CENTRE HOSPITALIER DE L'UNIVERSITE LAVAL (CHUL) INTERNATIONAL INC.

Address:
2705 Boul. Laurier, Ste-foy, QC G1V 4G2

CENTRE HOSPITALIER DE L'UNIVERSITE LAVAL (CHUL) INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2030225. The registration start date is February 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2030225
Business Number 881035091
Corporation Name CENTRE HOSPITALIER DE L'UNIVERSITE LAVAL (CHUL) INTERNATIONAL INC.
Registered Office Address 2705 Boul. Laurier
Ste-foy
QC G1V 4G2
Incorporation Date 1986-02-27
Dissolution Date 1994-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RAYMOND LESAGE 730 2590, BOUL. LAURIER, SAINTE-FOY QC G1V 4M6, Canada
ROBERT-C. DALLAIRE 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada
G. NIEMANN-VEILLEU 1339 RUE JAMES LEMOINE, SILLERY QC G1S 1A5, Canada
FRANCINE DUBE 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada
JACQUES BRUNET 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-02-26 1986-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-02-27 current 2705 Boul. Laurier, Ste-foy, QC G1V 4G2
Name 1986-02-27 current CENTRE HOSPITALIER DE L'UNIVERSITE LAVAL (CHUL) INTERNATIONAL INC.
Status 1994-07-25 current Dissolved / Dissoute
Status 1986-02-27 1994-07-25 Active / Actif

Activities

Date Activity Details
1994-07-25 Dissolution
1986-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-04-26
1991 1989-04-26

Office Location

Address 2705 BOUL. LAURIER
City STE-FOY
Province QC
Postal Code G1V 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foundation for Prostate Cancer 2705 Boul. Laurier, Bur 9743, Sainte-foy, QC G1V 4G2 1983-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Système Canadien D'information Sur Les Poisons Inc. 2705 Boulevard Laurier, Ste-foy, QC G1V 4G2 1992-04-08
Symposium Lhrh 2705 Boulevard Laurier, Suite 9743, Sainte-foy, QC G1V 4G2 1983-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
RAYMOND LESAGE 730 2590, BOUL. LAURIER, SAINTE-FOY QC G1V 4M6, Canada
ROBERT-C. DALLAIRE 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada
G. NIEMANN-VEILLEU 1339 RUE JAMES LEMOINE, SILLERY QC G1S 1A5, Canada
FRANCINE DUBE 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada
JACQUES BRUNET 2705 BOUL. LAURIER, SAINTE-FOY QC G1V 4G2, Canada

Entities with the same directors

Name Director Name Director Address
RESTAURANT MANIC. INC. JACQUES BRUNET 51, RUE COUSINEAU, PONT-VIAU QC , Canada
B.B.D.N. CONSTRUCTION INC. JACQUES BRUNET 5240 LOUIS VEUILLOT, MONTREAL QC H1M 2N5, Canada
LES ENTREPRISES JACOB & BRUNET INC. JACQUES BRUNET 451 FORTIN, ROBERVAL QC G8H 1N9, Canada
LES AMUSEMENTS RENE ST-JACQUES LIMITEE JACQUES BRUNET 1070 DE BLEURY, STE 620, MONTREAL QC H2Z 1N3, Canada
B.B. LOU & BRUJO MANUFACTURE INC. JACQUES BRUNET 1331 ALEXANDRA ST, P.O. BOX 1185, HEARST ON P0L 1N0, Canada
PERCU-EN-ARTS INC. JACQUES BRUNET 1448, PARADIS, ROUYN-NORANDA QC J9X 5T9, Canada
LES CONSULTANTS GESREC LTEE JACQUES BRUNET 47 DU CROCHET, LAVAL QC , Canada
10858765 CANADA INC. Jacques BRUNET 542, Allen street, Hawkesbury ON K6A 2M2, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V4G2

Similar businesses

Corporation Name Office Address Incorporation
Centre Dentaire Marie-Ève Lemieux Inc. 200-8093, Boul. Du Centre-hospitalier, Lévis, QC G6X 1L3 2016-11-04
Centre Dentaire Hugues Venne Inc. 8093, Boulevard Du Centre Hospitalier, Bureau 200, Lévis, QC G6X 1L3 2008-11-24
Centre Dentaire Marie-Ève Lemieux Inc. 8093, Boulevard Du Centre-hospitalier, Bureau 200, Lévis, QC G6X 1L3
Centre De Recherche Du Centre Hospitalier Universitaire De Sherbrooke Inc. 3001 12e Avenue Nord, Fleurimont, QC J1H 5N4 1992-02-13
Centre for The Study of Teaching Canada Inc. Universite Laval, Local 1070, Ste-foy, QC G1K 7P4 1984-03-20
Centre of Automobiles Retro (car) International of Canada Ltd. 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1989-06-14
Centre D'elaboration Des Moyens D'enseignement International (ceme) Inc. 2955 Boul. De L'universite, 5e Etage, Sherbrooke, QC J1K 2Y3 1993-11-04
Omnikin Inc. 8083, Boul. Du Centre Hospitalier, Charny, QC G6X 3R4 1980-08-01
Gestion Nicine Inc. 4-9187 Boul. Du Centre Hospitalier, LÉvis, QC G6X 3L9 1984-11-20
Centre Hospitalier St-louis Inc. 2065 Rue Charles, St-hubert, QC J4T 1L7 1978-11-28

Improve Information

Please provide details on CENTRE HOSPITALIER DE L'UNIVERSITE LAVAL (CHUL) INTERNATIONAL INC. 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