CANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL) (also known as CANMORE INTERNATIONAL (AIDE MÉDICALE CANADIENNE I NTERNATIONALE)) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 20, 1992 with corporation #2789787, and dissolved on April 19, 2015. The current entity status is . The registered office location is at 9 Rockledge Court, Montreal, QC H3H1A5. The directors of the corporation include Paul Fournier, Tracy B. Perri and Susan Harris.
ID | 2789787 |
Business Number | 875349466 |
Current Name | CANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL) |
Other Name | CANMORE INTERNATIONAL (AIDE MÉDICALE CANADIENNE I NTERNATIONALE) |
Incorporation Date | 1992-01-20 |
Dissolution Date | 2015-04-19 |
Address | 9 Rockledge Court Montreal QC H3H1A5 |
Director Limits | 4-4 |
Director Name | Director Address |
---|---|
PAUL FOURNIER | 299 DIVON, MOUNT ROYAL QC H3R 1B8, Canada |
TRACY B. PERRI | 9 ROCKLEDGE COURT, MONTREAL QC H3H 1A5, Canada |
SUSAN HARRIS | 274 VERCHERVA ST., GREEFIELD PARK QC J4V 2B5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2015-04-19 | current | Dissolved / Dissoute |
Activity | 2015-04-19 | current | Dissolution - Section: 222. |
Status | 2014-11-20 | 2015-04-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-20 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1992-01-20 | current | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1992-01-20 | 2004-12-16 | Active / Actif |
Name | 1992-01-20 | current | CANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL) |
Name | 1992-01-20 | current | CANMORE INTERNATIONAL (AIDE MÉDICALE CANADIENNE I NTERNATIONALE) |
Address | 1992-01-20 | current | 9 ROCKLEDGE COURT, MONTREAL, QC H3H1A5 |
Activity | 1992-01-20 | current | Incorporation / Constitution en société - . |
Act | 1992-01-19 | 1992-01-20 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Director Name | Director Address |
---|---|
PAUL FOURNIER | 299 DIVON, MOUNT ROYAL QC H3R 1B8, Canada |
TRACY B. PERRI | 9 ROCKLEDGE COURT, MONTREAL QC H3H 1A5, Canada |
SUSAN HARRIS | 274 VERCHERVA ST., GREEFIELD PARK QC J4V 2B5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
2992710 Canada Inc. | 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M7 | 1994-01-12 |
157409 Canada Inc. | 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M7 | 1987-08-12 |
Abegweit Conservation Society | 11222 St.Peters Road, Scotchfort, PE C0A 1T0 | 2015-02-12 |
Chamber of Commerce of The City of Grand Forks | P.O. Box: 1086, Grand Forks, BC V0H 1H0 | 1899-12-01 |
AFOA Atlantic | 4102 Shore Road, Eskasoni, NS B1W 1M4 | 2006-11-08 |
JJAT Holdings Inc. | 127 Bristlecone Ct., Belwood, ON N0B 1J0 | |
159589 Canada Inc. | 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M7 | 1987-12-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Canadian Servants of the Holy Family | 1275 Richmond Road, Suite 1409, Ottawa, ON K2B 8E3 | 2005-02-11 |
Service Et Renovation Fournier Sherbrooke (1978) Ltee | 1117 Esplanade, Sherbrooke, QC J1H1S9 | 1978-08-24 |
3239152 Canada Inc. | 1130 Maloney Est, Apt 4, Gatineau, QC J8P1H9 | 1996-03-15 |
Les Fourrures Paul Fournier Ltee. · Paul Fournier Furs Ltd. | 1500 Rue Sullivan, Val D'Or, QC J9P1M1 | 1977-07-13 |
Les Entreprises Foursil Inc. | 17730, Rue AurÈLe-Joliat, Mirabel, QC J7J 1T9 | 2003-12-24 |
Greater Bathurst Chamber of Commerce · La Chambre de Commerce du Grand Bathurst | 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 | 1913-06-05 |
Paul Fournier Holding Inc. · Holding Paul Fournier Inc. | 5279, J.B. Martineau, Montreal, QC H1R 0A4 | 2010-06-10 |
Les Fourrures Fournier Ltee · Fournier Furs Ltd. | 258a Frechette, Chambly, QC J3L2Z5 | 1977-07-13 |
Néron & Fournier Consulting Inc. | 3003 Southmore Drive East, Ottawa, ON K1V 6Z5 | 2006-08-18 |
Transport Paul Fournier Inc. | 2088, Rang De La RiviÈRe, Saint-Isidore, QC G0S 2S0 | 2007-01-30 |
Find all corporations with the same officer (PAUL FOURNIER) |
Street Address |
9 ROCKLEDGE COURT |
City | MONTREAL |
Province | QC |
Postal Code | H3H1A5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Daily Gain Inc. | 1770 joseph manseau 919, Montreal, QC H3H 0A8 | 2021-01-03 |
10792357 Canada Inc. | 1414, rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 | 2018-05-21 |
JR Montreal Ltd. | 1414 Rue Chomedey, 806, Montréal, QC H3H 0A2 | 2020-05-19 |
Crypto Mining Management Incorporated | 1770 Joseph Manseau, Unit 608, Montreal, QC H3H 0A8 | 2021-05-13 |
Standard Freight & Commerce Inc. | 1414 Rue Chomedey, suite 1247, Montréal, QC H3H 0A2 | 2020-08-25 |
Solutions Trycana F.I. Inc. · Trycana Solutions F.I. Inc. | 249-1414 Rue Chomedey, Montréal, QC H3H 0A2 | 2024-11-08 |
Avila Trading Ltd. · Commerce Avila Ltée | 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 | 2015-10-30 |
AGAPE Global Corporation | 1414 Rue Chomedey, Unit #260, Montréal, QC H3H 0A2 | 2015-10-16 |
Herakles Consulting Corporation | 1414 Rue Chomedey, Apt 2052 H3H 0A2, Montreal, QC H3H 0A2 | 2013-10-09 |
Investissements Abusheikha Inc. · Abusheikha Investments Inc. | 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A2 | 2017-11-10 |
Find all corporations in the same postal code |
Do you have more infomration about Canmore International (Canadian Medical Outreach International)? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |