CENTRE INTERNATIONAL D'INVESTIGATION ET D'EXPERTISE SUR LE GENOCIDE AU RWANDA

Address:
116 Rue Morier, St-basile Le Grand, QC J3N 1C2

CENTRE INTERNATIONAL D'INVESTIGATION ET D'EXPERTISE SUR LE GENOCIDE AU RWANDA is a business entity registered at Corporations Canada, with entity identifier is 3055698. The registration start date is July 29, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3055698
Business Number 881731095
Corporation Name CENTRE INTERNATIONAL D'INVESTIGATION ET D'EXPERTISE SUR LE GENOCIDE AU RWANDA
Registered Office Address 116 Rue Morier
St-basile Le Grand
QC J3N 1C2
Incorporation Date 1994-07-29
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE PARDIAC 113 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
ALAIN JOFFE 323 BLOOMFIELD, MONTREAL QC H2V 3R2, Canada
FLEURETTE BRUNET 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
B. MURORUNKWERE 2670 MOREAU, MONTREAL QC H1W 2M8, Canada
ELIE MPAYIMANA 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
FIDELE MAKOMBE 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
PIERRE MUGABE 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-07-28 1994-07-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-07-29 current 116 Rue Morier, St-basile Le Grand, QC J3N 1C2
Name 1994-07-29 current CENTRE INTERNATIONAL D'INVESTIGATION ET D'EXPERTISE SUR LE GENOCIDE AU RWANDA
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 1994-07-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-07-29 Incorporation / Constitution en société

Office Location

Address 116 RUE MORIER
City ST-BASILE LE GRAND
Province QC
Postal Code J3N 1C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hébert, Unité 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc Léger M.v., Chirurgien Spécialiste, Inc. 279, Rue Prévert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Solutions Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin école & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Find all corporations in postal code J3N

Corporation Directors

Name Address
CAROLE PARDIAC 113 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
ALAIN JOFFE 323 BLOOMFIELD, MONTREAL QC H2V 3R2, Canada
FLEURETTE BRUNET 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
B. MURORUNKWERE 2670 MOREAU, MONTREAL QC H1W 2M8, Canada
ELIE MPAYIMANA 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
FIDELE MAKOMBE 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada
PIERRE MUGABE 116 MORIER, ST-BASILE LE GRAND QC J3N 1C2, Canada

Competitor

Search similar business entities

City ST-BASILE LE GRAND
Post Code J3N1C2

Similar businesses

Corporation Name Office Address Incorporation
Centre International De Transfert D'expertise 6525 Rue Lacordaire, Montreal, QC H1T 2K2 1998-10-05
Corporation Du Centre D'interprÉtation Et D'expertise Du DÉveloppement International (ciedi) 4423 Rue Harvard, Montreal, QC H4A 2W9 2005-11-02
Centre D'expertise International De MontrÉal Pour L'avancement De L'intelligence Artificielle Bureau 8000 380, Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2020-04-27
Centre D'expertise Et De Recherche En Infrastructures Urbaines 800 - 1255, Boul. Robert-bourassa, Montréal, QC H3B 3W3 1993-02-03
Rwanda's Orphans Inc. 503 Roslyn, Westmount, QC H3Y 2T6 1995-03-08
The Armenian Genocide Centennial Committee of Canada 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 2013-11-13
Église Traditionnelle De Nos Ancetres Rwanda (afrique) 4-900 Rue De L'ancienne-carrière, Sherbrooke, QC J1H 0G1 2017-04-29
Reseau D'investigation International IIn Canada Inc. 6767 Cote Des Neiges, Suite 201, Montreal, QC H3S 2T6 1993-11-17
Economic Expertise & Consulting (eec International) Inc. 4124a Ste-catherine Ouest, Westmount, QC H3Z 1P4 1998-09-29
Centre D'expertise Manutech Inc. 425 Viger O, 410, Montreal, QC H2Z 1X2 1996-10-04

Improve Information

Please provide details on CENTRE INTERNATIONAL D'INVESTIGATION ET D'EXPERTISE SUR LE GENOCIDE AU RWANDA 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