Association d'AmitiГ© Canada-Irak

Address: 5491 Victoria Avenue, #234, Montreal, QC H3W 2P9

Association d'AmitiГ© Canada-Irak (Corporation# 4531311) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 2009.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2009-08-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-08-11

Office Location

Address 5491 VICTORIA AVENUE
City MONTREAL
Province QC
Postal Code H3W 2P9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

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
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

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2P9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Association d'AmitiГ© Canada-Irak.

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.