FONDATION DU COLLÈGE CITOYEN

Address:
4001, Boul. Sainte-rose, Laval, QC H7R 1W6

FONDATION DU COLLÈGE CITOYEN is a business entity registered at Corporations Canada, with entity identifier is 2778246. The registration start date is December 6, 1991. The current status is Active.

Corporation Overview

Corporation ID 2778246
Business Number 876308677
Corporation Name FONDATION DU COLLÈGE CITOYEN
Registered Office Address 4001, Boul. Sainte-rose
Laval
QC H7R 1W6
Incorporation Date 1991-12-06
Corporation Status Active / Actif
Number of Directors 7 - 12

Directors

Director Name Director Address
MAURICE VEZINA 70 RUE VEZINA, LAVAL QC H7A 4A8, Canada
GILLES BRUNET 1600A BOUL SAINT-MARTIN EST, LAVAL QC H7G 4R8, Canada
LIETTE GADBOIS 1575 CROISSANT DE DONNACONA, LAVAL QC H7E 4C7, Canada
MYRIAM STEPHENS 465 RUE MICHEL-CHAREST, LAVAL QC H7L 5L6, Canada
HELENE B TESSIER 922 AVE ANTONINE-MAILLET, MONTREAL QC H2V 2Y9, Canada
JACQUES LAMONT 192 RUE HENRI-DUNANT, LAVAL QC H7G 1G9, Canada
JEAN-ROBERT BOISJOLY 3065 RUE BERTHIAUME, LAVAL QC H7M 2K4, Canada
SYLVIA MERCIER 1004-3320 BOUL LE CARREFOUR, LAVAL QC H7T 0B7, Canada
YVES LEGAULT 1000 BOUL DE L'AVENIR, LAVAL QC H7N 6J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-12-06 2016-10-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-12-05 1991-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-19 current 4001, Boul. Sainte-rose, Laval, QC H7R 1W6
Address 2008-03-31 2016-10-19 5030 Rue Jeanne Mance, Montreal, QC H2V 4J8
Address 1991-12-06 2008-03-31 6363 Autoroute Transcanadienne, Suite 210, St-laurent, QC H4T 1Z9
Name 2016-10-19 current FONDATION DU COLLÈGE CITOYEN
Name 1991-12-06 2016-10-19 LA FONDATION DU COLLEGE RACHEL INC.
Status 2016-10-19 current Active / Actif
Status 2016-05-13 2016-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-12-06 2016-05-13 Active / Actif

Activities

Date Activity Details
2016-10-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-06-24 Amendment / Modification
1991-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4001, BOUL. SAINTE-ROSE
City LAVAL
Province QC
Postal Code H7R 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Electro Pompe C.m. Inc. 4077, Boulevard Sainte-rose, Laval, QC H7R 1W6 1983-03-14
8112746 Canada Inc. 4077, Boulevard Sainte-rose, Laval, QC H7R 1W6 2012-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
MAURICE VEZINA 70 RUE VEZINA, LAVAL QC H7A 4A8, Canada
GILLES BRUNET 1600A BOUL SAINT-MARTIN EST, LAVAL QC H7G 4R8, Canada
LIETTE GADBOIS 1575 CROISSANT DE DONNACONA, LAVAL QC H7E 4C7, Canada
MYRIAM STEPHENS 465 RUE MICHEL-CHAREST, LAVAL QC H7L 5L6, Canada
HELENE B TESSIER 922 AVE ANTONINE-MAILLET, MONTREAL QC H2V 2Y9, Canada
JACQUES LAMONT 192 RUE HENRI-DUNANT, LAVAL QC H7G 1G9, Canada
JEAN-ROBERT BOISJOLY 3065 RUE BERTHIAUME, LAVAL QC H7M 2K4, Canada
SYLVIA MERCIER 1004-3320 BOUL LE CARREFOUR, LAVAL QC H7T 0B7, Canada
YVES LEGAULT 1000 BOUL DE L'AVENIR, LAVAL QC H7N 6J6, Canada

Entities with the same directors

Name Director Name Director Address
SECUREX SAFEGUARD CONSULTANTS LTD. CONSULTANTS SECUREX LTEE GILLES BRUNET 4000 MAISONNEUVE BLVD W, APT 1702, MONTREAL QC H3Z 1J9, Canada
CREDIGESTIO LTEE GILLES BRUNET 1543 MONTEE LACOMBE, LAVAL QC H7M 4B6, Canada
141490 CANADA INC. GILLES BRUNET 1615 RUE LOUISE, CHOMEDEY EST QC H7S 1E5, Canada
SOCIETE DE GESTION GYLBAC INC. Gilles Brunet 130 Boul. D'Orléans, Lorraine QC J6Z 4H5, Canada
170956 CANADA INC. GILLES BRUNET 1615 LOUISE, LAVAL QC H7S 1E5, Canada
GESTION TENURB INC. GILLES BRUNET 96 BOURGEAU, AYLMER QC J9H 5M1, Canada
LES CREATIONS PERRY INC. GILLES BRUNET 39 RUE BOCAGE, PTE. GATINEAU QC J8T 5W3, Canada
2758997 Canada Inc. GILLES BRUNET 7 CHEMMIN DUGUAY, AYLMER QC J9H 5E1, Canada
CompuHouse inc. GILLES BRUNET 1575 MONACO, ST-HUBERT QC J3Z 1A9, Canada
LES ENTREPOTS RICHELIEU INC. GILLES BRUNET 5162 9E AVENUE, ROSEMONT QC H1Y 2J6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7R 1W6

Similar businesses

Corporation Name Office Address Incorporation
Frontier College Foundation 35 Jackes Avenue, Toronto, ON M4T 1E2 1987-06-17
West Island College Foundation 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 1996-03-12
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
Fondation Du Collège Universitaire Dominicain 2715 Ch. De La Cote-sainte-catherine, Montreal, QC H3T 1B6 1982-02-09
Pearson College of The Pacific Foundation 650, Pearson College Drive, Victoria, BC V9C 4H7 2002-01-10
The Vanier College Foundation 821 Avenue Ste-croix, Saint-laurent, QC H4L 3X9 1992-11-10
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
Canada College Health and Education Foundation 1526 Dresden Row, #202, Halifax, NS B3J 3K3 2019-05-02
The Lower Canada College Foundation 4090 Avenue Royal, Montreal, QC H4A 2M5 1991-08-01
Engagement Citoyen Inc. 1790 St-pierre, St-hyacinthe, QC J2T 1P5 2018-05-30

Improve Information

Please provide details on FONDATION DU COLLÈGE CITOYEN 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