INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE

Address:
5950 Chemin De La Côte-des-neiges, 450, Montréal, QC H3S 1Z6

INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE is a business entity registered at Corporations Canada, with entity identifier is 336947. The registration start date is June 21, 1974. The current status is Active.

Corporation Overview

Corporation ID 336947
Business Number 106861529
Corporation Name INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE
CANADIAN INSTITUTE FOR THE ADMINISTRATION OF JUSTICE -
Registered Office Address 5950 Chemin De La Côte-des-neiges, 450
Montréal
QC H3S 1Z6
Incorporation Date 1974-06-21
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
JULIE DUTIL 300 Boulevard Jean Lesage, Québec QC G1K 8L2, Canada
Bradford Morse 835 University Drive, Kamloops BC V2C 0C8, Canada
GEORGINA R. JACKSON 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Thomas Joseph Crabtree 46085 Yale Road, Chilliwack BC V2P 2L8, Canada
Linda S. Abrams 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Eric Tolppanen 10365 97 Street Northwest, Edmonton AB T5J 3W7, Canada
Marc J.C. Richard 427 Queen Street, Fredericton NB E3B 1B7, Canada
Scott Hughes 1 Rue Notre-Dame Est, Montréal QC H2Y 1B6, Canada
Michael J. Wood 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Colleen Suche 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Athanasios Hadjis 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Peter M. Willcock 400 Hornby Street, Vancouver BC V6C 3J1, Canada
LOIS R. HOEGG 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
PATRICK A. MOLINARI 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Kent Roach 78 Queens Park, Toronto ON M5S 1K7, Canada
BRENDA BUTTERWORTH-CARR 5950 Chemin de la Côte-des-Neiges, Montréal QC H3S 1Z6, Canada
Michelle O'Bonsawin 161 Elgin Street, Ottawa ON K2P 2K1, Canada
Mark Benton 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
LANA KROGAN 2425 Victoria Avenue, Regina SK S4P 4W6, Canada
YVES-MARIE MORRISSETTE 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
JAMES O'REILLY 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Adam O Letourneau 416 6 Avenue South, Lethbridge AB T1J 0Y6, Canada
ROBERT SHARPE 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Stephen Bindman 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1974-06-21 2014-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-06-20 1974-06-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-04-08 current 5950 Chemin De La Côte-des-neiges, 450, Montréal, QC H3S 1Z6
Address 2019-03-27 2020-04-08 5950 Chemin De La Côte-des-neiges, Bureau 450, Montréal, QC H3S 1Z6
Address 2014-04-03 2019-03-27 3101 Chemin De La Tour, Montreal, QC H3C 3J7
Address 2008-03-31 2014-04-03 250 University Avenue, Suite 700, Toronto, ON M5H 3E9
Address 1974-06-21 2008-03-31 250 University Avenue, Suite 700, Toronto, ON M5H 3E9
Name 1978-12-22 current INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE
Name 1978-12-22 current CANADIAN INSTITUTE FOR THE ADMINISTRATION OF JUSTICE -
Name 1974-06-21 1978-12-22 INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE
Name 1974-06-21 1978-12-22 THE CANADIAN INSTITUTE FOR THE ADMINISTRATION OF JUSTICE
Status 2014-04-03 current Active / Actif
Status 1974-06-21 2014-04-03 Active / Actif

