Canmore International (Canadian Medical Outreach International) · Canmore International (Aide MÉDicale Canadienne I Nternationale)

9 Rockledge Court, Montreal, QC H3H1A5

Overview

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.

Corporation Information

ID2789787
Business Number875349466
Current NameCANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL)
Other NameCANMORE INTERNATIONAL (AIDE MÉDICALE CANADIENNE I NTERNATIONALE)
Incorporation Date1992-01-20
Dissolution Date2015-04-19
Address9 Rockledge Court
Montreal
QC H3H1A5
Director Limits4-4

Corporation Directors

Director NameDirector Address
PAUL FOURNIER299 DIVON, MOUNT ROYAL QC H3R 1B8, Canada
TRACY B. PERRI9 ROCKLEDGE COURT, MONTREAL QC H3H 1A5, Canada
SUSAN HARRIS274 VERCHERVA ST., GREEFIELD PARK QC J4V 2B5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-04-19currentDissolved / Dissoute
Activity2015-04-19currentDissolution - Section: 222.
Status2014-11-202015-04-19Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2004-12-162014-11-20Active / Actif
Status2004-12-162004-12-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1992-01-20currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1992-01-202004-12-16Active / Actif
Name1992-01-20currentCANMORE INTERNATIONAL (CANADIAN MEDICAL OUTREACH INTERNATIONAL)
Name1992-01-20currentCANMORE INTERNATIONAL (AIDE MÉDICALE CANADIENNE I NTERNATIONALE)
Address1992-01-20current9 ROCKLEDGE COURT, MONTREAL, QC H3H1A5
Activity1992-01-20currentIncorporation / Constitution en société - .
Act1992-01-191992-01-20Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Officer Information

Officers

Director NameDirector Address
PAUL FOURNIER299 DIVON, MOUNT ROYAL QC H3R 1B8, Canada
TRACY B. PERRI9 ROCKLEDGE COURT, MONTREAL QC H3H 1A5, Canada
SUSAN HARRIS274 VERCHERVA ST., GREEFIELD PARK QC J4V 2B5, Canada

Corporations with the same officer (SUSAN HARRIS)

Corporation NameAddressIncorporation Date
2992710 Canada Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M71994-01-12
157409 Canada Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M71987-08-12
Abegweit Conservation Society 11222 St.Peters Road, Scotchfort, PE C0A 1T02015-02-12
Chamber of Commerce of The City of Grand Forks P.O. Box: 1086, Grand Forks, BC V0H 1H01899-12-01
AFOA Atlantic 4102 Shore Road, Eskasoni, NS B1W 1M42006-11-08
JJAT Holdings Inc. 127 Bristlecone Ct., Belwood, ON N0B 1J0
159589 Canada Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B4M71987-12-16

Corporations with the same officer (PAUL FOURNIER)

Corporation NameAddressIncorporation Date
The Canadian Servants of the Holy Family 1275 Richmond Road, Suite 1409, Ottawa, ON K2B 8E32005-02-11
Service Et Renovation Fournier Sherbrooke (1978) Ltee 1117 Esplanade, Sherbrooke, QC J1H1S91978-08-24
3239152 Canada Inc. 1130 Maloney Est, Apt 4, Gatineau, QC J8P1H91996-03-15
Les Fourrures Paul Fournier Ltee. · Paul Fournier Furs Ltd. 1500 Rue Sullivan, Val D'Or, QC J9P1M11977-07-13
Les Entreprises Foursil Inc. 17730, Rue AurÈLe-Joliat, Mirabel, QC J7J 1T92003-12-24
Greater Bathurst Chamber of Commerce · La Chambre de Commerce du Grand Bathurst 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M91913-06-05
Paul Fournier Holding Inc. · Holding Paul Fournier Inc. 5279, J.B. Martineau, Montreal, QC H1R 0A42010-06-10
Les Fourrures Fournier Ltee · Fournier Furs Ltd. 258a Frechette, Chambly, QC J3L2Z51977-07-13
Néron & Fournier Consulting Inc. 3003 Southmore Drive East, Ottawa, ON K1V 6Z52006-08-18
Transport Paul Fournier Inc. 2088, Rang De La RiviÈRe, Saint-Isidore, QC G0S 2S02007-01-30
Find all corporations with the same officer (PAUL FOURNIER)

Location Information

Street Address 9 ROCKLEDGE COURT
CityMONTREAL
ProvinceQC
Postal CodeH3H1A5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
The Daily Gain Inc. 1770 joseph manseau 919, Montreal, QC H3H 0A82021-01-03
10792357 Canada Inc. 1414, rue Chomedey, Apt 1001, Montréal, QC H3H 0A22018-05-21
JR Montreal Ltd. 1414 Rue Chomedey, 806, Montréal, QC H3H 0A22020-05-19
Crypto Mining Management Incorporated 1770 Joseph Manseau, Unit 608, Montreal, QC H3H 0A82021-05-13
Standard Freight & Commerce Inc. 1414 Rue Chomedey, suite 1247, Montréal, QC H3H 0A22020-08-25
Solutions Trycana F.I. Inc. · Trycana Solutions F.I. Inc. 249-1414 Rue Chomedey, Montréal, QC H3H 0A22024-11-08
Avila Trading Ltd. · Commerce Avila Ltée 434-1414 Rue Chomedey, Montreal, QC H3H 0A22015-10-30
AGAPE Global Corporation 1414 Rue Chomedey, Unit #260, Montréal, QC H3H 0A22015-10-16
Herakles Consulting Corporation 1414 Rue Chomedey, Apt 2052 H3H 0A2, Montreal, QC H3H 0A22013-10-09
Investissements Abusheikha Inc. · Abusheikha Investments Inc. 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A22017-11-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Urgence Médicale Internationale (UMI) · International Medical Emergency (IME) 665 Jerome Jodoin drive, Ottawa, ON K4A 1G92021-07-30
World Outreach Ministries International · MinistÈRes D'Avancement Mondial International 165 De Navarre, Suite 106, St-Lambert, QC J4S1R51996-04-17
ICCCASU International Council on Canadian, Chinese and African Sustainable Urbanization 2255 Sandman Crescent, Ottawa, ON K4A 4V72018-05-30
Canadian Medical Foundation · Fondation MÉDicale Canadienne 720 Bathurst Street, Toronto, ON M5R 2S41987-12-18
International Medical Equipment Trading Network (I.M.E.T.) Inc. 3465 Cote Des Neiges Road, Suite 501, Montreal, QC H3H1T41992-11-12
Canadian Chapter of the International Council of Community Churches 30 Briermoor Crescent, Ottawa, ON K1T 3G71990-06-01
International Project To Help Elderly and Disadvantaged People <> 841 Montreal Road, Ottawa, ON K1K 0S92019-12-17
INTERNATIONAL LAW ASSOCIATION Canadian Branch (The Canadian Society of International Law) 2020 boul. Robert-Bourassa, Suite 2040, MontrÉAl, QC H3A 2A51967-02-14
I.M.I. International Medical Illustration Inc. · I.M.I. Illustration Medicale Internationale Inc. 3420 Westmore Ave., Montreal, QC H4B 1Z81992-07-03
Dotation En Personnel Medical International (Msi) Inc. 3285 Cavendish Blvd, Suite 580, Montreal, QC H4B2L91996-01-24

Improve Information

Do you have more infomration about Canmore International (Canadian Medical Outreach International)? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.