FEDERATION OF CANADIAN INVENTORS (FCI)

Address:
1635- 18e Avenue, Montreal, QC H1B 3J5

FEDERATION OF CANADIAN INVENTORS (FCI) is a business entity registered at Corporations Canada, with entity identifier is 2185521. The registration start date is April 28, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2185521
Business Number 873713465
Corporation Name FEDERATION OF CANADIAN INVENTORS (FCI)
FÉDÉRATION CANADIENNE DES INVENTEURS (FCI)
Registered Office Address 1635- 18e Avenue
Montreal
QC H1B 3J5
Incorporation Date 1987-04-28
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GILLES BELANGER 1635 18E AVENUE, MONTREAL QC H1B 3J5, Canada
MARC BISSONNETTE 1823 DE LA ROUSSELIERE, MONTREAL QC H1A 2X6, Canada
VICTORIEN PILOTE 128 ELIZABETH, SOREL-TRACY QC J3P 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-04-27 1987-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 1635- 18e Avenue, Montreal, QC H1B 3J5
Address 1987-04-28 2008-03-31 6600 Chemin De La Cote Neiges, Suite 500, Montreal, QC H3S 2A9
Name 1987-04-28 current FEDERATION OF CANADIAN INVENTORS (FCI)
Name 1987-04-28 current FÉDÉRATION CANADIENNE DES INVENTEURS (FCI)
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-01-20 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-10 2016-01-20 Active / Actif
Status 2004-12-16 2005-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
1987-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-06
2008 2008-02-14

Office Location

Address 1635- 18E AVENUE
City MONTREAL
Province QC
Postal Code H1B 3J5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
GILLES BELANGER 1635 18E AVENUE, MONTREAL QC H1B 3J5, Canada
MARC BISSONNETTE 1823 DE LA ROUSSELIERE, MONTREAL QC H1A 2X6, Canada
VICTORIEN PILOTE 128 ELIZABETH, SOREL-TRACY QC J3P 4G9, Canada

Entities with the same directors

Name Director Name Director Address
Chambre de Commerce de Magog GILLES BELANGER -, MAGOG QC , Canada
2701090 CANADA INC. GILLES BELANGER 1759 CITADELLE, VAL D'OR QC J9P 4W4, Canada
BEL PRODUCTS (CANADA) LTD. GILLES BELANGER 2475, DE LORETTE, DUVERNAY, LAVAL QC H7E 4R3, Canada
ENTREPRISE BELANGER & MENARD INC. GILLES BELANGER 2445 ROUTE 117, VAL DAVID QC J0T 2N0, Canada
FA-SOL CANADA INC. GILLES BELANGER 1100, ST-URBAIN, APP.403, MONTREAL QC H2Z 1W1, Canada
GILLES BELANGER INFORMATIQUE INC. GILLES BELANGER 6231, 25E AVENUE, MONTREAL QC H1T 3L5, Canada
3515893 CANADA INC. GILLES BELANGER 372 AVENUE LANDRY, ROUYN-NORANDA QC J9X 6S9, Canada
MANUTOLE (1991) INC. GILLES BELANGER 372 AVENUE LANDRY, ROUYN-NORANDA QC J9X 6S9, Canada
AIRAUTO INC. GILLES BELANGER 3535 RUE PAPINEAU, APP 2802, MONTREAL QC , Canada
NEGOCIANT GILLES BELANGER 2000 INC. GILLES BELANGER A-541 CROISSANT DE LA LOUISIANE, LASALLE QC H8P 3V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B 3J5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
Fédération Canadienne Des Ostéopathes 204-7000 Av. Du Parc, Montreal, QC H3N 1X1 2003-06-13
Fédération Canadienne Du Transport 161 Rue De L'église, Ste-claire, QC G0R 2V0 2016-12-10

Improve Information

Please provide details on FEDERATION OF CANADIAN INVENTORS (FCI) 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