Activities

Date Activity Details
2016-10-31 Financial Statement / États financiers Statement Date: 2016-06-30.
2015-12-07 Financial Statement / États financiers Statement Date: 2015-06-30.
2014-04-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-11-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-02-12 Amendment / Modification
2000-10-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1974-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5950 Chemin de la Côte-des-Neiges, 450
City Montréal
Province QC
Postal Code H3S 1Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guindi & AssociÉs Inc. 5950 Ch. De La Côte-des-neiges, Suite 400, Montreal, QC H3S 1Z6 2016-03-01
Orion Software International Inc. 5950 Chemin De La Côte-des-neiges, Bureau 475, Montréal, QC H3S 1Z6 2012-02-14
Deblab Laboratories Inc. 5950, Ch. Cote Des Neiges, Suite 350, Montreal, QC H3S 1Z6 2010-09-10
4452569 Canada Inc. 5950 Chemin De La Cote-des-neiges, Suite 385, Montréal, QC H3S 1Z6 2009-05-14
Donald Edde Medical Services Inc. 5950 Côte Des Neiges, Suite 200, Montreal, QC H3S 1Z6 2009-08-10
7221398 Canada Inc. 5950 Côte Des Neiges, Suite 200, Montreal, QC H3S 1Z6 2009-08-10
10036200 Canada Inc. 5950 Cote Des Neiges, 400, Montreal, QC H3S 1Z6 2017-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
JULIE DUTIL 300 Boulevard Jean Lesage, Québec QC G1K 8L2, Canada
Bradford Morse 835 University Drive, Kamloops BC V2C 0C8, Canada
GEORGINA R. JACKSON 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Thomas Joseph Crabtree 46085 Yale Road, Chilliwack BC V2P 2L8, Canada
Linda S. Abrams 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Eric Tolppanen 10365 97 Street Northwest, Edmonton AB T5J 3W7, Canada
Marc J.C. Richard 427 Queen Street, Fredericton NB E3B 1B7, Canada
Scott Hughes 1 Rue Notre-Dame Est, Montréal QC H2Y 1B6, Canada
Michael J. Wood 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Colleen Suche 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Athanasios Hadjis 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Peter M. Willcock 400 Hornby Street, Vancouver BC V6C 3J1, Canada
LOIS R. HOEGG 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
PATRICK A. MOLINARI 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Kent Roach 78 Queens Park, Toronto ON M5S 1K7, Canada
BRENDA BUTTERWORTH-CARR 5950 Chemin de la Côte-des-Neiges, Montréal QC H3S 1Z6, Canada
Michelle O'Bonsawin 161 Elgin Street, Ottawa ON K2P 2K1, Canada
Mark Benton 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
LANA KROGAN 2425 Victoria Avenue, Regina SK S4P 4W6, Canada
YVES-MARIE MORRISSETTE 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
JAMES O'REILLY 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Adam O Letourneau 416 6 Avenue South, Lethbridge AB T1J 0Y6, Canada
ROBERT SHARPE 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada
Stephen Bindman 3101 Chemin de la Tour BUR. 3421, C.P. 6128 SUCC. CENTRE VILLE, Montréal QC H3T 1J7, Canada

Entities with the same directors

Name Director Name Director Address
CENTER FOR COMPARATIVE ABORIGINAL LAW & JUSTICE BRADFORD MORSE UNIVERSITY OF OTTAWA, OTTAWA ON K1N 6N5, Canada
Canadian Superior Courts Judges Association · Association Canadienne des juges des cours supérieurs COLLEEN SUCHE 275 Slater Street, 14th floor, Ottawa ON K1P 5H9, Canada
146889 CANADA INC. JAMES O'REILLY 249 LOCKHART STREET, MOUNT ROYAL QC H3P 1Y3, Canada
11185012 Canada Inc. James O'Reilly 735E Arlington Park Place, Unit 9U, Kingston ON K7M 8M8, Canada
Canadian Superior Courts Judges Association · Association Canadienne des juges des cours supérieurs JULIE DUTIL 275 Slater Street, Ottawa ON K1P 5H9, Canada
CANADIAN FORUM ON CIVIL JUSTICE MARK BENTON 400 -510 BURRARD STREET, VANVOUVER BC V6C 3A8, Canada
Canadian Institute for Advanced Legal Studies Institut canadien d'études jurisdiques Robert Sharpe 408 - 77 Avenue Road, Toronto ON M5R 3R8, Canada
DIV15 SOLUTIONS INC. ROBERT SHARPE 2386 NEW ST., SUITE 804, BURLINGTON ON L7R 1J7, Canada
LES ENTREPRISES DE PISCINES ROBERT SHARPE INC. ROBERT SHARPE 6105 CROISSANT BOURGEOIS, BROSSARD QC J4Z 3J3, Canada
AEGIS MEDIA INNOV8 INC. Scott Hughes 150 East 42nd Street, 13th Floor, New York NY 10017, United States

Competitor

Search similar business entities

City Montréal
Post Code H3S 1Z6

Similar businesses

Corporation Name Office Address Incorporation
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Canadian Centre for International Justice (ccij) 312 Laurier Ave East, Ottawa, ON K1N 1H9 2002-07-26
Fondation Du Centre Canadien Pour Le Droit Et La Justice 5 Laval Street, Hull, QC J8X 3G6 1993-08-24
Centre Canadien Pour Le Droit Et La Justice 5 Laval, Hull, QC J8X 3G6 1993-06-30
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
Institut Pour Le Developpement En Economie Et En Administration (idea International) Inc. 962, Rue Mainguy, Québec, QC G1V 3S4 1997-10-09
Canadian Journal of Law and Justice 2447 John Campbell, Lasalle, QC H8N 1C5 2018-08-01
Centre Canadien D'administration Du Sport Et De La Condition Physique, Inc. 1600 Prom. James Naismith Dr., Gloucester, ON K1B 5N4 1974-01-25

Improve Information

Please provide details on INSTITUT CANADIEN D'ADMINISTRATION DE LA JUSTICE 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