Centre international pour la prévention de la criminalité

Address:
465 Rue St.jean, Bureau 803, Montreal, QC H2Y 2R6

Centre international pour la prévention de la criminalité is a business entity registered at Corporations Canada, with entity identifier is 3021718. The registration start date is April 7, 1994. The current status is Active.

Corporation Overview

Corporation ID 3021718
Business Number 135915833
Corporation Name Centre international pour la prévention de la criminalité
International centre for the prevention of crime
Registered Office Address 465 Rue St.jean
Bureau 803
Montreal
QC H2Y 2R6
Incorporation Date 1994-04-07
Corporation Status Active / Actif
Number of Directors 13 - 17

Directors

Director Name Director Address
Anie Samson 7369, rue St-André, app. 2, Montréal QC H2R 2P6, Canada
ERICH MARKS SCHLUESSELBLUMENWEG 1, LAATZEN 30880, Germany
ADAM TOMISON 30 HARPUR ST., GARRAN ACT 2605, Australia
Tina Silbernagl Gudvanger Strasse 31, Berlin 10439, Germany
Kalpana Viswanath TG1/7 Orchid Gardens, Suncity, Sector 54, Gurgaon, Haryana 122003, India
Peter Homel 20 Bruce Street, Stanmore NSW 2048, Australia
Claude Sarrazin 804 rue Notre-Dame, Repentigny QC J5Y 1B6, Canada
PAUL GIRARD 1110 COTE SAINT-PIERRE, SAINT-CELESTIN QC J0C 1G0, Canada
Peter SLOLY 41 Northern Dancer Boulevard, Toronto ON M4L 3Z8, Canada
CHANTAL BERNIER 11 PLACE ALLAN, OTTAWA ON K1S 3S9, Canada
ELIZABETH JOHNSTON 90 RUE DU CHEMIN VERT, PARIS 75011, France
VINCENZO CASTELLI VIA E. CONSORTI, 8, RIPATRANSONE (AP) 63038, Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-04-07 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-04-06 1994-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 465 Rue St.jean, Bureau 803, Montreal, QC H2Y 2R6
Address 2005-03-31 2014-10-06 465 Rue St-jean, Bureau 803, Montreal, QC H2Y 2R6
Address 1994-04-07 2005-03-31 380 St-antoine O, Bur 3200, Montreal, QC H2Y 3X7
Name 2014-10-06 current Centre international pour la prévention de la criminalité
Name 2014-10-06 current International centre for the prevention of crime
Name 1994-04-07 2014-10-06 INTERNATIONAL CENTRE FOR THE PREVENTION OF CRIME
Name 1994-04-07 2014-10-06 CENTRE INTERNATIONAL POUR LA PRÉVENTION DE LA CRIMINALITÉ
Status 2014-10-06 current Active / Actif
Status 1994-04-07 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-05 Soliciting
Ayant recours à la sollicitation
2018 2017-11-09 Soliciting
Ayant recours à la sollicitation
2017 2017-11-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 465 RUE ST.JEAN
City MONTREAL
Province QC
Postal Code H2Y 2R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Js First Inc. 465 Rue Saint Jean, #706, Montréal, QC H2Y 2R6 2017-09-07
Festival Haïti En Folie 465, Rue St-jean, Bureau 900, Montreal, QC H2Y 2R6 2016-05-26
Radio Terra Technologies Inc. 301-465, Rue Saint-jean, MontrÉal, QC H2Y 2R6 2016-01-14
Sollum Technologies Inc. 502-465, Rue Saint-jean, Montréal, QC H2Y 2R6 2015-01-30
Cape Power Holding Inc. 465 Rue St. Jean, Suite 101, Montreal, QC H2Y 2R6 2013-11-10
International Cultural Industry Forum 465 Saint-jean, Suite 509, Montreal, QC H2Y 2R6 2010-06-02
Mobigo Ltd. 465 Rue St-jean, Apt 708, Montreal, QC H2Y 2R6 2010-04-26
7118287 Canada Inc. 465, Saint-jean Street, Suite 502, Montreal, QC H2Y 2R6 2009-02-03
Alsago Inc. 465, Rue Saint-jean, Bureau 507, Montréal, QC H2Y 2R6 2008-09-22
Igiv Solutions Inc. 465, Rue St-jean, Bureau 601, Montréal, QC H2Y 2R6 2007-03-09
Find all corporations in postal code H2Y 2R6

