THE CAPIC FOUNDATION

Address:
8250 Boul Decarie, Suite 170, Montreal, ON H4P 2P5

THE CAPIC FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2987597. The registration start date is December 20, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2987597
Business Number 891410144
Corporation Name THE CAPIC FOUNDATION
LA FONDATION CAPIC
Registered Office Address 8250 Boul Decarie
Suite 170
Montreal
ON H4P 2P5
Incorporation Date 1993-12-20
Dissolution Date 2015-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
SUZANNE DURANCEAU 250 RUE BORD DE L'EAU, LONGUEUIL QC J4H 1A2, Canada
SARAH JANE ENGLISH 23 HEPWORTH DR., WESTON ON M4R 3W1, Canada
FRANCOIS BRUNELLE 1905 WILLIAM, MONTREAL QC H3J 1R7, Canada
JOHN MARTIN 56 WHEELER AVENUE, TORONTO ON M4L 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-12-19 1993-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-12-20 current 8250 Boul Decarie, Suite 170, Montreal, ON H4P 2P5
Name 1993-12-20 current THE CAPIC FOUNDATION
Name 1993-12-20 current LA FONDATION CAPIC
Status 2015-06-28 current Dissolved / Dissoute
Status 2015-01-29 2015-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-02 2015-01-29 Active / Actif
Status 2004-12-16 2009-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-28 Dissolution Section: 222
1993-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-03-15
2000 2000-03-15

Office Location

Address 8250 BOUL DECARIE
City MONTREAL
Province ON
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Laboratoires Dentaires K. Kepron Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1992-04-07
Threads 4 Life Fashions (canada) Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1992-11-05
3203701 Canada Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1995-11-23
Les Investissements Agaboo Inc. 8250 Boul Decarie, Bur 205, Montreal, QC H4P 2P5 1981-06-15
Intermac Publishing Inc. 8250 Boul Decarie, Bureau 205, Montreal, QC H4P 2P5 1990-03-01
Les Silencieux C.a.r.e. Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1993-10-07
2997177 Canada Inc. 8250 Boul Decarie, Suite 310, Montreal, QC H4P 2P5 1994-01-28
3015645 Canada Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H4P 2P5 1994-03-17
Equipement De Protection Ftr Inc. 8250 Boul Decarie, Suite 170, Montreal, QC H3B 2N2 1987-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beau-dex Soins De La Peau Inc. 8200 Decarie Blvd., Suite 150, Montreal, QC H4P 2P5 1998-05-22
Confederation Bridge Services Limited 8200 Boul. Decarie, Suite 200, Montreal, QC H4P 2P5 1997-07-14
3302946 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1996-10-08
3244776 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-03-29
3221954 Canada Inc. 8310 Decarie Blvd., Town Mount Royal, QC H4P 2P5 1996-01-25
Axxsys Solutions Inc. 8200 Decarie Blcd, Suite 305, Montreal, QC H4P 2P5 1995-04-03
2937816 Canada Inc. 8310 Decarie Blvd, Montreal, QC H4P 2P5 1993-07-15
2920417 Canada Inc. 8310 Decarie Boul., Montreal, QC H4P 2P5 1993-05-11
2846748 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1992-08-25
Delta Superabrasives Inc. 8250 Boulevard Decarie, Suite 170, Montreal, QC H4P 2P5 1992-07-31
Find all corporations in postal code H4P2P5

Corporation Directors

Name Address
SUZANNE DURANCEAU 250 RUE BORD DE L'EAU, LONGUEUIL QC J4H 1A2, Canada
SARAH JANE ENGLISH 23 HEPWORTH DR., WESTON ON M4R 3W1, Canada
FRANCOIS BRUNELLE 1905 WILLIAM, MONTREAL QC H3J 1R7, Canada
JOHN MARTIN 56 WHEELER AVENUE, TORONTO ON M4L 3V2, Canada

Entities with the same directors

Name Director Name Director Address
Allaire, Brunelle & Cie Services Conseils Inc. Allaire, Brunelle & Co. Consulting FRANCOIS BRUNELLE 5397 RUE DUQUETTE, MONTREAL QC H4A 1J7, Canada
144267 CANADA INC. FRANCOIS BRUNELLE 1214 RUE CRESCENT, MONTREAL QC H3G 2A9, Canada
CLUB ALLAOOLEG BAIE DES CHALEURS INC. JOHN MARTIN 100 PERON BLD., CP. 3600, GESGAPEGIAG QC G0C 1Y0, Canada
3584259 CANADA INC. JOHN MARTIN 220 BROCK NORTH, MONTREAL-WEST QC H4X 2G3, Canada
GEORGE W. LAMPLOUGH LIMITED JOHN MARTIN 1227 SHERBROOKE ST W, MONTREAL QC H2Y 2J3, Canada
FMDC Watermist Canada Ltd. John Martin 896 Chapman Rd, Cobble Hill BC V0R 1L4, Canada
BRAUNKOHLE TRANSPORT CANADA INC. John Martin 340-403 MOUNT VERNON TRCE, PEACHTREE CITY GA 30269, United States
MAXXAM ANALYTICS INTERNATIONAL CORPORATION JOHN MARTIN RR# 2 KYLIE FARM, PETERBOROUGH ON K9J 6X3, Canada
INTERNATIONAL INSOLVENCY INSTITUTE JOHN MARTIN 40 KING STREET WEST, SUITE 5800, SCOTIA PLAZA, TORONTO ON M5H 3S1, Canada
3273245 CANADA INC. JOHN MARTIN RR 2, PETERBOROUGH ON K9J 6X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2P5

Similar businesses

Corporation Name Office Address Incorporation
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation 144000 Foundation 2602-5120 Rue Earnscliffe, MontrÉal, QC H3X 2P6 2020-11-07
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
Fondation/foundation I Can Inc. 392 St-emmanuel, St-clet, QC J0P 1S0 1981-06-26
Fondation Uni 238, Rue La Fayette, Laval, QC H7G 1M2 2015-05-27
Nio Foundation 306 Des PrÈs, Laval, QC H7N 1C5 1997-12-10

Improve Information

Please provide details on THE CAPIC FOUNDATION 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