INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE

Address:
4989a Des Bocages, St-augustin-de-desmaures, QC G3A 1G4

INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE is a business entity registered at Corporations Canada, with entity identifier is 1931270. The registration start date is September 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1931270
Business Number 120693312
Corporation Name INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE
UNIVERSAL RESEARCH AND APPLIED KNOWLEDGE INSTITUTE
Registered Office Address 4989a Des Bocages
St-augustin-de-desmaures
QC G3A 1G4
Incorporation Date 1985-09-15
Dissolution Date 2017-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
GUY SIMARD 1255 DE REPENTIGNY, QUEBEC QC G1S 1Y2, Canada
GERALD JOUBERT 4989A DES BOCAGES, ST-AUGUSTIN-DE-DESMAURES QC G3A 1G4, Canada
HELENE CLICHE 649 RUE NEREE-BEAUCHEMIN, LEVIS QC G6W 5W6, Canada
MICHELINE JOBIN 266 DES INTENDANTS, LEVIS QC G6W 7R1, Canada
CHARLES-HENRI MASSAC 1458 DE TRACEL, QUEBEC QC G1Y 3L2, Canada
MARIE SYLVIE POIRIER 8380 AVENUE DE MARSEILLE, QUEBEC QC G1G 3S6, Canada
LOUISE BALLER 298, RUE ST JOSEPH, LEVIS QC G6V 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-09-15 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-09-14 1985-09-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-20 current 4989a Des Bocages, St-augustin-de-desmaures, QC G3A 1G4
Address 2000-03-31 2014-06-20 4989a Des Bocages, St-augustin De Desmaures, QC G3A 1G4
Address 1985-09-15 2000-03-31 2900 Ch Des Quatres Bourgeois, Bur 222, Ste-foy, QC G1V 1Y4
Name 2014-06-20 current INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE
Name 2014-06-20 current UNIVERSAL RESEARCH AND APPLIED KNOWLEDGE INSTITUTE
Name 1985-09-15 2014-06-20 UNIVERSAL RESEARCH AND APPLIED KNOWLEDGE INSTITUTE
Name 1985-09-15 2014-06-20 INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUEE
Status 2017-01-13 current Dissolved / Dissoute
Status 2017-01-05 2017-01-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-06-20 2017-01-05 Active / Actif
Status 1985-09-15 2014-06-20 Active / Actif

Activities

Date Activity Details
2017-01-13 Dissolution Section: 220(2)
2017-01-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1985-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-19 Soliciting
Ayant recours à la sollicitation
2015 2015-06-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4989A DES BOCAGES
City ST-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 1G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
GUY SIMARD 1255 DE REPENTIGNY, QUEBEC QC G1S 1Y2, Canada
GERALD JOUBERT 4989A DES BOCAGES, ST-AUGUSTIN-DE-DESMAURES QC G3A 1G4, Canada
HELENE CLICHE 649 RUE NEREE-BEAUCHEMIN, LEVIS QC G6W 5W6, Canada
MICHELINE JOBIN 266 DES INTENDANTS, LEVIS QC G6W 7R1, Canada
CHARLES-HENRI MASSAC 1458 DE TRACEL, QUEBEC QC G1Y 3L2, Canada
MARIE SYLVIE POIRIER 8380 AVENUE DE MARSEILLE, QUEBEC QC G1G 3S6, Canada
LOUISE BALLER 298, RUE ST JOSEPH, LEVIS QC G6V 1G2, Canada

Entities with the same directors

Name Director Name Director Address
TRIZART GESTIONS INC. GUY SIMARD 3349 EVELYN, VERDUN QC H4G 1P1, Canada
LE GROUPE MINIER SIDAM INC. GUY SIMARD 4571 CH. BAIE-NOTRE-DAME, SHIPSHAW QC G0V 1V0, Canada
GESTION GUY SIMARD INC. GUY SIMARD 2408 de l'Acajou, Ville St-Laurent QC H4R 2R9, Canada
CHOX FM INC. GUY SIMARD 4, RUE AMYOT, RIVIÈRE-DU-LOUP QC G5R 3E7, Canada
PELLETIER ENGINEERING (INTERNATIONAL) LIMITED GUY SIMARD 1651 MASSENET, CHOMEDEY QC , Canada
TRIZART PRODUCTIONS INC. GUY SIMARD 3349 EVELYN, VERDUN QC , Canada
ROCCIA ART INTERNATIONAL INC. Guy SIMARD 2408 de l'Acajou, Montréal QC H4R 2R9, Canada
GALERIE SIMARD BILODEAU INC. Guy SIMARD 2408 de l'Acajou, Ville St-Laurent QC H4R 2R9, Canada
LMBDS-SIDAM INTERNATIONAL LTEE/LTD. GUY SIMARD 4571 CHEMIN BAIE NOTRE DAME, SHIPSHAW QC G0V 1V0, Canada
LE GROUPE LMB EXPERTS CONSEILS INC. GUY SIMARD 4571 CHEMIN BAIE-NOTRE-DAME, SHIPSHAW QC G0V 1V0, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN-DE-DESMAURES
Post Code G3A 1G4

Similar businesses

Corporation Name Office Address Incorporation
Institut Pour Recherche En Technologie Appliquee 5245 Cote St-luc Road, Suite 24, Montreal, QC H4A 2Y5 1978-02-27
Faubert Applied Research Centre 94 Kerr Street, Vaudreuil, QC J7V 0G1 2016-02-22
Vm Institut De Recherche 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 2006-05-31
L'institut De Recherche En Politiques Publiques 1470 Rue Peel, Montréal, QC H3A 1T5 1972-04-05
Institut De Recherche Sur Les Plantes Medicinales (i.r.p.m.) 165 Ue Victor-delamarre, # 301, Quebec, QC G1M 3K7 2008-12-02
Institute for Rehabilitation Research and Development 1504-505 Smyth Road, Ottawa, ON K1H 8M2 2000-08-17
The Institute for Research In Human Drug Use 4141 Sherbrooke St. West, Suite 228, Montreal, QC H3W 2W5 1979-11-07
Canadian Institute of Research On Cultural Enterprises 215 Mcdougall, Outremont, QC H2V 3P3 1990-08-08
Institute for Youth Research and Public Policy 96 Gerrard St. East, Toronto, ON M5B 1G7 2004-05-11
Institut Canadien De Recherche Dentaire (i.c.r.d.) 850 Avenue Ernest-gagnon, Suite 1169, Québec, QC G1S 4S2 1990-05-11

Improve Information

Please provide details on INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE 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