Corporation Directors

Name Address
Anie Samson 7369, rue St-André, app. 2, Montréal QC H2R 2P6, Canada
ERICH MARKS SCHLUESSELBLUMENWEG 1, LAATZEN 30880, Germany
ADAM TOMISON 30 HARPUR ST., GARRAN ACT 2605, Australia
Tina Silbernagl Gudvanger Strasse 31, Berlin 10439, Germany
Kalpana Viswanath TG1/7 Orchid Gardens, Suncity, Sector 54, Gurgaon, Haryana 122003, India
Peter Homel 20 Bruce Street, Stanmore NSW 2048, Australia
Claude Sarrazin 804 rue Notre-Dame, Repentigny QC J5Y 1B6, Canada
PAUL GIRARD 1110 COTE SAINT-PIERRE, SAINT-CELESTIN QC J0C 1G0, Canada
Peter SLOLY 41 Northern Dancer Boulevard, Toronto ON M4L 3Z8, Canada
CHANTAL BERNIER 11 PLACE ALLAN, OTTAWA ON K1S 3S9, Canada
ELIZABETH JOHNSTON 90 RUE DU CHEMIN VERT, PARIS 75011, France
VINCENZO CASTELLI VIA E. CONSORTI, 8, RIPATRANSONE (AP) 63038, Italy

Entities with the same directors

Name Director Name Director Address
MARINA KITCHISSIPI DE GATINEAU Chantal Bernier 158 rue East Unit A, Gatineau QC J8P 5A1, Canada
INTERNATIONAL COMMISSION OF JURISTS (CANADIAN SECTION) Chantal Bernier 99 Bank Street - suite 1420, Ottawa ON K1P 1J3, Canada
102592 CANADA LTEE/LTD. CHANTAL BERNIER PINE TREE, HUDSON QC J0P 1H0, Canada
THE OTTAWA ART GALLERY Chantal Bernier Dentons Canada LLP, 99 Bank Street, Suite 1420, Ottawa ON K1P 1H4, Canada
FORMICA CANADA INC. Claude Sarrazin 160 rue de la Québécoise, Saint-Jean-sur-Richelieu QC J2Y 1B1, Canada
THE ORGANIZATION OF CANADIAN SYMPHONY MUSICIANS ELIZABETH JOHNSTON 169 HASTINGS AVE, TORONTO ON M4L 2L5, Canada
Ovation World Inc. PAUL GIRARD 92 SANDPIPER DRIVE, WHITEHORSE YT Y1A 6B6, Canada
SEANIX TECHNOLOGY INC. PAUL GIRARD 7995 WESTMINSTER HIGHWAY, #1306, RICHMOND BC V6X 3Y5, Canada
7992033 CANADA INC. Paul Girard 85 Esker Drive, Whitehorse YT Y1A 0E4, Canada
SEANIX TECHNOLOGY CORPORATION PAUL GIRARD 7995 WESTMINSTER HIGHWAY, #1306, RICHMOND BC V6X 3Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2R6

Similar businesses

Corporation Name Office Address Incorporation
Constituent Board of The International Centre for Crime Prevention 380 Rue St-antoine Est, Bur. 3200, Montreal, QC H2Y 3X7 1993-10-21
Canadian Forum for Crime Prevention (cfcp) 809 Blackburn Mews, Kingston, ON K7N 2P6 2003-12-19
Canadian Municipal Network On Crime Prevention 91 Shanley Street, Kitchener, ON N2H 3P1 2020-06-01
Drowning Prevention Research Centre Canada 400 Consumers Road, Toronto, ON M2J 1P8 2001-06-06
Centre De Prevention De Rechute 282 Dupuis Street, Suite 400, Ottawa, ON K1L 7H9 1996-03-15
Community Crime Prevention Network (canada) 300 City Centre Drive, Mississauga, ON L5B 3C1 1982-12-22
Crime Prevention Centre for Migration, Refugees and Settlement 209 Dundas Street East, Trenton, ON K8V 1L8 2019-03-12
Prevention De Crime System-services Inc. 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 1996-10-10
Centre De Recherche Pour La Prévention Des Crimes Internationaux (c.r.p.c.i.) 415 Rue Maclaren #2311, Ottawa, ON K2P 2C8 2006-05-29
Iecp International Electronic Crimes Prevention Inc. 31 Sawgrass Circle, Ottawa, ON K0A 1B0 1999-01-04

Improve Information

Please provide details on Centre international pour la prévention de la criminalité 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