CENTRE CANADIEN D'ETUDE PRATIQUE DES TECHNOLOGIES AVANCEES (CCEPTA)

Address:
88 Boul. St-joseph West, Montreal, QC H2T 2P4

CENTRE CANADIEN D'ETUDE PRATIQUE DES TECHNOLOGIES AVANCEES (CCEPTA) is a business entity registered at Corporations Canada, with entity identifier is 1518381. The registration start date is June 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1518381
Corporation Name CENTRE CANADIEN D'ETUDE PRATIQUE DES TECHNOLOGIES AVANCEES (CCEPTA)
CANADIAN CENTER OF EDUCATION ON THE PRACTICE OF TECHNOLOGICAL ADVANCES (CCEPTA)
Registered Office Address 88 Boul. St-joseph West
Montreal
QC H2T 2P4
Incorporation Date 1983-06-17
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DENIS DEBOIS 4125 ST-DENIS, MONTREAL QC , Canada
J-PAUL DESROCHES 60 WOLFE, GRANBY QC J2G 1J9, Canada
YVAN SANSOUCY 121 LALLIER, GRANBY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-06-16 1983-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-06-17 current 88 Boul. St-joseph West, Montreal, QC H2T 2P4
Name 1983-06-17 current CENTRE CANADIEN D'ETUDE PRATIQUE DES TECHNOLOGIES AVANCEES (CCEPTA)
Name 1983-06-17 current CANADIAN CENTER OF EDUCATION ON THE PRACTICE OF TECHNOLOGICAL ADVANCES (CCEPTA)
Status 1997-09-18 current Dissolved / Dissoute
Status 1983-06-17 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1983-06-17 Incorporation / Constitution en société

Office Location

Address 88 BOUL. ST-JOSEPH WEST
City MONTREAL
Province QC
Postal Code H2T 2P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madore Construction Inc. 56 Ouest Boul. St Joseph, Montreal, QC H2T 2P4 1984-04-26
Flogamar Inc. 68 Bd St-joseph Ouest, Montreal, QC H2T 2P4 1978-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
DENIS DEBOIS 4125 ST-DENIS, MONTREAL QC , Canada
J-PAUL DESROCHES 60 WOLFE, GRANBY QC J2G 1J9, Canada
YVAN SANSOUCY 121 LALLIER, GRANBY QC , Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT INTERNATIONAL D'HÔTEL & TOURISME DU CANADA YVAN SANSOUCY 85 RUE BEAUSEJOUR, BUREAU 302, LAPRAIRIE QC J5R 5T6, Canada
PALMARAIE GARDEN RESORT INC. YVAN SANSOUCY 5525 MARIE-VICTORIN BOULEVARD, SUITE 2, BROSSARD QC J4W 1A1, Canada
CAMPUS INNO-FORM DU LAC WATERLOO INC. YVAN SANSOUCY 885 BACON, APP. 201, ASCOTT CANTON, SHERBROOKE QC J1H 5V4, Canada
CANADIAN INTERNATIONAL TRAINING CENTRE N.T.D. LTD. YVAN SANSOUCY 650 NOTRE-DAME, APT 4, LA PRAIRIE QC J5R 1M4, Canada
LE CHAMPSBOURG INTERNATIONAL INSTITUT HOTELIER INC. YVAN SANSOUCY 885 BACON, APP.201, ASCOTT CANTON, SHERBROOKE QC J1H 5V4, Canada
Le Groupe Formadevtech International Inc. YVAN SANSOUCY 1879 DE CHAMBLY, ST-BRUNO QC J3V 5X3, Canada
CANADA DOMINICA SHENZHEN INTERNATIONAL DEVELOPMENT LTD. YVAN SANSOUCY 5739 RUE VICTORIN, BROSSARD QC J4Z 3J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2P4
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Centre Canadien Pour L'etude De La Communaute Juive 1130 Sherbrooke W., Suite 318, Montreal, QC H3A 2M8 1980-09-09
Le College Canadien D'etudes Superieures En Pratique Du Genie, Inc. 2050 Mansfield St., Suite 600, Montreal, QC H3A 1Y9 1975-12-02
Canadian Association for The Practical Study of Law In Education 22 Adelaide Street West Suite 3400, Toronto, ON M5H 4E3 1989-09-15
Centre Canadien De Technologies Dentaires (cctd) Inc. / Canadian Center Dental Technologies (cctd) Inc. 56 Rue De La Cédrière, Gatineau, QC J9H 2T4 2008-12-01
Partnership for Dietetic Education and Practice 604-480 University Avenue, Toronto, ON M5G 1V2 2012-04-17
Centre Canadien De Soutien Et D’Éducation Pour La Drépanocytose 334 Springfield Road, Winnipeg, MB R2G 4E8 2019-12-07
Centre for Study of Insurance Operations - 110 Yonge Street, Suite 500, Toronto, ON M5C 1T4 1981-09-08
Centre for Effective Practice 400 University Avenue, Suite 2100, Toronto, ON M5G 1S5 2007-06-26
Djibouti Canadian Center 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 2002-05-07
Canadian Centre for Holocaust Education 111 Echo Drive, Suite 104, Ottawa, ON K1S 5K8 2019-09-12

Improve Information

Please provide details on CENTRE CANADIEN D'ETUDE PRATIQUE DES TECHNOLOGIES AVANCEES (CCEPTA) 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