CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE

Address:
2300 Rene Levesque Boulevard, Suite 237, Montreal, QC H3H 2R5

CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 2398079. The registration start date is November 3, 1988. The current status is Active.

Corporation Overview

Corporation ID 2398079
Business Number 132004151
Corporation Name CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE
INSTITUT CANADIEN DE RECHERCHE ET DE FORMATION SUR LA SURDITE
Registered Office Address 2300 Rene Levesque Boulevard
Suite 237
Montreal
QC H3H 2R5
Incorporation Date 1988-11-03
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
MILLER AYRE 26 KING'S BRIDGE BLVD, ST.JOHN'S NL A1C 5V3, Canada
JAMES C MACDOUGALL 230 PRINCE ALBERT, WESTMOUNT QC H3Z 2N6, Canada
BEN FAGEN 2511 MAYFAIR, MONTREAL QC H4B 2C7, Canada
GENEVIEVE MOTTARD 48 HAROLD STREET, KIRKLAND QC H9J 1R8, Canada
HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H3X 2B8, Canada
DONALD N MACLEOD 2735 HICKSON CRESCENT, OTTAWA ON K2H 6Y6, Canada
GARY WELLS 704-2170 MARINE DRIVE, OAKVILLE ON L6L 5V1, Canada
BONNIE DESTOUNIS 466 BEVERLY AVENUE, TOWN OF MOUNT ROYAL QC H3P 1L3, Canada
NORMAN NELSON 7600 CHAMPLAIN BOULEVARD, LASALLE QC H8P 1A5, Canada
JOANNE STUMP 7600 CHAMPLAIN BOULEVARD, LASALLE QC H8P 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-11-03 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-11-02 1988-11-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-17 current 2300 Rene Levesque Boulevard, Suite 237, Montreal, QC H3H 2R5
Address 2011-03-31 2014-09-17 2300 Rene Levesque Boulevard, Suite 237, Montreal, QC H3H 2R5
Address 2010-03-31 2011-03-31 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8
Address 2007-03-31 2010-03-31 2300 Rene Levesque Blvd W, Suite 237, Montreal, QC H3H 2R5
Address 2003-03-31 2007-03-31 2300 Rene Levesque Blvd W., Suite 237, Montreal, QC H3H 2R5
Address 1988-11-03 2003-03-31 2300 Rene Levesque Blvd W, Suite 237, Montreal, QC H3H 2R5
Name 2014-09-17 current CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE
Name 2014-09-17 current INSTITUT CANADIEN DE RECHERCHE ET DE FORMATION SUR LA SURDITE
Name 1988-11-03 2014-09-17 INSTITUT CANADIEN DE RECHERCHE ET DE FORMATION SUR LA SURDITE
Name 1988-11-03 2014-09-17 CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE
Status 2014-09-17 current Active / Actif
Status 1988-11-03 2014-09-17 Active / Actif

Activities

Date Activity Details
2019-10-22 Financial Statement / États financiers Statement Date: 2019-07-31.
2018-10-09 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-10-19 Financial Statement / États financiers Statement Date: 2017-07-13.
2016-09-30 Financial Statement / États financiers Statement Date: 2016-09-08.
2016-01-11 Financial Statement / États financiers Statement Date: 2015-07-31.
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-11-01 Soliciting
Ayant recours à la sollicitation
2018 2017-11-01 Soliciting
Ayant recours à la sollicitation
2017 2015-11-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2300 RENE LEVESQUE BOULEVARD
City MONTREAL
Province QC
Postal Code H3H 2R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
MILLER AYRE 26 KING'S BRIDGE BLVD, ST.JOHN'S NL A1C 5V3, Canada
JAMES C MACDOUGALL 230 PRINCE ALBERT, WESTMOUNT QC H3Z 2N6, Canada
BEN FAGEN 2511 MAYFAIR, MONTREAL QC H4B 2C7, Canada
GENEVIEVE MOTTARD 48 HAROLD STREET, KIRKLAND QC H9J 1R8, Canada
HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H3X 2B8, Canada
DONALD N MACLEOD 2735 HICKSON CRESCENT, OTTAWA ON K2H 6Y6, Canada
GARY WELLS 704-2170 MARINE DRIVE, OAKVILLE ON L6L 5V1, Canada
BONNIE DESTOUNIS 466 BEVERLY AVENUE, TOWN OF MOUNT ROYAL QC H3P 1L3, Canada
NORMAN NELSON 7600 CHAMPLAIN BOULEVARD, LASALLE QC H8P 1A5, Canada
JOANNE STUMP 7600 CHAMPLAIN BOULEVARD, LASALLE QC H8P 1A5, Canada

Entities with the same directors

Name Director Name Director Address
CAR BOYS OF CANADA LIMITED GARY WELLS 230 HUMBER ROAD, CORNER BROOK NL A2H 1H7, Canada
INSTADOC SYSTEMS INC. HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL QC H4X 2B8, Canada
Duo-Fast Industries Canada Inc. HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2B8, Canada
STANLEY LESSER LIMITED HOWARD NEMEROFF 152 BALLANTYNE AVE., MONTREAL QC H4X 2B3, Canada
DOMINION TAPE OF CANADA LIMITEE HOWARD NEMEROFF 66 BALLANTYNE N.,, MONTREAL QC H4X 2B8, Canada
ETBEN INC. HOWARD NEMEROFF 66 BELLANTYNE NORTH, MONTREAL QC H4X 2B8, Canada
BEIERSDORF (CANADA) LTD. HOWARD NEMEROFF 66 BALLANTYNE N., MONTREAL QC H4X 2B8, Canada
LA SOCIETE DESADCO INC. HOWARD NEMEROFF 66 BALLANTYNE AVE. NORTH, MONTREAL WEST QC H4X 2B8, Canada
7302509 CANADA INC. Howard Nemeroff 66 Ballantyne Avenue North, Montreal West QC H4X 2B8, Canada
B C M INKS ONTARIO LTD. HOWARD NEMEROFF 66 BALLANTYNE AVE. N.,, MONTREAL WEST QC H4X 2B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2R5

Similar businesses

Corporation Name Office Address Incorporation
Cti Canadian Training Institute 901 King Street West, Suite 400, Toronto, ON M5V 3H5 1984-04-12
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
Canadian Institute of Research On Cultural Enterprises 215 Mcdougall, Outremont, QC H2V 3P3 1990-08-08
Institut Canadien De Recherche Dentaire (i.c.r.d.) 850 Avenue Ernest-gagnon, Suite 1169, Québec, QC G1S 4S2 1990-05-11
Canadian Fitness and Lifestyle Research Institute 2733 Lancaster Road, Ottawa, ON K1B 0A9 1980-09-08
L'institut Canadien De Recherche En Eclairage 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8 1983-03-18
Institut Canadien De Recherche Sur Les Minorités Linguistiques 18 Avenue Antonine-maillet, Maison Massey, Moncton, NB E1A 3E9 2002-02-06
Institut Canadien De Recherche En Telecommunications 845 Sherbrooke Street West, Montreal, QC H3A 2T5 1990-06-13
Institut Canadien Inter-americain De Recherche 606 Catheart Street, Montreal, QC 1964-04-22
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12

Improve Information

Please provide details on CANADIAN DEAFNESS RESEARCH AND TRAINING INSTITUTE 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