RГ©seau Latin Canada (2002) IncorporГ©e

Address: 6767 CÔte-des-neiges, S. 215, MontrÉal, QC H3S 2T6

RГ©seau Latin Canada (2002) IncorporГ©e (Corporation# 6036341) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 2002.

Corporation Overview

Corporation ID 6036341
Business Number 862328424
Corporation Name RГ©seau Latin Canada (2002) IncorporГ©e
Registered Office Address 6767 CГ”te-des-neiges, S. 215
MontrÉal
QC H3S 2T6
Incorporation Date 2002-11-12
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JORGE BLANCO 8649 BASSWOOD, PIERREFONDS QC H8Y 1S9, Canada
ANA ELGUETA 458 PLACE SILLERY, LAVAL QC H7M 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-11-12 current 6767 CÔte-des-neiges, S. 215, MontrÉal, QC H3S 2T6
Name 2002-11-12 current RГ©seau Latin Canada (2002) IncorporГ©e
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-11-12 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-11-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6767 CГ”TE-DES-NEIGES, S. 215
City MONTRÉAL
Province QC
Postal Code H3S 2T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
"zornica" Canadian-bulgarian Cultural Center 6767 Cote Des Neiges #693.3, Montreal, QC H3S 2T6 2002-12-10
Sixgtech Inc. 6767 Cote Des Neiges, Suite 206, Montreal, QC H3S 2T6 1999-08-11
Maitre D'archive Paperless Inc. 6767 Cote Des Neiges Road, Suite 300, Montreal, QC H3S 2T6 1995-12-05
Le Centre Communautaire Iraqien 6767 Cote-des-neiges, #601-4, Bureau 601-4, Montreal, QC H3S 2T6 1986-02-27
L'association Montrealaise Des Gens D'affaires Et De Profession De Race Noire 6767 Cote-des-neiges, Suite 440, Montreal, QC H3S 2T6 1982-03-26
Internethypergate.com Canada Inc. 6767 Cote Des Neiges, Suite 400e, Montreal, QC H3S 2T6 1999-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Diaraff Design Inc. 504-155 Chemin Bates, Mont-royal, QC H3S 1A1 2020-11-27
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Find all corporations in postal code H3S

Corporation Directors

Name Address
JORGE BLANCO 8649 BASSWOOD, PIERREFONDS QC H8Y 1S9, Canada
ANA ELGUETA 458 PLACE SILLERY, LAVAL QC H7M 1Y5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3S 2T6

Similar businesses

Corporation Name Office Address Incorporation
National Council of Latin American and Caribbean Women (latin@s) of Canada 141 Royal Orchard Blvd., Thornhill, ON L3T 3E1 2009-11-13
RГ©seau Multi Networks IncorporГ©e 7 Provost, La Prairie, QC J5R 5Y7 2012-04-10
Radiobeam Networks Inc. 263 Bromley Ave, St-lambert, QC J4R 1X8 2003-03-24
Produits Laitiers Amerique Latin Inc. 91 St-andrew St., Ottawa, QC K1N 5G1 1991-05-23
Red Melog - Network of Latin American Women Entrepreneurs of Ottawa-gatineau 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2013-08-28
Channel Management International Incorporated 121 Rue York Street, Ottawa, ON K1N 5T4 2003-02-13
Le RГ©seau International Mbm IncorporГ©e 4000 Victoria Park Avenue, North York, ON M2H 3P4 1990-06-22
Iror-telco Corporation 2002-10 Lisa Street, 2002, Brampton, ON L6T 4N4 2017-02-07
Grues G.m.p. (2002) Inc. 1100 Rue Thomas Tremblay, Sherbrooke, QC J1G 5G5 1993-03-25
Canadian Comfort Distributing (2002) Ltd. 33 Timberlea Trail, Kirkland, QC H9J 2Y3 2002-03-25

Improve Information

Please comment or provide details below to improve the information on RГ©seau Latin Canada (2002) IncorporГ©e.

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.