Association d'AmitiГ© Canada-Irak (Corporation# 4531311) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 2009.
Corporation ID | 4531311 |
Business Number | 837293661 |
Corporation Name | Association d'AmitiГ© Canada-Irak |
Registered Office Address |
5491 Victoria Avenue #234 Montreal QC H3W 2P9 |
Incorporation Date | 2009-08-31 |
Dissolution Date | 2017-08-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 11 - 11 |
Director Name | Director Address |
---|---|
EMILE FATTAL | 705-1134 STE-CATHERINE WEST, MONTREAL QC H3B 1H4, Canada |
AL ZUHAIR | 5491 VICTORIA AVE., #243, MONTREAL QC H3W 2P9, Canada |
IBRAHIM IBRAHIM | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
EDWARD RAFIN | 800-134 STE-CATHERINE WEST, MONTREAL QC H3B 1H4, Canada |
GEORGE BERBERI | 7-805 MCEACHRAN, MONTREAL QC H2V 3C9, Canada |
AL-TIKRITI MOWAGAG | 1460 DR. PENFIELD, #1104, MONTREAL QC H3G 1B8, Canada |
NADEEAN SHEIKH MOHAMMED | 4724 LEVESQUE, LAVAL QC H7C 1M6, Canada |
ALI DAWOOD | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
YASER HUSSEIN | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
ALI MOHAMMED | 7522 CH. GUELPH, COTE ST-LUC QC H4W 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-08-31 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2009-08-31 | current | 5491 Victoria Avenue, #234, Montreal, QC H3W 2P9 |
Name | 2009-08-31 | current | Association d'AmitiГ© Canada-Irak |
Status | 2017-08-01 | current | Dissolved / Dissoute |
Status | 2016-02-15 | 2017-08-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-08-31 | 2016-02-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-01 | Dissolution | Section: 222 |
2009-08-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2011-08-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4464001 Canada Inc. | 5491 Victoria Avenue, #234, Montreal, QC H3W 2P9 | 2008-03-19 |
Just Btc Inc. | 5491 Victoria Avenue, Suite 112, MontrГ©al, QC H3W 2P9 | 2020-01-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stano Tora Pharma Inc. | 5491 Victoria Ave., Suite 116, Montreal, QC H3W 2P9 | 2003-03-20 |
Danveranna Investment Ltd. | 5491 Rue Victoria, #233, Montreal, QC H3W 2P9 | 1981-04-13 |
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 |
Name | Address |
---|---|
EMILE FATTAL | 705-1134 STE-CATHERINE WEST, MONTREAL QC H3B 1H4, Canada |
AL ZUHAIR | 5491 VICTORIA AVE., #243, MONTREAL QC H3W 2P9, Canada |
IBRAHIM IBRAHIM | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
EDWARD RAFIN | 800-134 STE-CATHERINE WEST, MONTREAL QC H3B 1H4, Canada |
GEORGE BERBERI | 7-805 MCEACHRAN, MONTREAL QC H2V 3C9, Canada |
AL-TIKRITI MOWAGAG | 1460 DR. PENFIELD, #1104, MONTREAL QC H3G 1B8, Canada |
NADEEAN SHEIKH MOHAMMED | 4724 LEVESQUE, LAVAL QC H7C 1M6, Canada |
ALI DAWOOD | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
YASER HUSSEIN | 5491 VICTORIA AVE., #234, MONTREAL QC H3W 2P9, Canada |
ALI MOHAMMED | 7522 CH. GUELPH, COTE ST-LUC QC H4W 1H3, Canada |
City | MONTREAL |
Post Code | H3W 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil Commercial Canada Irak | 630 Dorchester Ouest, Montreal, QC H3B 1V7 | 1982-10-26 |
Ccfea Canada-china Friendship and Exchange Association | 119 Rue Saint-pierre, Montreal, QC H2Y 2L6 | 2016-01-16 |
Association Socio-sportive В« AmitiГ©s В» (assa) | 903 Como Crescent, Ottawa, ON K4A 4A4 | 2019-02-28 |
6620531 Canada LtÉe | 25 De L'amitié, Riviere Bleue, QC G0L 2B0 | 2006-09-01 |
6945414 Canada Inc. | 279 Chemin De L'amitiГ©, Saint-Г‰lie-de-caxton, QC G0X 2N0 | 2008-03-25 |
Global Partnership for The International University of Irak | 2500 University Drive N.w., Calgary, AB T2N 1N4 | 2005-10-18 |
La Société « Amitiés Ensoleillées Canada » Corporation | 23 Rue Des OrchidÉes, Gatineau, QC J9A 2L9 | 2007-03-01 |
Le Groupe Interlinear Inc. | 3284 AmitiÉ, Mascouche, QC J7K 1V8 | 2002-03-28 |
Fondation AmitiГ©s Sans FrontiГЁres Canada-haГЇti | 10943 Rue Wilfrid-caron, App 2, Quebec, QC G2B 2Z8 | 2002-11-14 |
Les Marmitons De L'amitiÉ À La Gastronomie Inc. | 190 Division Street, Welland, ON L3B 4A2 | 1995-02-15 |
Please comment or provide details below to improve the information on Association d'AmitiГ© Canada-Irak.
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.