CONGRESS OF CANADIAN ARMENIANS
CONGRÈS DES CANADIENS ARMÉNIENS

Address: 1010 Rue De La Gauchetiere O., Suite 1020, Montreal, QC H3B 2N2

CONGRESS OF CANADIAN ARMENIANS (Corporation# 4266056) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2004.

Corporation Overview

Corporation ID 4266056
Business Number 861950376
Corporation Name CONGRESS OF CANADIAN ARMENIANS
CONGRÈS DES CANADIENS ARMÉNIENS
Registered Office Address 1010 Rue De La Gauchetiere O.
Suite 1020
Montreal
QC H3B 2N2
Incorporation Date 2004-10-22
Dissolution Date 2011-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
PIERRE AKKELIAN 1409 ST-CLAIRE, MONT-ROYAL QC H3R 2N6, Canada
TARO ALEPIAN 7785 ALBERT LESAGE AVE., MONTREAL QC H4K 2E4, Canada
LEVON AFEYAN 5695 QUEEN MARY, HAMPSTEAD QC H3X 1X5, Canada
HAROUTIUN ARZOUMANIAN 7045 METIVIER, MONTREAL QC H4K 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-10-22 current 1010 Rue De La Gauchetiere O., Suite 1020, Montreal, QC H3B 2N2
Name 2004-10-22 current CONGRESS OF CANADIAN ARMENIANS
Name 2004-10-22 current CONGRÈS DES CANADIENS ARMÉNIENS
Status 2011-09-21 current Dissolved / Dissoute
Status 2004-10-22 2011-09-21 Active / Actif

Activities

Date Activity Details
2011-09-21 Dissolution Section: Part II of CCA / Partie II de la LCC
2004-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-01-20
2008 2008-03-04
2007 2007-03-20

Office Location

Address 1010 RUE DE LA GAUCHETIERE O.
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évolution StratÉgies Inc. 1010 Rue De La Gauchetiere O., Suite 2110, Montreal, QC H3B 2N2 1999-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evotiontech Inc. 950-1010, De La GauchetiГЁre Street West, Montreal, QC H3B 2N2 2020-11-19
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La GauchetiГЁre O, MontrГ©al, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La GauchetiГЁre St W., MontrГ©al, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La GauchetiГЁre Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La GauchetiГЁre W, Suite 1230, MontrГ©al, QC H3B 2N2 2014-10-24
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
PIERRE AKKELIAN 1409 ST-CLAIRE, MONT-ROYAL QC H3R 2N6, Canada
TARO ALEPIAN 7785 ALBERT LESAGE AVE., MONTREAL QC H4K 2E4, Canada
LEVON AFEYAN 5695 QUEEN MARY, HAMPSTEAD QC H3X 1X5, Canada
HAROUTIUN ARZOUMANIAN 7045 METIVIER, MONTREAL QC H4K 2M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Ukrainian Canadian Congress 952 Main Street, Suite 203, Winnipeg, MB R2W 3P4 1963-06-28
National Congress of Italian Canadians 200-3565 Jarry Street East, Montreal, QC H1Z 4K6 1976-01-13
Fae Foundation of The Armenians From Egypt Inc. 12320 Beausejour, Montreal, QC H4K 1X5 1997-09-18
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
CongrÈs Libano-canadien 6455 Jean-talon Est, Bureau 800, St-lÉonard, QC H1S 3E8 2000-07-21
Le CongrГ€s Africain Du Canada 5 Eaton Court, Suite 87, Fredericton, NB E3B 6H7 1992-10-30
Canadian Polish Congress 3055 Lake Shore Blvd W., Etobicoke, ON M8V 1K6 1933-02-07
The Armenian Genocide Centennial Committee of Canada 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 2013-11-13
Society for Orphaned Armenian Relief - Montreal Chapter 205 Blvd Leger, Laval, QC H7G 3T1 2013-11-26
La Fondation De CharitÉ Du CongrÈs HellÉnique Canadien 1 Place Ville Marie, Suite 1600, Montreal, QC H3B 2B6 1989-03-03

Improve Information

Please comment or provide details below to improve the information on CONGRESS OF CANADIAN ARMENIANS.

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.