FONDATION CANADIENNE DE RECHERCHE "FRIC" INC.

Address:
1010 De La Gauchetiere, Bur. 1200, Montreal, QC H3B 2P9

FONDATION CANADIENNE DE RECHERCHE "FRIC" INC. is a business entity registered at Corporations Canada, with entity identifier is 2698048. The registration start date is March 13, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2698048
Business Number 875663262
Corporation Name FONDATION CANADIENNE DE RECHERCHE "FRIC" INC.
Registered Office Address 1010 De La Gauchetiere
Bur. 1200
Montreal
QC H3B 2P9
Incorporation Date 1991-03-13
Dissolution Date 1993-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 15

Directors

Director Name Director Address
LAURENT NADEAU 2500 PIERRE DUPUIS, APP 505, MONTREAL QC , Canada
ROBERT VERONNEAU 7360 RUE ST-ZOTIQUE, APP. 102, ANJOU QC H1M 3G6, Canada
DAVID BURDEN 3764 RUE VENDOME, MONTREAL QC H4A 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-03-12 1991-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-03-13 current 1010 De La Gauchetiere, Bur. 1200, Montreal, QC H3B 2P9
Name 1991-03-13 current FONDATION CANADIENNE DE RECHERCHE "FRIC" INC.
Status 1993-09-06 current Dissolved / Dissoute
Status 1991-03-13 1993-09-06 Active / Actif

Activities

Date Activity Details
1993-09-06 Dissolution
1991-03-13 Incorporation / Constitution en société

Office Location

Address 1010 DE LA GAUCHETIERE
City MONTREAL
Province QC
Postal Code H3B 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162449 Canada Inc. 1010 De La Gauchetiere, Suite 1020, Montreal, QC H3B 2N2 1988-06-08
Les Entreprises Byseltek Inc. 1010 De La Gauchetiere, Montreal, QC H3B 2N2 1991-03-07
2792567 Canada Inc. 1010 De La Gauchetiere, Suite 2250, Montreal, QC H3B 2N2 1992-02-03
2929643 Canada Inc. 1010 De La Gauchetiere, Suite 900, Montreal, QC H2B 2P8 1993-06-15
Entreprises Thibault Messier Inc. 1010 De La Gauchetiere, Bur. 2260, Montreal, QC H3B 2N2
Nettank Technologies Inc. 1010 De La Gauchetiere, Suite 1020, Montreal, QC H3B 2N2 1996-05-30
165460 Canada Inc. 1010 De La Gauchetiere, Suite 2260, Montreal, QC H3B 2N2 1989-01-06
3043380 Canada Inc. 1010 De La Gauchetiere, Bur 1020, Montreal, QC H3B 2N2 1994-06-16
Pentes Modulaires Posi-slope Inc. 1010 De La Gauchetiere, Suite 2250, Montreal, QC H3B 2N2 1994-07-19
3179249 Canada Inc. 1010 De La Gauchetiere, Bur 1020, Montreal, QC H3B 2N2 1995-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2924854 Canada Inc. 1010 De La Gauchetiere W., Suite 1200, Montreal, QC H3B 2P9 1993-05-27
RÉpertoire De Paris Inc. 896 Ste-catherine Street West, Montreal, QC H3B 2P9 1992-03-06
Produits Dentaires Codent Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-04-03
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Les Cheminees D'usine Airtek Ltee Pl Du Canada, Ste 1230, Montreal, ON H3B 2P9 1975-09-19
Williams Brothers Overseas Company Ltd. 1230 Place Du Canada, Montreal 101, QC H3B 2P9 1952-04-23
Glissoires Alpine Ltee Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1977-09-21
2723646 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
2723654 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
163805 Canada Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1988-09-12
Find all corporations in postal code H3B2P9

Corporation Directors

Name Address
LAURENT NADEAU 2500 PIERRE DUPUIS, APP 505, MONTREAL QC , Canada
ROBERT VERONNEAU 7360 RUE ST-ZOTIQUE, APP. 102, ANJOU QC H1M 3G6, Canada
DAVID BURDEN 3764 RUE VENDOME, MONTREAL QC H4A 3M9, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL MACHINE TRANSLATION ASSOCIATION DAVID BURDEN 72 ONSLOW CRESCENT, OTTAWA ON K1S 0G1, Canada
147338 CANADA INC. DAVID BURDEN 3764 VENDOME AVE.,, MONTREAL QC H4A 3H7, Canada
150004 CANADA INC. DAVID BURDEN 72 ONSLOW CRESCENT, OTTAWA ON K1S 1G1, Canada
OTTAWA LIFE SCIENCES TECHNOLOGY PARK INC. · PARC DE TECHNOLOGIE BIOSCIENTIFIQUE D'OTTAWA INC. DAVID BURDEN 3764 VENDOME STREET, MONTREAL QC H4A 3M9, Canada
LOCA GROUPE ST-GEORGES INC. LAURENT NADEAU 365 28E RUE BEAUCE, ST GEORGES QC , Canada
SPECTRAL NEUROSCIENCE INC. LAURENT NADEAU 2500 PIERRE DUPUY BLVD., SUITE 505, MONTRÉAL QC H3C 4L1, Canada
NOVA MOLECULAR DIAGNOSTICS INC. LAURENT NADEAU 2500 PIERRE DUPUY, SUITE 505, MONTREAL QC H3C 4L1, Canada
149429 CANADA INC. LAURENT NADEAU 30 MCCONNELL DRIVE, DORVAL QC H9S 5N9, Canada
3510310 CANADA INC. LAURENT NADEAU 2500 PIERRE DUPUY BOULEVARD, SUITE 505, MONTREAL QC H3C 4L1, Canada
XICOM TECHNOLOGIES CORPORATION LAURENT NADEAU 30 MCCONNELL DRIVE, DORVAL QC H9S 5N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for Dietetic Research 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 1991-01-14
Canadian Chiropractic Research Foundation 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 1976-03-22
La Fondation Canadienne De Recherche Sur La Prostatite Chronique 169 Lees Ave, Apt 415, Ottawa, ON K1S 5M2 1998-11-10
The Canadian Foundation for Legal Research 900 Greenbank Road, Suite 436, Ottawa, ON K2J 4P6 1959-08-27
Canadian Foundation for Governance Research (cfgr) 2701-250 Yonge St., Toronto, ON M5B 2L7 2003-07-28
Canadian Foundation for Aids Research 2200 Yonge Street, Suite 1600, Toronto, ON M4S 2C6 1987-10-26
Fondation Canadienne De Recherche En Fertilite 2065 Rue Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1982-07-16
Fondation Canadienne Pour La Recherche Sur Obesite 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1985-01-08
Holistic Health Research Foundation of Canada 80 Carlton Street, Toronto, ON M5B 1L6 1996-12-17
La Fondation Canadienne De Recherche Pour Le Commerce De Detail 451 Mcnicoll Avenue, Willowdale, ON M2H 2C9 1976-08-27

Improve Information

Please provide details on FONDATION CANADIENNE DE RECHERCHE "FRIC" INC. 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