MONTE CARE INC.

Address: 2021 Atwater, Suite 1216, Montreal, QC H3H 2P2

MONTE CARE INC. (Corporation# 4195248) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 2004.

Corporation Overview

Corporation ID 4195248
Business Number 864579800
Corporation Name MONTE CARE INC.
Registered Office Address 2021 Atwater
Suite 1216
Montreal
QC H3H 2P2
Incorporation Date 2004-01-15
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
A. ARWAD ABDEL-DAEM 2021 ATWATER, SUITE 1216, MONTREAL QC H3H 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-01-15 current 2021 Atwater, Suite 1216, Montreal, QC H3H 2P2
Name 2004-01-15 current MONTE CARE INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2004-01-15 2009-02-11 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 210
2004-01-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2021 ATWATER
City MONTREAL
Province QC
Postal Code H3H 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kinzi Investissement Inc. 2021 Atwater, Suite 1214, Montreal, QC H3H 2P2 1998-05-21
C.r.a. Investissement Uni Inc. 2021 Atwater, Suite 1214, Montreal, QC H3H 2P2 1998-05-21
3642950 Canada Inc. 2021 Atwater, Apt. 1018, Montreal, QC H2H 3P3 1999-07-19
Arafeh Tradelink Corporation 2021 Atwater, Apt. 415, Montreal, QC H3H 2P2 1999-07-30
Italwong Fashion Inc. 2021 Atwater, Apt. 1811, Montreal, QC H3H 2P2
Voyages Tulipe Inc. 2021 Atwater, Suite 120, Montreal, QC H3H 2P2 1986-03-17
3826732 Canada Inc. 2021 Atwater, Suite 419, Montreal, QC H3H 2P2 2000-10-26
Vandelay Textiles Inc. 2021 Atwater, Suite 2501, Montreal, QC H3H 2P2 2003-11-10
2g-santÉ Inc. 2021 Atwater, Suite 140-180, Montreal, QC H3H 2P2 2007-07-20
Sedicine Inc. 2021 Atwater, Unit 1101, Montreal, QC H3H 2P2 2017-01-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monkhead Systems Inc. 912-2021 Av. Atwater, MontrГ©al, QC H3H 2P2 2018-12-11
10366978 Canada Inc. 1003-2021 Atwater Av., MontrГ©al, QC H3H 2P2 2017-08-16
Majali & Associates Immigration Consultants Inc. 2021 Atwater Ave., Suite 204, Montreal, QC H3H 2P2 2014-12-05
Alpa Import Export Corp. Apt. 1414 2021 Atwater, Montreal, QC H3H 2P2 2011-09-23
Consultation Nedamed Inc. 1114-2021 Rue Atwater, Montreal, QC H3H 2P2 2009-08-19
C. Polychronakos Medical Inc. 2021 Atwater Avenue, Suite 1115, Montreal, QC H3H 2P2 2009-07-28
Groupe Log Ndjayick Inc. 2021 Avenue Atwater, Suite 140-180, Westmount, QC H3H 2P2 2009-02-17
6976093 Canada Inc. 2021 Atwater Avenue, Suite 2501, Montreal, QC H3H 2P2 2008-05-14
Edition Et Formation Gestion De Ma Vie Inc. 2021, Atwater Bueau #419, Montreal, QC H3H 2P2 2007-04-30
6576940 Canada Incorporated 2021 Atwater Apt 1119, Suite 750, Montreal, QC H3H 2P2 2006-05-30
Find all corporations in postal code H3H 2P2

Corporation Directors

Name Address
A. ARWAD ABDEL-DAEM 2021 ATWATER, SUITE 1216, MONTREAL QC H3H 2P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2P2

Similar businesses

Corporation Name Office Address Incorporation
Monte & Coe Incorporated 56 Brockport Drive, Toronto, ON M9W 5N1 2012-10-24
Del Monte Fruit Canada Inc. 2150 Lakeshore Blvd. W., Toronto, ON M8V 1A3
Del Monte Vegetable Canada Inc. 2150 Lakeshore Blvd. W., Toronto, ON M8V 1A3 2005-12-19
Monte Carlo Leather Inc. 16870 Rue De La Perle, Mirabel, QC J7N 0W5 2019-05-03
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
M-care Therapy Ltd. 1554 Carling Avenue, Suite 311, Ottawa, ON K1Z 7M4 2013-10-08
Care Canada Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6 1977-02-07
Top Care Body Care Centre Inc. 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 2007-05-14
Care To Care, Corp. 1055 Lucien L'allier, Suite 173, Montreal, QC H3G 3C4 2010-07-01
Care Med Conseillers En Gestion Inc. 14 Scott Street, Lambeth, ON N0L 1S0 1984-04-13

Improve Information

Please comment or provide details below to improve the information on MONTE CARE 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.