COLLEGE MANITOU (Corporation# 535681) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1971.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-09-29 | Dissolution | Section: 222 |
1971-07-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Identimat Canada Limited | 2050 Boul De Maisonneuve West, Suite 202, Montreal, QC | 1976-04-29 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3H 1K7 |
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 |
Please comment or provide details below to improve the information on COLLEGE MANITOU.
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.