CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS

Address:
3780 Rue Beaumont, Brossard, QC J4Z 2N7

CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS is a business entity registered at Corporations Canada, with entity identifier is 1094092. The registration start date is September 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1094092
Corporation Name CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS
COMITE CANADIEN DE L'UNION INTERNATIONALE DES ORGANISMES FAMILIAUX
Registered Office Address 3780 Rue Beaumont
Brossard
QC J4Z 2N7
Incorporation Date 1981-09-09
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
YVES BRISSETTE 5557 COTE DES NEIGES, APP 3, MONTREAL QC H3T 1Y8, Canada
CAROL MATUSICKY 2590 GRANVILLE, SUITE 204, VANCOUVER BC V6H 3H1, Canada
RICHARD SARRAZIN 1101 JEANNE MANCE, APP 507, MONTREAL QC H2Z 1W8, Canada
ANDRE LAPLANTE 2895 NOTRE DAME, STE HYACINTHE QC J2S 2R8, Canada
G. PICARD-MAYER 3780 RUE BEAUMONT, BROSSARD QC J4Z 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-09-08 1981-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-09-09 current 3780 Rue Beaumont, Brossard, QC J4Z 2N7
Name 1981-09-09 current CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS
Name 1981-09-09 current COMITE CANADIEN DE L'UNION INTERNATIONALE DES ORGANISMES FAMILIAUX
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-09-09 Incorporation / Constitution en société

Office Location

Address 3780 RUE BEAUMONT
City BROSSARD
Province QC
Postal Code J4Z 2N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Patwell Agencies Inc. 3740 Beaumont, Brossard, QC J4Z 2N7 1988-11-15
Services De Protection Lpl Inc. 3800 Rue Beaumont, Brossard, QC J4Z 2N7 1983-09-19
Itech Centre De Hautes Technologies Inc. 3900 Rue Beaumont, Brossard, QC J4Z 2N7 1979-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tianshanguoye Canada Inc. 5790 Rue De La Cigogne, Brossard, QC J4Z 0A1 2018-05-18
Manaquiche Inc. 5821 Rue De La Cigogne, Brossard, QC J4Z 0A1 2009-04-15
Gestion Marketing Lamontagne Inc. 5920 De La Cigogne, Brossard, QC J4Z 0A1 2008-08-25
Villabet Enterprises Inc. 5810 De La Cigogne, Brossard, QC J4Z 0A1 2007-01-10
SystÈme Maeva Inc. 5625, Rue Du Condor, Brossard, QC J4Z 0A4 2018-06-19
Mediathor Canada Inc. 5675 Rue Condor App 7, Brossard, QC J4Z 0A5 2015-12-04
Mili Consulting Inc. 16-6925 Rue Du Chardonneret, Brossard, QC J4Z 0A7 2020-09-30
10456969 Canada Inc. 6895 # 24, Rue Du Chardonneret, Brossard, QC J4Z 0A7 2017-10-19
Overseas Things Inc. 6951 Chardonneret St, Brossard, QC J4Z 0A7 2016-07-24
8152128 Canada Inc. 3-6895, Rue Du Chardonneret, Brossard, QC J4Z 0A8 2012-03-28
Find all corporations in postal code J4Z

Corporation Directors

Name Address
YVES BRISSETTE 5557 COTE DES NEIGES, APP 3, MONTREAL QC H3T 1Y8, Canada
CAROL MATUSICKY 2590 GRANVILLE, SUITE 204, VANCOUVER BC V6H 3H1, Canada
RICHARD SARRAZIN 1101 JEANNE MANCE, APP 507, MONTREAL QC H2Z 1W8, Canada
ANDRE LAPLANTE 2895 NOTRE DAME, STE HYACINTHE QC J2S 2R8, Canada
G. PICARD-MAYER 3780 RUE BEAUMONT, BROSSARD QC J4Z 2N7, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION PRODICO INC. ANDRE LAPLANTE 46 RUE MONTPELLIER, ST-BASILE-LE-GRAND QC J3N 1R6, Canada
TELECABLE SEIGNEURIE INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
TELECABLE PAPINEAU INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
93862 CANADA LTEE ANDRE LAPLANTE 250 LES ERABLES, VILLE LAVAL QC H7R 1A6, Canada
CHAMBLY REMORQUAGE INC. ANDRE LAPLANTE 2022 RUE LILIANNE, CARIGNAN QC J3L 4H7, Canada
RESSOURCES CANAUREX INC. ANDRE LAPLANTE 865 GRAY CIRCLE, ST-LAURENT QC H4M 2C5, Canada
136773 CANADA INC. ANDRE LAPLANTE 250 LES ERABLES, LAVAL QC H7R 1A7, Canada
TELECABLE PETITE-NATION INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
SOCIETE D'INVESTISSEMENTS G.R.A.C. INC. ANDRE LAPLANTE 320, RUE PRINCIPALE, STE-DOROTHE QC , Canada
FAMILLES: HORIZON 1994 RICHARD SARRAZIN 135 SHERBROOKE EST, APP. 1703, MONTREAL QC H2X 1C6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z2N7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Committee for The International Union for Conservation of Nature (cciucn) Station D P.o. Box: 3443, Ottawa, ON K1P 6P4 1981-04-22
Comite D'organisation Canadien Pour 1981, Annee Internationale Des Personnes Handicapees 182 Isabella St., Ottawa, ON K1S 1V8 1980-10-15
Canadian National Committee of The International Dairy Federation 120 Trail Side Circle, Ottawa, ON K4A 5B3 1988-12-22
Fonds De Dotation De L'union Mondiale Des Organisations Féminines Catholiques (umofc) C-702 Scotland Avenue, Winnipeg, MB R3M 1X5 2000-04-28
Laozi International Academy Union 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-05-16
Canadian National Committee of The International Union of Radio Science 1465 Mcnair Drive, North Vancouver, BC V7K 1X4 2020-02-07
Canadian Paralympic Committee 100 - 85 Plymouth St, 100, Ottawa, ON K1S 3E2 1981-11-30
International Melkite Catholic Union (canada) 34 Rue Maplewood, Outremont, QC H2V 2M1 1988-09-19
Canadian Olympic Committee 250 Yonge Street, Suite 3000, Toronto, ON M5B 2L7 1952-01-03
Comite Canadien Des Plus Beaux Livres Inc. 95 Thorncliffe Park Dr, Ste 2012, Toronto, ON M4H 1L7 1974-07-08

Improve Information

Please provide details on CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS 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