Le Conseil pour une entreprise sans drogues

Address:
935 De La Gauchetiere O, 2e Etage, Montreal, QC H3B 2M9

Le Conseil pour une entreprise sans drogues is a business entity registered at Corporations Canada, with entity identifier is 2388464. The registration start date is October 13, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2388464
Business Number 127644326
Corporation Name Le Conseil pour une entreprise sans drogues
The Council for a Drug-Free Workplace
Registered Office Address 935 De La Gauchetiere O
2e Etage
Montreal
QC H3B 2M9
Incorporation Date 1988-10-13
Dissolution Date 1999-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 30

Directors

Director Name Director Address
JEAN-PAUL ROBIN 1800 MCGILL COLLEGE #2400, MONTREAL QC H3A 3J6, Canada
ROBERT F. DOLAN 935 DE LA GAUCHETIERE O, MONTREAL QC H3B 2M9, Canada
RAYMOND BOIST 1800 MCGILL COLLEGE #1401, MONTREAL QC H3A 3J6, Canada
JAMES R. MARCHANT 1250 RENE-LEVESQUE O, MONTREAL QC H3B 4Y3, Canada
STEPHEN C. MARTIN 188 SHERBROOKE OUEST, MONTREAL QC H3A 2G2, Canada
CLAUDE THIBEAULT C.P. 1400 SUCC ST-LAURENT, MONTREAL QC H4Y 1Y4, Canada
SHIRLEY P. FUDGE 44 KING ST WEST, TORONTO ON M5H 1H1, Canada
EALINE BINETTE 800 DE LA GAUCHETIERE O, MONTERAL QC H5A 1J6, Canada
GERARD MATHIEU 1 DUNDAS ST W, TORONTO ON M5G 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-10-12 1988-10-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-07-20 current 935 De La Gauchetiere O, 2e Etage, Montreal, QC H3B 2M9
Name 1995-07-21 current Le Conseil pour une entreprise sans drogues
Name 1995-07-21 current The Council for a Drug-Free Workplace
Name 1988-10-13 1995-07-21 ALLIANCE POUR UN CANADA SANS DROGUES
Name 1988-10-13 1995-07-21 ALLIANCE FOR A DRUG-FREE CANADA
Status 1999-01-04 current Dissolved / Dissoute
Status 1988-10-13 1999-01-04 Active / Actif

Activities

Date Activity Details
1999-01-04 Dissolution
1988-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-20
1996 1997-03-20

Office Location

Address 935 DE LA GAUCHETIERE O
City MONTREAL
Province QC
Postal Code H3B 2M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proprietes Ferroviaires Du Canadien National Inc. 935 La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1998-03-11
3323242 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1996-12-13
Au Four De Pinocchio (gare Centrale) Inc. 935 Lagauchetiere St. West, Montreal, QC H3B 2M9 1979-08-31
Conseillers Du 500 Lebeau Ltee 500 Lebeau St, Montreal, QC H3B 2M9 1975-07-30
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Societe Canadienne Contre La Leucemie 1 Place Ville Marie, Suite 2400, Montreal, QC H3B 2M9 1992-08-06
3323251 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9 1996-12-13
S & D Parking (fort) Ltd. 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1980-04-17
Pat Price Enterprises Ltd 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1974-07-29
Gestion Rota Ltee 1 Place Ville Marie, Suite 2407, Montreal, QC H3B 2M9 1975-12-10
Find all corporations in postal code H3B2M9

Corporation Directors

Name Address
JEAN-PAUL ROBIN 1800 MCGILL COLLEGE #2400, MONTREAL QC H3A 3J6, Canada
ROBERT F. DOLAN 935 DE LA GAUCHETIERE O, MONTREAL QC H3B 2M9, Canada
RAYMOND BOIST 1800 MCGILL COLLEGE #1401, MONTREAL QC H3A 3J6, Canada
JAMES R. MARCHANT 1250 RENE-LEVESQUE O, MONTREAL QC H3B 4Y3, Canada
STEPHEN C. MARTIN 188 SHERBROOKE OUEST, MONTREAL QC H3A 2G2, Canada
CLAUDE THIBEAULT C.P. 1400 SUCC ST-LAURENT, MONTREAL QC H4Y 1Y4, Canada
SHIRLEY P. FUDGE 44 KING ST WEST, TORONTO ON M5H 1H1, Canada
EALINE BINETTE 800 DE LA GAUCHETIERE O, MONTERAL QC H5A 1J6, Canada
GERARD MATHIEU 1 DUNDAS ST W, TORONTO ON M5G 2L5, Canada

Entities with the same directors

Name Director Name Director Address
180073 CANADA INC. JEAN-PAUL ROBIN 1895 RUE DE MADERE, LAVAL QC H7M 3A2, Canada
146320 CANADA INC. ROBERT F. DOLAN 357 PRIMROSE PLACE, BURLINGTON ON L7N 1T7, Canada
EPSIM INVESTMENTS LIMITED ROBERT F. DOLAN 357 PRIMROSE PLACE, BURLINGTON ON L7N 1T7, Canada
MIDWEST HOTEL CO. LTD. ROBERT F. DOLAN 357 PRIMROSE PLACE, BURLINGTON ON L7N 1T7, Canada
JLL DAIRY COMPANY INC. ROBERT F. DOLAN 357 PRIMROSE PL, BURLINGTON ON L7N 1T7, Canada
AULT FOODS LIMITED ROBERT F. DOLAN 357 PRIMROSE PLACE, BURLINGTON ON L7N 1T7, Canada
RFD Partners Inc. ROBERT F. DOLAN 357 PRIMROSE PLACE, BURLINGTON ON L7N 1T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2M9

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Pour Une Politique Sur Les Drogues 70 Macdonald Street, Ottawa, ON K2P 1H6 1996-02-02
Human Resources Council for The Voluntary/non-profit Sector - 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7 2005-08-02
Drug Free Kids Canada 25, Dockside Drive, Toronto, ON M5A 0B5 2001-01-24
Depistage Des Drogues Mds Ltee. 5252 De Maisonneuve West, Suite 104, Montreal, QC H4A 3S5 1991-07-16
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Canadian Council for Democracy 24 Manoir Street, Embrun, ON K0A 1W0 2009-03-11
Cannamm Drug & Alcohol Testing for The Workplace Inc. 1500, 10180 101 Street, Edmonton, AB T5J 4K1 1996-06-14
Smart About Salt Council 7856 Fifth Line South Rr 4, Milton, ON L9T 2X8 2009-12-01
Conseil Canadien Pour L'afrique 1 Rue Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2002-05-28
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15

Improve Information

Please provide details on Le Conseil pour une entreprise sans drogues 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