Association québécoise Zéro Déchet

Address:
4437 Rue Wellington, Montréal, QC H4G 1W6

Association québécoise Zéro Déchet is a business entity registered at Corporations Canada, with entity identifier is 10161152. The registration start date is March 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10161152
Business Number 722273497
Corporation Name Association québécoise Zéro Déchet
Quebec Zero Waste Association
Registered Office Address 4437 Rue Wellington
Montréal
QC H4G 1W6
Incorporation Date 2017-03-24
Corporation Status Active / Actif
Number of Directors 7 - 12

Directors

Director Name Director Address
Patricia Henault 1896 Rue de la Visitation, app. 201, Montréal QC H2L 3C6, Canada
Virginie Boivin 553 Rue Leclaire, Montréal QC H1V 2Y9, Canada
Michelle Poirier 5780 Avenue de Lorimier, Montréal QC H2G 2N6, Canada
Cynthia Bouchard-Gosselin 140 Rue Philippe-Musseaux, Boucherville QC J4B 2M2, Canada
Alexis Grenon 10739 Rue Berri, Montréal QC H3L 2H3, Canada
Mathieu Bergeron 585 Rue Saint Michel, Longueuil QC J4J 1N4, Canada
Elodie Morandini 4546 Rue Resther, app. 2, Montréal QC H2J 2V3, Canada
Laure Mabileau 1245 Rue Bélanger, Montréal QC H2S 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-09-07 current 4437 Rue Wellington, Montréal, QC H4G 1W6
Address 2017-03-24 2017-09-07 290 Rue De La Montagne, Suite 1, Montréal, QC H3C 2B1
Name 2017-03-24 current Association québécoise Zéro Déchet
Name 2017-03-24 current Quebec Zero Waste Association
Status 2017-03-24 current Active / Actif

Activities

Date Activity Details
2020-04-01 Amendment / Modification Directors Limits Changed.
Section: 201
2017-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4437 Rue Wellington
City Montréal
Province QC
Postal Code H4G 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alertika Import-export Inc. 4421 Wellington Street, Suite 2, Verdun, QC H4G 1W6 2000-12-13
177281 Canada Inc. 4437 Wellington Avenue, Verdun, QC H4G 1W6 1982-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
Patricia Henault 1896 Rue de la Visitation, app. 201, Montréal QC H2L 3C6, Canada
Virginie Boivin 553 Rue Leclaire, Montréal QC H1V 2Y9, Canada
Michelle Poirier 5780 Avenue de Lorimier, Montréal QC H2G 2N6, Canada
Cynthia Bouchard-Gosselin 140 Rue Philippe-Musseaux, Boucherville QC J4B 2M2, Canada
Alexis Grenon 10739 Rue Berri, Montréal QC H3L 2H3, Canada
Mathieu Bergeron 585 Rue Saint Michel, Longueuil QC J4J 1N4, Canada
Elodie Morandini 4546 Rue Resther, app. 2, Montréal QC H2J 2V3, Canada
Laure Mabileau 1245 Rue Bélanger, Montréal QC H2S 2C3, Canada

Entities with the same directors

Name Director Name Director Address
Tec@Art International inc. MATHIEU BERGERON 9114 Boulevard Marie-Victorin, Brossard QC J4X 1A3, Canada
9517472 CANADA INC. Mathieu Bergeron 9114 Marie-Victorin, Brossard QC J4X 1A3, Canada
Théâtre du Chenal-du-Moine Inc. MATHIEU BERGERON 805, CHEMIN DU CHENAL-DU-MOINE, SAINTE-ANNE-DE-SOREL QC J3P 5N3, Canada
8332649 CANADA INC. Mathieu Bergeron 507 - 20, rue des Soeurs Grises, Montréal QC H3C 5M1, Canada
3981011 CANADA INC. MATHIEU BERGERON 341 CH. ST-JOSEPH, VAL DES MONTS QC J8N 7J1, Canada
THE NATIONAL INDIAN TECHNOLOGY INSTITUTE MICHELLE POIRIER 1130 PLACE DES BOULEAUX, ORLEANS ON K1C 5L1, Canada
ABENAKI MANAGEMENT SERVICES INC. MICHELLE POIRIER 1130 PLACE DES BOULEAUX, ORLEANS ON K1C 2L5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4G 1W6

Similar businesses

Corporation Name Office Address Incorporation
The Association for Canadian and Quebec Literatures Inc. 853 Sherbooke West, Montreal, QC H3A 2T6 1975-05-28
Association Québécoise Pour Les Poulaillers Urbains 2640 Rue Du Pauillac, Terrebonne, QC J6Y 2B4 2020-08-20
Association QuÉbÉcoise De Recyclage Des Contenants De Boissons 2000 Rue Peel, Bureau 888, Montréal, QC H3A 2W5 2020-10-20
L'association Quebecoise Des Depanneurs En Alimentation Suite #501 East Tower, 1 Holiday Ave, Pointe Claire, QC H9R 5N3 2011-04-01
Quebec Association for Special Care Dentistry (q.a.s.c.d.) 6875 Boul. La Salle, Verdun, QC H4H 1R3 1993-03-03
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
Fondation De L'association Des Urologues Du QuÉbec 2 Complexe Desjardins, Tour Est, 32e Etage, Montreal, QC H5B 1G8 1999-10-25
Association of Consulting Translators of Quebec 315 Est, Boul. Dorchester, Suite 201, Montreal, QC H2X 3P3 1980-03-25
Quebec Olympic Development Association (qoda) 2989 Rue De La Promenade, Sainte-foy, QC G1W 2J5 1998-08-19
Association ChrÉtienne Des Parents-Éducateurs Du QuÉbec 69, Chemin Round Tree, Rigaud, QC J0P 1P0 2003-11-19

Improve Information

Please provide details on Association québécoise Zéro Déchet by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches