La Fondation de l'ingénierie (C.C.I.)

Address:
210 Boul. Cremazie Ouest, Montreal, QC H2P 1C6

La Fondation de l'ingénierie (C.C.I.) is a business entity registered at Corporations Canada, with entity identifier is 3024687. The registration start date is April 14, 1994. The current status is Active.

Corporation Overview

Corporation ID 3024687
Business Number 893190967
Corporation Name La Fondation de l'ingénierie (C.C.I.)
Registered Office Address 210 Boul. Cremazie Ouest
Montreal
QC H2P 1C6
Incorporation Date 1994-04-14
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
REJEAN BERTHIAUME 2260 RUE DU CAROUGE, LAVAL QC H7L 4Z1, Canada
CHRISTIAN CAMIRAND 507 CROISSANT DES CAROUGES, MASCOUCHE QC J7K 3Z2, Canada
BEAUDOIN BERGERON 8221 RUE SAINTE-CLAIRE, MONTREAL QC H1L 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-04-14 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-04-13 1994-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-26 current 210 Boul. Cremazie Ouest, Montreal, QC H2P 1C6
Address 2006-03-31 2014-09-26 210 Boul. Cremazie Ouest, Montreal, QC H2P 1C6
Address 1994-04-14 2006-03-31 390 St Paul Est, 3e Etage, Montreal, QC H2Y 1H2
Name 2014-09-26 current La Fondation de l'ingénierie (C.C.I.)
Name 2010-07-23 2014-09-26 La Fondation de l'ingénierie (C.C.I.)
Name 1994-04-14 2010-07-23 Foundation of the Institute of Design Montréal
Name 1994-04-14 2010-07-23 La Fondation de l'Institut de Design Montréal
Status 2014-09-26 current Active / Actif
Status 1994-04-14 2014-09-26 Active / Actif

Activities

Date Activity Details
2014-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-23 Amendment / Modification Name Changed.
2010-05-25 Amendment / Modification
1994-04-14 Incorporation / Constitution en société

Office Location

Address 210 BOUL. CREMAZIE OUEST
City MONTREAL
Province QC
Postal Code H2P 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phoenix Bio Renewable Resources, Inc. 310 Cremazie O, Montreal, QC H2P 1C6 2014-05-12
Sws Communication Inc. 310 CrÉmazie West, 2nd Floor, Montreal, QC H2P 1C6 2006-03-31
Agendys International Inc. 210, Boulevard CrÉmazie Ouest, Montreal, QC H2P 1C6 2002-09-11
2859548 Canada Inc. 310 Boul. Cremazie West, Montreal, QC H2P 1C6 1992-10-08
Thermeca Inc. 210 Boulevard Crémazie Ouest, Bueau 110, Montréal, QC H2P 1C6 1985-02-25
6004067 Canada Inc. 310 Cremazie West, Montreal, QC H2P 1C6 2002-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
REJEAN BERTHIAUME 2260 RUE DU CAROUGE, LAVAL QC H7L 4Z1, Canada
CHRISTIAN CAMIRAND 507 CROISSANT DES CAROUGES, MASCOUCHE QC J7K 3Z2, Canada
BEAUDOIN BERGERON 8221 RUE SAINTE-CLAIRE, MONTREAL QC H1L 1W8, Canada

Entities with the same directors

Name Director Name Director Address
R H R Expert inc. BEAUDOIN BERGERON 8221 STE-CLAIRE, MONTREAL QC H1L 1W8, Canada
LES SERVICES INFORMATIQUES SERVO-MAR INC. BEAUDOIN BERGERON 9975 RUE ST-DENIS, MONTREAL QC H3L 2H8, Canada
DCN TELEMARKETING INC. CHRISTIAN CAMIRAND 425 BOUL. GOUIN, ST-JEAN-SUR-RICHELIEU QC J3B 3E7, Canada
Klean-Pharma Solutions Inc. CHRISTIAN CAMIRAND 359, RUE CHARLES-VÉZINA, LAVAL QC H7L 5N8, Canada
Agendys International Inc. CHRISTIAN Camirand 359 RUE CHARLES-VEZINA, LAVAL QC H7L 5N8, Canada
3464113 CANADA INC. REJEAN BERTHIAUME 2260 DU CABONGE, LAVAL QC H7L 4Z1, Canada
LE CONSORTIUM BOUTHILLETTE, PARIZEAU ET ASSOCIÉS / PAGEAU, MOREL ET ASSOCIÉS / GROUPE HBA EXPERTS-CONSEILS INC. REJEAN BERTHIAUME 2260 DU CAROUGE, LAVAL QC H7L 4Z1, Canada
LE CONSORTIUM PMA/HBA/BPA INC. REJEAN BERTHIAUME 2260 DU CAROUGE, LAVAL QC H7L 4Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 1C6

Similar businesses

Corporation Name Office Address Incorporation
Foundation of Canadian Engineering Ecole Polytechnique, Succ. A Cp 6079, Montreal, QC H3C 3A7 1982-01-13
Canatec Ingenierie Inc. 1320 Venne, Joliette, QC J6E 3Z1 2003-11-21
Build A Fondation for The Future (bff) 276 Rue Maurice Martel, Gatineau, QC J9J 3X1 2012-03-13
Canatec Ingénierie Inc. 17 Cote St-louis E, Blainville, QC J7C 1C3 2015-07-17
Mlt Engineering Inc. 531 Langport Court, Mississauga, ON L5R 3M9 2009-12-21
Papoose SociÉtÉ D'ingÉnierie Culturelle Inc. 817 Rue Roy-est, Montreal, QC H2L 1E4 2005-04-20
A.i.g. Auxiliaire IngÉnierie Du Gaz Inc. 1875 A.r. Decary, Quebec, QC G1N 3Z8 1997-03-19
H.s.h. Ingenierie Inc. 411 St. Joseph Blvd. West, Montreal, QC 1976-06-22
Ingenierie Akm Inc. 6 Thornton, Dollard Des Ormeaux, QC H9B 1X8 1994-12-15
L'ingénierie Lascelles Engineering Limited 357 Rue MÉnard, Hawkesbury, ON K6A 3B8 1992-09-15

Improve Information

Please provide details on La Fondation de l'ingénierie (C.C.I.) 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