Notre Dame des Arts

Address:
5754 Upper Lachine Road, Montreal, QC H4A 2B3

Notre Dame des Arts is a business entity registered at Corporations Canada, with entity identifier is 2034506. The registration start date is June 4, 1986. The current status is Active.

Corporation Overview

Corporation ID 2034506
Business Number 143560985
Corporation Name Notre Dame des Arts
Registered Office Address 5754 Upper Lachine Road
Montreal
QC H4A 2B3
Incorporation Date 1986-06-04
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
AURORA ROBINSON 2471 AV. MARIETTE, MONTREAL QC H4B 2E7, Canada
RENE RICARDO BERNAL 950 RUE. SAINT PHILLIPE, MONTREAL QC H4C 2W3, Canada
JILLIAN WITT 4446 AV. EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada
JOHN MCKAY 4066 GRAND BLVD, MONTREAL QC H4B 2X5, Canada
LUCA PALLADINO 2296 AV. WILSON, MONTREAL QC H4A 2T3, Canada
PAUL SCRIVER 2248 AV. BELGRAVE, MONTREAL QC H4A 2L8, Canada
ERIK MOISAN 3549 AV. GREY, MONTREAL QC H4A 3N5, Canada
MATTHEW ARONSON 231 MELVILLE AV., WESTMOUNT QC H3A 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-06-04 2015-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-06-03 1986-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-14 current 5754 Upper Lachine Road, Montreal, QC H4A 2B3
Address 2015-04-30 2019-06-14 2248 Av. Belgrave, Montreal, QC H4A 2L8
Address 2004-03-31 2015-04-30 5837 Sherbrooke St. W., Montreal, QC H4A 1X4
Address 2001-03-31 2004-03-31 5584 A Rue Sherbrooke Ouest, Montreal, QC H4A 1W3
Address 1986-06-04 2001-03-31 5622 Sherbrooke St West, Apt 3, Montreal, QC H4A 1W5
Name 2016-02-05 current Notre Dame des Arts
Name 2001-10-03 2016-02-05 Centre Culturel Empress
Name 2001-10-03 2016-02-05 EMPRESS CULTURAL CENTER
Name 2000-04-01 2001-10-03 La Corporation Cinema Vl
Name 1986-06-04 2000-04-01 THE FOOL HOUSE THEATRE CORPORATION
Status 2015-04-30 current Active / Actif
Status 1986-06-04 2015-04-30 Active / Actif

Activities

Date Activity Details
2016-02-05 Amendment / Modification Name Changed.
Section: 201
2015-04-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-03 Amendment / Modification
2001-10-03 Amendment / Modification Name Changed.
2000-04-01 Amendment / Modification Name Changed.
1986-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-21 Soliciting
Ayant recours à la sollicitation
2018 2018-03-21 Soliciting
Ayant recours à la sollicitation
2017 2017-04-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5754 Upper Lachine Road
City Montreal
Province QC
Postal Code H4A 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7773480 Canada Inc. 5754 Chemin Upper Lachine, Suite 202, Montreal, QC H4A 2B3 2011-02-08
124839 Canada Inc. 5770 Chemin Upper Lachine, Montreal, QC H4A 2B3 1983-06-28
Besco Beaute (1980) Ltee 5770 Upper Lachine Road, Montreal, QC H4A 2B3 1977-07-21
8412995 Canada Inc. 5754 Chemin Upper Lachine, Suite 202, Montreal, QC H4A 2B3 2013-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
AURORA ROBINSON 2471 AV. MARIETTE, MONTREAL QC H4B 2E7, Canada
RENE RICARDO BERNAL 950 RUE. SAINT PHILLIPE, MONTREAL QC H4C 2W3, Canada
JILLIAN WITT 4446 AV. EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada
JOHN MCKAY 4066 GRAND BLVD, MONTREAL QC H4B 2X5, Canada
LUCA PALLADINO 2296 AV. WILSON, MONTREAL QC H4A 2T3, Canada
PAUL SCRIVER 2248 AV. BELGRAVE, MONTREAL QC H4A 2L8, Canada
ERIK MOISAN 3549 AV. GREY, MONTREAL QC H4A 3N5, Canada
MATTHEW ARONSON 231 MELVILLE AV., WESTMOUNT QC H3A 2J6, Canada

Entities with the same directors

Name Director Name Director Address
PUBLIC TELEVISION ASSOCIATION OF QUEBEC ERIK MOISAN 3549 GREY AVENUE, MONTREAL QC H4A 3N5, Canada
SYMMETRY MORTGAGE INVESTMENT CORP. JOHN MCKAY 4005 SOUTH WEST MARINE DREVE, VANCOUVERT BC V6N 4A5, Canada
JOHN McKAY VIDEO SYSTEMS INC. JOHN MCKAY 2020 35TH AVE N E SUITE 5, CALGARY AB T2E 6W4, Canada
John Andrew McKay Professional Medical Corporation John McKay 1 Applebaum Terrace, North York ON M3J 0E7, Canada
RUTHERFORD MCKAY ASSOCIATES INC. John McKay 869 Finter Street, Ottawa ON K1K 0A5, Canada
COUNCIL FOR THE CHAMPLAIN WATERWAY INC. JOHN MCKAY 693 ACHRAYRD, R.R. #6, PEMBROKE ON K8A 6W7, Canada
54 CERRADA DEL MIRADOR HOLDINGS LTD. JOHN MCKAY 736 6TH AVE S.W., SUITE 1205, CALGARY AB T2P 3T7, Canada
PROTEVIA INC. JOHN MCKAY 236 TRIANON LANE VILLANOVA, PENNSYLVANIE PA 19085, United States
10112402 Canada Institute John McKay 834 Old Colony Road, Kingston ON K7P 1E7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4A 2B3

Similar businesses

Corporation Name Office Address Incorporation
Aigui-arts Inc. 370 Notre-dame, Repentigny, QC J6A 2S5 2010-07-20
Association Internationale Des Arts Martiaux (a.i.a.m.) 710 Notre Dame, Gatineau, QC J8P 1N9 2002-04-18
Notre Dame Collection Limited 4 Est R Notre Dame, Suite 701, Montreal, QC 1963-04-11
Notre Dame Pastry Inc. 3824 Notre Dame, Chomedey, Ville De Laval, QC 1979-04-11
Gestion Rjb Notre-dame Inc. 2491 Notre Dame Street, Montreal, QC H3J 1N6 2005-07-11
Chambre De Commerce Notre-dame-des-laurentides 685 Ave. Notre-dame, Notre-dame Des Laurentide, QC 1968-07-09
Gestion 639 Notre Dame Corporation Inc. 639 Notre Dame St. West, Montreal, QC H3C 1H8 1981-12-02
Boucherie Notre Dame (1980) Inc. 3035 Notre Dame O, Montreal, QC H4C 1N9 1980-12-30
Montreal School of Performing Arts Inc. 3975 Notre Dame West, Montreal, QC H4C 1R2 2003-06-19
Notre Dame Realty 1872 Inc. 1872 Rue Notre-dame Ouest, Bureau 200, Montreal, QC H3J 1M6

Improve Information

Please provide details on Notre Dame des Arts 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