NEW CORE MANAGEMENT (2003) INC. (Corporation# 4161581) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2003.
Corporation ID | 4161581 |
Business Number | 889769808 |
Corporation Name | NEW CORE MANAGEMENT (2003) INC. |
Registered Office Address |
306 Des Pres Street Laval QC H7N 1C5 |
Incorporation Date | 2003-04-28 |
Dissolution Date | 2013-06-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
SAMUEL A THOMPSON | 306 DES PRES STREET, LAVAL QC H7N 1C5, Canada |
CLYDE WILLIAMS | LODRIDGE HOUSE, ST-GEORGE , Barbados |
PIERRE MORIN | 3130 DELISLE, ST-AUGUSTINE QC G3A 2W4, Canada |
MARK A. THOMPSON | 305 DES PRES, LAVAL QC H7N 1C5, Canada |
JUNE BOIVIN | 6 DE L'ALHAMBRA, BLAINVILLE QC J7B 1K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-04-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-04-28 | current | 306 Des Pres Street, Laval, QC H7N 1C5 |
Name | 2003-04-28 | current | NEW CORE MANAGEMENT (2003) INC. |
Status | 2013-06-10 | current | Dissolved / Dissoute |
Status | 2003-04-28 | 2013-06-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-10 | Dissolution | Section: 210(1) |
2003-04-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-01-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-04-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11212273 Canada Inc. | 322 Rue Des PrГ©s, Laval-des-rapides, QC H7N 1C5 | 2019-01-22 |
3919340 Canada Inc. | 322despres, Laval Des Rapides, QC H7N 1C5 | 2001-07-06 |
Nio Foundation | 306 Des PrГ€s, Laval, QC H7N 1C5 | 1997-12-10 |
158739 Canada Inc. | 306 Des Pres, Laval, QC H7N 1C5 | 1987-11-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Rocheleau, Laplante Inc. | 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 | 1989-01-26 |
Yves Gratton & Associes Inc. | 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 | 1979-02-20 |
Boisrene Inc. | 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 | 2005-01-07 |
Progranova Inc. | 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 | 2017-08-14 |
Intelligent Family Products Inc. | 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 | 2009-08-17 |
Spikehub Inc. | 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 | 2020-02-12 |
11556410 Canada Inc. | 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 | 2019-08-07 |
Oxycair Technologies Inc. | 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 | 2005-11-08 |
7230354 Canada Inc. | 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 | 2009-08-26 |
R&b Spiritueux Inc. | 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 | 2020-06-21 |
Find all corporations in postal code H7N |
Name | Address |
---|---|
SAMUEL A THOMPSON | 306 DES PRES STREET, LAVAL QC H7N 1C5, Canada |
CLYDE WILLIAMS | LODRIDGE HOUSE, ST-GEORGE , Barbados |
PIERRE MORIN | 3130 DELISLE, ST-AUGUSTINE QC G3A 2W4, Canada |
MARK A. THOMPSON | 305 DES PRES, LAVAL QC H7N 1C5, Canada |
JUNE BOIVIN | 6 DE L'ALHAMBRA, BLAINVILLE QC J7B 1K5, Canada |
City | LAVAL |
Post Code | H7N 1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Core-net Software Inc. | 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 | 2008-03-26 |
Core Realties Incorporated | 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 | 2014-05-21 |
Len-core Design Inc. | 7022 Chester, Montreal, QC H4N 1K9 | 2003-09-03 |
G.s.l. Creations 2003 Inc. | 9494 St-laurent, Suite 800, Montreal, QC H2N 1P4 | |
Adap Management (2003) Ltd. | 10211 Shell Road, Richmond, BC V7A 3W5 | 2003-05-15 |
World Congress of The Deaf - 2003 - | 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 | 2000-10-05 |
Slc Management Core Fi Gp Inc. | 1 York Street, 31st Floor, Toronto, ON M5J 0B6 | 2016-12-01 |
Technologies Ima-core Inc. | 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 | 2010-04-07 |
Imprimeries Transcontinental 2003 Inc. | 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 | |
Cca - Hamilton 2003 Road Cycling Foundation | 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2003-09-25 |
Please comment or provide details below to improve the information on NEW CORE MANAGEMENT (2003) 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.