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 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 |
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 |
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 |
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 |
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 |
Address | 5950 Chemin de la Côte-des-Neiges, 450 |
City | Montréal |
Province | QC |
Postal Code | H3S 1Z6 |
Country | Canada |
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 |
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 |
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 |
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 |
City | Montréal |
Post Code | H3S 1Z6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |