Nucleo Corporation

Address: 9-1871 Descarrieres, Montreal, QC H2G 1W5

Nucleo Corporation (Corporation# 6335985) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 2005.

Corporation Overview

Corporation ID 6335985
Business Number 856960174
Corporation Name Nucleo Corporation
Registered Office Address 9-1871 Descarrieres
Montreal
QC H2G 1W5
Incorporation Date 2005-01-15
Dissolution Date 2011-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MATTHIEU MARTIN ANCTIL 2364 CHATEAUGUAY, MONTREAL QC H3K 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-07 current 9-1871 Descarrieres, Montreal, QC H2G 1W5
Address 2006-10-19 2008-10-07 4362 Ave Laval, Montreal, QC H2W 2J8
Address 2005-01-15 2006-10-19 2364 Chateauguay, Montreal, QC H3K 1K8
Name 2005-01-15 current Nucleo Corporation
Status 2011-09-27 current Dissolved / Dissoute
Status 2011-04-29 2011-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-06-19 2011-04-29 Active / Actif
Status 2008-01-12 2008-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-01-15 2008-01-12 Active / Actif

Activities

Date Activity Details
2011-09-27 Dissolution Section: 212
2005-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9-1871 Descarrieres
City MONTREAL
Province QC
Postal Code H2G 1W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Les Publicitaires Inc. 1927 Des CarriГЁres, MontrГ©al, QC H2G 1W5 2014-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, MontrГ©al, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, MontrГ©al, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue BГ©langer, D, MontrГ©al, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles IncorporГ©e 1332 Rue BГ©langer, MontrГ©al, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
MATTHIEU MARTIN ANCTIL 2364 CHATEAUGUAY, MONTREAL QC H3K 1K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G 1W5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Resurgence Institute Corporation 220 Young Street, Winnipeg, MB R3C 1Y9 2005-08-03
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17

Improve Information

Please comment or provide details below to improve the information on Nucleo Corporation.

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.