LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION

Address:
2015 Berlier, Bur 230, Chomedey, QC H7L 3H9

LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION is a business entity registered at Corporations Canada, with entity identifier is 2902206. The registration start date is March 9, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2902206
Business Number 874132798
Corporation Name LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION
Registered Office Address 2015 Berlier
Bur 230
Chomedey
QC H7L 3H9
Incorporation Date 1993-03-09
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 11 - 11

Directors

Director Name Director Address
SERGE MORIN 1800 BOUL LE CORBUSIER BUR 110, LAVAL QC H7S 2K1, Canada
MICHEL PARENT 127 RUE JOSEPH, BUCKINGHAM QC J8L 1G1, Canada
MARC SIMARD 1103 RANG 1, ROBERVAL QC G8H 2M9, Canada
FERNAND CARPENTIER 621 10E AVENUE CP 308, SENNETERRE QC J0Y 2M0, Canada
JOHANNE TOUSIGNANT 5137 RUE FRONTENAC, LAC MEGANTIC QC G6B 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-03-08 1993-03-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-03-09 current 2015 Berlier, Bur 230, Chomedey, QC H7L 3H9
Name 1993-03-09 current LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1993-03-09 Incorporation / Constitution en société

Office Location

Address 2015 BERLIER
City CHOMEDEY
Province QC
Postal Code H7L 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Flo-fab Inc. 2015 Berlier, Chomedey, Laval, QC H7L 3M9 1982-11-16
Vêtements Speek Inc. 2015 Berlier, Suite C, Chomedey, Laval, QC H7L 3M9 1989-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Van-ray Food Brokers Ltd. 2300 Chemin De Monterey, Chomedey, Laval, QC H7L 3H9 1986-04-17
Gestion Francois Raymond Inc. 2300 Chemin Montorey Road, Laval, QC H7L 3H9 1979-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
SERGE MORIN 1800 BOUL LE CORBUSIER BUR 110, LAVAL QC H7S 2K1, Canada
MICHEL PARENT 127 RUE JOSEPH, BUCKINGHAM QC J8L 1G1, Canada
MARC SIMARD 1103 RANG 1, ROBERVAL QC G8H 2M9, Canada
FERNAND CARPENTIER 621 10E AVENUE CP 308, SENNETERRE QC J0Y 2M0, Canada
JOHANNE TOUSIGNANT 5137 RUE FRONTENAC, LAC MEGANTIC QC G6B 1H2, Canada

Entities with the same directors

Name Director Name Director Address
8866635 CANADA INC. Johanne Tousignant 1969, chemin du Rivage, Saint-Antoine-sur-Richelieu QC J0L 1R0, Canada
INTER FONCTION LTÉE JOHANNE TOUSIGNANT 1969 CH. DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
INTER FONCTION LTÉE - JOHANNE TOUSIGNANT 1969 CHEMIN DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
THE L.C. CHURCH IN CANADA MARC SIMARD 2251 GALIPEAU, MAGOG QC J1X 5V1, Canada
ALMA FRUITS DISTRIBUTION (WILD GARDEN) INC. MARC SIMARD 38, VINCENT, ST-CONSTANT QC J5A 1P4, Canada
3766390 CANADA INC. MARC SIMARD 42 Domaine du Pont Couvert, Wakefield QC J0X 3G0, Canada
SPORT ATCAN INC. MARC SIMARD 420 MOGE, ST-PIERRE DE SOREL QC J3P 7A6, Canada
LE RESEAU DE TELEVISION TVA INC. MARC SIMARD 401 BOUL. THERIAULT, RIVIERE-DU-LOUP QC G5R 3X9, Canada
STATISTICAL SCIENCE ASSOCIATION OF CANADA MARC SIMARD INSPQ, 2169, Conrad-Kirouac, Québec QC G2G 2N7, Canada
TELE-INTER RIVES LTEE MARC SIMARD 16 DES MELEZES, RIVIERE-DU-LOUP QC G5R 4Y9, Canada

Competitor

Search similar business entities

City CHOMEDEY
Post Code H7L3H9

Similar businesses

Corporation Name Office Address Incorporation
Business Development Center Association-quebec Inc. 491 Boul. De La Grande-baie S, Bur 205 A, Ville De La Baie, QC G7B 2C9 1986-12-18
Arcade: Agence De Recherche, Consultation Et Aide Au Developpement Inc. 600 Mcgregor, Apt. 309, Sherbrooke, QC J1L 1V7 1978-05-01
Canadian Digital Learning Research Association 7321 East Bay Hwy, Big Pond, NS B1J 1Y1 2018-05-01
Fondation D'aide à La Petite Enfance Et Au DÉveloppement Communautaire (fapedecoh) 6365 Pie Ix, Bur. 1, Montreal, QC H1X 2C3 2008-12-10
International Association of Training and Research In Family Education (a.i.f.r.e.f.) 403 De Milan, St-eustache, QC J7P 4R5 1988-09-30
L'association Canadienne De Formation Et De Recherche En éducation Familiale (aifref) 403 De Milan, St-eustache, QC J7P 4R5 1991-09-26
Canadian Association of Research and Development Incentive Professionals 2-200 Colonnade Road, Ottawa, ON K2E 7M1 2016-04-18
Association Canadienne D'aide Au Développement Agricole En République Démocratique Du Congo 455, Boulevard Roland-durand, Rosemère, QC J7A 4K2 2020-02-19
Les Entreprises (recherche Distribution Formation) R.d.f. Canada Inc. 379 Cure Labelle Boulevard, Laval, QC H7P 2P3 1996-12-13
T.r.e.e. Foundation for Training and Development 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1984-09-27

Improve Information

Please provide details on LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION 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