ON L5V 2K9 2003-07-11
Alliance of Canadian Dietetic Regulatory Bodies 36, 1313 Border Street, Winnipeg, MB R3H 0X4 2012-01-23
Canadian Alliance of Dental Technology Regulators 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 2008-09-05
The Canadian Alliance of Physiotherapy Regulators 1243 Islington Avenue, Suite 501, Toronto, ON M8X 1Y9 1992-04-09

Improve Information

Please comment or provide details below to improve the information on ALLIANCE NATIONALE DES ORGANISMES DE CHARITE - ANOC.

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.