COLLEGE MANITOU
MANITOU COMMUNITY COLLEGE -

Address: 2050 Boul De Maisonneuve West, Suite 202, Montreal, QC H3H 1K7

COLLEGE MANITOU (Corporation# 535681) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1971.

Corporation Overview

Corporation ID 535681
Corporation Name COLLEGE MANITOU
MANITOU COMMUNITY COLLEGE -
Registered Office Address 2050 Boul De Maisonneuve West
Suite 202
Montreal
QC H3H 1K7
Incorporation Date 1971-07-30
Dissolution Date 2016-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 13 - 13

Directors

Director Name Director Address
CHARLIE WATT HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada
AURILIEN GILL DEPT. OF INDIAN AFFAIRS, OTTAWA ON K1A 0H4, Canada
MAX GROS-LOUIS HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada
GAIL VALISKAKAS DEPT. COMMUNICATIONS ARTS, MONTREAL (LOYOLA COLLEGE) QC H3G 1M8, Canada
ANDREW T. DELISLE HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1971-07-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-07-29 1971-07-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1971-07-30 current 2050 Boul De Maisonneuve West, Suite 202, Montreal, QC H3H 1K7
Name 1975-05-30 current COLLEGE MANITOU
Name 1975-05-30 current MANITOU COMMUNITY COLLEGE -
Name 1971-07-30 1975-05-30 INSTITUT D'ETUDES DES ABORIGENES D'AMERIQUE DU NORD
Name 1971-07-30 1975-05-30 NATIVE NORTH AMERICAN STUDIES INSTITUTE -
Status 2016-09-29 current Dissolved / Dissoute
Status 2016-05-02 2016-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-03-22 2016-05-02 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-29 Dissolution Section: 222
1971-07-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2050 BOUL DE MAISONNEUVE WEST
City MONTREAL
Province QC
Postal Code H3H 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Identimat Canada Limited 2050 Boul De Maisonneuve West, Suite 202, Montreal, QC 1976-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technifier Inc. 2050 Boul De Maisonneuve O., Suite 1407, MontrÉal, QC H3H 1K7 2015-09-30
Meshta Inc. 2050 Boulevard Maisonneuve Ouest, App 1404, MontrГ©al, QC H3H 1K7 2015-05-29
Swif Inc. 1404-2050 Boul De Maisonneuve Ouest, Montreal, QC H3H 1K7 2014-04-17
Skygate Aviation Canada Inc. 2050 De Maisonneuve Blvd., West, Apt. # 1005, Montreal, QC H3H 1K7 2005-11-14
Zeniware Inc. 2050, Boul De Maisonneuve O #1005, MontrÉal, QC H3H 1K7 2002-01-18
3870405 Canada Inc. 2050 Boul. De Maisonneuve Ouest, Suite 605, Montreal, QC H3H 1K7 2001-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
CHARLIE WATT HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada
AURILIEN GILL DEPT. OF INDIAN AFFAIRS, OTTAWA ON K1A 0H4, Canada
MAX GROS-LOUIS HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada
GAIL VALISKAKAS DEPT. COMMUNICATIONS ARTS, MONTREAL (LOYOLA COLLEGE) QC H3G 1M8, Canada
ANDREW T. DELISLE HURON VILLAGE, LORETTEVILLE QC G0A 4V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1K7

Similar businesses

Corporation Name Office Address Incorporation
Manitou Community Chamber of Commerce Manitou, MB R0G 1G0 1889-06-28
Miles Ahead Truckerz College Inc. 26 Manitou Cres, Brampton, ON L6S 2Z8 2020-09-17
Manitou Wild Rice Ltd. Manitou Rapids Indian Reserve, P.o.box 450, Emo, ON P0W 1E0 1980-12-12
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
BГ‚timents Manitou International Inc. 7889, Rue Lemelin, Brossard, QC J4Y 0C1 2019-09-12
La Manitou Industries Inc. 1 2 Ieme Avenue, Forestville, QC G0T 1E0 1998-01-27
Freshwater Capital Manitou Inc. 4975, Glencairn Avenue, Montreal, QC H3W 2B1 2015-11-13
My Static Self Ltd. 172 Manitou Way, Ancaster, ON L9G 1X8 2012-05-01
12214211 Canada Inc. 46 Manitou Crt, Saskatoon, SK S7K 5G3 2020-07-21
Gran Manitou, Inc. 907-320 Tweedsmuir Ave., Toronto, ON M5P 2Y3 2016-11-10

Improve Information

Please comment or provide details below to improve the information on COLLEGE MANITOU.

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.