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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Montreal |
Post Code | H4A 2B3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |