Théâtre Dérives Urbaines

Address:
432-b Boul. Tache, Gatineau, QC J9A 1M7

Théâtre Dérives Urbaines is a business entity registered at Corporations Canada, with entity identifier is 1392174. The registration start date is November 15, 1982. The current status is Active.

Corporation Overview

Corporation ID 1392174
Corporation Name Théâtre Dérives Urbaines
Registered Office Address 432-b Boul. Tache
Gatineau
QC J9A 1M7
Incorporation Date 1982-11-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
LUC MOQUIN 11 RUE BELLEVUE, GATINEAU QC J9H 1J1, Canada
FRANCIS LEBLANC 26 REMI-DESJARDINS, GATINEAU QC J8L 3G6, Canada
PIERRETTE BOISVERT 525 TERRASSES CANTEVAL, UNITE 108, OTTAWA ON K4A 2E3, Canada
EDITH PERUSSE 3285 KODIAK STREET, OTTAWA ON K1V 7S7, Canada
JEAN-PHILIPPE TABET 320 IONA STREET, OTTAWA ON K1Z 7B9, Canada
HELENE GAGNON 20 DE LA COMPTINE, GATINEAU QC J8Z 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-11-15 2014-05-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-11-14 1982-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-28 current 432-b Boul. Tache, Gatineau, QC J9A 1M7
Address 2005-03-31 2014-05-28 432 B Boul. TachÉ, Gatineau, QC J9A 1M7
Address 2000-05-25 2005-03-31 432 B Boul. TachÉ, Hull, QC J9A 1M7
Address 1982-11-15 2000-05-25 209 Mutchmore, Hull, QC J8Y 3T8
Name 2014-05-28 current Théâtre Dérives Urbaines
Name 1982-11-15 2014-05-28 LE GROUPE DERIVES URBAINES INC.
Status 2014-05-28 current Active / Actif
Status 1982-11-15 2014-05-28 Active / Actif

Activities

Date Activity Details
2014-05-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1982-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 432-B BOUL. TACHE
City GATINEAU
Province QC
Postal Code J9A 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gauthier Logiciel Inc. 5-476 Boul. Alexandre-taché, Gatineau, QC J9A 1M7 2020-07-16
10136131 Canada Inc. 476, Boulevard Alexandre-taché, App 5, Gatineau, QC J9A 1M7 2017-03-08
Ntma Inc. 460 Boulevard Alexandre-tache, Apt. 208, Gatineau, QC J9A 1M7 2002-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
LUC MOQUIN 11 RUE BELLEVUE, GATINEAU QC J9H 1J1, Canada
FRANCIS LEBLANC 26 REMI-DESJARDINS, GATINEAU QC J8L 3G6, Canada
PIERRETTE BOISVERT 525 TERRASSES CANTEVAL, UNITE 108, OTTAWA ON K4A 2E3, Canada
EDITH PERUSSE 3285 KODIAK STREET, OTTAWA ON K1V 7S7, Canada
JEAN-PHILIPPE TABET 320 IONA STREET, OTTAWA ON K1Z 7B9, Canada
HELENE GAGNON 20 DE LA COMPTINE, GATINEAU QC J8Z 2S8, Canada

Entities with the same directors

Name Director Name Director Address
Fillmore Strategies, Inc. Francis LeBlanc 2123 Fillmore Crescent, Ottawa ON K1J 6A1, Canada
JPL 2005 Inc. FRANCIS LEBLANC 6 BELLROCK DRIVE, KANATA ON K2K 3J4, Canada
11501585 CANADA INC. Francis Leblanc 1178 Chemin Cadieux, L'Ange-Gardien QC J8L 0P8, Canada
134790 CANADA INC. HELENE GAGNON 5560 JARRY EST, ST LEONARD QC H1P 1T9, Canada
8523797 CANADA INC. Helene Gagnon 1911 Lajoie Street, Lefaivre ON K0B 1J0, Canada
LA FONDATION "LES HÉBERGEMENTS DE L'ENVOL" HELENE GAGNON 7032 ST VALLIER, MONTREAL QC H2S 2R2, Canada
COURTIERS D'ASSURANCES SIMARD ET GAUTHIER INC. HELENE GAGNON 31B, RUE BERGERON, JONQUIERE QC G7X 5E5, Canada
DOMUS REALTY CORPORATION OF CANADA LTD. HELENE GAGNON 3535 PAPINEAU, MONTREAL QC , Canada
ALTERNATIVE CONSUMPTION SOLUTIONS INC. HELENE GAGNON 3230, RUE DROUIN, HAMMOND ON K0A 2A0, Canada
4013069 CANADA INC. JEAN-PHILIPPE TABET 17 AVE. ARUNDEL, OTTAWA ON K1K 0B5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 1M7

Similar businesses

Corporation Name Office Address Incorporation
I Can Dream Theatre 52 Westland Place, Montreal West, QC H4X 1M2 2015-07-31
Theatre De Marionnettes Picardi Marionette Theatre 4214 Ostell Place, Montreal, QC H4P 1N4 1983-03-04
Contemporary Dance Theatre 276 St-jacques Ouest, Suite 709, Montreal, QC H3Y 1N3 1974-07-29
Theatre Canadien Du Mouvement 897 Corydon Avenue, Suite 206, Winnipeg, MB R3M 0W7 1990-09-20
Polish Canadian Society of Theatre 22 Oakmount Rd, Unit #1103, Toronto, ON M6P 2M7 1988-03-16
Le Theatre Mouvant 160 Elgin St, Box 466 Stn A, Ottawa, ON K2P 2C4 1972-06-30
Association Nationale Du Theatre Multiculturel. 8 York Street, 6th Floor, Toronto, ON M5J 1R2 1978-08-28
The Great Canadian Theatre Corporation 300 - 1227 Wellington Street West, Ottawa, ON K1Y 0G7 1975-10-28
Xxi International Theatre Institute Congress 420 Sherbrooke Street East, Montreal, QC H2L 1J6 1983-12-15
Theatre D'opera Du Nord Limitee 70 Richmond Street East, Suite 400, Toronto, ON M5C 1V7 1985-01-22

Improve Information

Please provide details on Théâtre Dérives Urbaines 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