Institut Anaximandre d'études épistémiques

Address:
238 St-patrick, Ottawa, ON K1N 5K3

Institut Anaximandre d'études épistémiques is a business entity registered at Corporations Canada, with entity identifier is 2077591. The registration start date is July 24, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2077591
Business Number 876805474
Corporation Name Institut Anaximandre d'études épistémiques
Anaximandre Institute of Epistemic Studies
Registered Office Address 238 St-patrick
Ottawa
ON K1N 5K3
Incorporation Date 1986-07-24
Dissolution Date 2015-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
CLAUDE LAMONTAGNE 16 TAMARACK, CHELSEA QC J9B 1G3, Canada
ANN LAMONTAGNE 33 CHEMIN DE VIEILLE EGLISE, LOTBINIERE QC G0S 1S0, Canada
JEAN-LUC LEBLANC 48 AVE HURON NORD, OTTAWA ON K1Y 0V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-07-23 1986-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 238 St-patrick, Ottawa, ON K1N 5K3
Address 2000-03-31 2007-03-31 238 St-patrick, Ottawa, ON K1N 5K3
Address 1999-05-18 2000-03-31 238 St-patrick, Ottawa, ON K1N 5K3
Address 1986-07-24 1999-05-18 238 St-patrick, Ottawa, ON K1N 5K3
Name 1999-04-16 current Institut Anaximandre d'études épistémiques
Name 1999-04-16 current Anaximandre Institute of Epistemic Studies
Name 1986-07-24 1999-04-16 INSTITUT DE RECHERCHE EN PEDAGOGIE PROGRESSIVE
Status 2015-06-22 current Dissolved / Dissoute
Status 2015-01-23 2015-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-24 2015-01-23 Active / Actif

Activities

Date Activity Details
2015-06-22 Dissolution Section: 222
1999-04-16 Amendment / Modification Name Changed.
1986-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-08-10
2007 2006-08-10
2005 2002-08-03

Office Location

Address 238 ST-PATRICK
City OTTAWA
Province ON
Postal Code K1N 5K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equityvaluationtools.com Inc. 23-202 St Patrick St, Ottawa, ON K1N 5K3 2013-04-26
8439591 Canada Corp. 212 St Patrick Apt 14, Ottawa, ON K1N 5K3 2013-02-18
Rts Chettiar Electronics Inc. 202 St.patric St., Suite # 27, Ottawa, ON K1N 5K3 2006-10-17
6437419 Canada Inc. 26-202 St. Patrick St, Ottawa, ON K1N 5K3 2005-08-22
Bulvino Inc. 2-212 St.patrick St., Ottawa, ON K1N 5K3 2004-06-17
3894487 Canada Inc. 232 St. Patrick, Ottawa, ON K1N 5K3 2001-05-14
Swade Inc. 10 St-patrick Street, #202, Ottawa, ON K1N 5K3 1999-12-20
Association Nationale De La Femme Et Le Droit 234 St Patrick St, Ottawa, ON K1N 5K3 1984-07-03
Skin Intimates and Lingerie Inc. 25, 202 St. Patrick St., Ottawa, ON K1N 5K3 2010-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
CLAUDE LAMONTAGNE 16 TAMARACK, CHELSEA QC J9B 1G3, Canada
ANN LAMONTAGNE 33 CHEMIN DE VIEILLE EGLISE, LOTBINIERE QC G0S 1S0, Canada
JEAN-LUC LEBLANC 48 AVE HURON NORD, OTTAWA ON K1Y 0V9, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE CONSEIL GENIVAR INC. CLAUDE LAMONTAGNE 5212 MARIE VICTORIN, STE-CROIX DE LOTBINIERE QC G0S 2H0, Canada
LES PLACEMENTS ACTIFUTURAL INC. CLAUDE LAMONTAGNE 564 RUE DE MARIGNY, LAVAL-DES-RAPIDES QC H7N 5A3, Canada
GESTION CLAU-LOU INC. CLAUDE LAMONTAGNE 564 RUE DE MARIGNY, LAVAL QC H7N 5A3, Canada
IRPA, Institut de Recherche sur le Profil d'Apprentissage, inc. CLAUDE LAMONTAGNE 3050 HOWARD, ST HUBERT QC J3Y 4Z6, Canada
3202950 CANADA INC. CLAUDE LAMONTAGNE 395 RUE FRANCOIS, OTTERBURN PARK QC J3H 5X1, Canada
LES ARMURERIES DE LA MONTAGNE INC. CLAUDE LAMONTAGNE 12 TAMARACK, C.P. H2, CHELSEA QC J0X 1N0, Canada
MERCIER, LAMONTAGNE & ASSOCIÉS INC. CLAUDE LAMONTAGNE 395 FRANCOIS, OTTERBURN PARK QC J3H 5X1, Canada
PRODUCTION TRANSIT QUEBEC LTÉE CLAUDE LAMONTAGNE 4 GREVE JOLIETTE, LEVIS QC G6V 2Y1, Canada
ANSWERS IN GENESIS (CANADA), INC. CLAUDE LAMONTAGNE NoAddressLine, WOLF LAKE QC J0X 3K0, Canada
166040 CANADA INC. CLAUDE LAMONTAGNE 1635 DE GASCOGNE, LAVAL QC H7N 6C4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5K3

Similar businesses

Corporation Name Office Address Incorporation
L'institut Canadien D'etudes Strategiques 165 University Ave., Suite 702, Toronto, ON M5H 3B8 1977-08-15
Canadian Institute for Advanced Legal Studies 10 Lamport Avenue, Suite 201, Toronto, ON M4W 1S6 1977-08-15
Canadian Graduate Research Institute of Jewish Studies Inc. 5583 Woodbury Street, Montreal, QC H3T 1S6 1976-03-08
Canadian Institute for Mediterranean Studies University of Toronto, 100 St. Joseph St., Toronto, ON M5S 1J4 1974-07-25
Institut Canadien Pour Les Etudes Des Telecommunications 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1977-05-11
L'institut Canadien De Recherches En Développement Et Etudes Stratégiques Sur L'afrique (icredesa) 1703 Tache Way, Ottawa, ON K4A 2T5 2008-02-13
Institut D'etudes Et D'archeologie Helleniques De Montreal 855 Sherbrooke St. West, Bureau 827, Montreal, QC H3A 2T7 1982-12-09
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Institute Kanata Des Etudes Appliques Autochtones 85 Albert Street, Suite 1610, Ottawa, ON K1P 6A4 1980-01-09
Ifsd Institute of Fiscal Studies and Democracy 1 Stewart Street, Suite 206, Ottawa, ON K1N 6N5 2016-05-26

Improve Information

Please provide details on Institut Anaximandre d'études épistémiques 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