COMITE CANADIEN DE RECHERCHE EN FERTILITE

Address:
2065 Alexandre De Seve, 409, Montreal, QC H2L 2W5

COMITE CANADIEN DE RECHERCHE EN FERTILITE is a business entity registered at Corporations Canada, with entity identifier is 337722. The registration start date is August 13, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 337722
Corporation Name COMITE CANADIEN DE RECHERCHE EN FERTILITE
CANADIAN COMMITTEE FOR FERTILITY RESEARCH
Registered Office Address 2065 Alexandre De Seve
409
Montreal
QC H2L 2W5
Incorporation Date 1974-08-13
Dissolution Date 1991-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
EARL R. PLUNKETT 200 ELIZABETH ST., ROOM 145, TORONTO ON M5G 2C4, Canada
GILLES BLEAU 5415 BOUL. DE L'ASSOMPTION, MONTREAL QC H1T 2M4, Canada
JOHN A. COLLINS 1200 MAIN ST. WEST, ROOM 4D9, HAMILTON ON L8N 3Z5, Canada
SERGE BELISLE UNIVERSITE DE SHERBROOKE, SHERBROOKE QC J1H 5N4, Canada
PETER G. GILLETT 1650 CEDAR AVE., MONTREAL QC H3G 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-08-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-08-12 1974-08-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-08-13 current 2065 Alexandre De Seve, 409, Montreal, QC H2L 2W5
Name 1985-07-23 current COMITE CANADIEN DE RECHERCHE EN FERTILITE
Name 1985-07-23 current CANADIAN COMMITTEE FOR FERTILITY RESEARCH
Name 1974-08-13 1985-07-23 COMITE CANADIEN DE RECHERCHE EN FERTILITE
Name 1974-08-13 1985-07-23 CANADIAN COMMITTEE FOR FERTILITY RESEARCH-
Name 1974-08-13 1985-07-23 ASSOCIATION CANADIENNE DE RECHERCHE EN FERTILITE
Name 1974-08-13 1985-07-23 CANADIAN FERTILITY RESEARCH ASSOCIATION
Status 1991-02-08 current Dissolved / Dissoute
Status 1974-08-13 1991-02-08 Active / Actif

Activities

Date Activity Details
1991-02-08 Dissolution
1974-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-06-24
1988 1987-06-24
1987 1987-06-24

Office Location

Address 2065 ALEXANDRE DE SEVE
City MONTREAL
Province QC
Postal Code H2L 2W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Canadienne De Recherche En Fertilite 2065 Rue Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1982-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
EARL R. PLUNKETT 200 ELIZABETH ST., ROOM 145, TORONTO ON M5G 2C4, Canada
GILLES BLEAU 5415 BOUL. DE L'ASSOMPTION, MONTREAL QC H1T 2M4, Canada
JOHN A. COLLINS 1200 MAIN ST. WEST, ROOM 4D9, HAMILTON ON L8N 3Z5, Canada
SERGE BELISLE UNIVERSITE DE SHERBROOKE, SHERBROOKE QC J1H 5N4, Canada
PETER G. GILLETT 1650 CEDAR AVE., MONTREAL QC H3G 1A4, Canada

Entities with the same directors

Name Director Name Director Address
OVUSPERM INC. GILLES BLEAU NoAddressLine, BIOCHIMISTE QC , Canada
LES PLACEMENTS VOBEL INC. GILLES BLEAU 20 CARILLON, LAVAL DES RAPIDES QC , Canada
FONDATION CANADIENNE DE RECHERCHE EN FERTILITE · CANADIAN FERTILITY RESEARCH FOUNDATION GILLES BLEAU 5415 BOULDE L'ASSOMPTION, MONTREAL QC H1T 2M4, Canada
XVIII WORLD CONGRESS ON FERTILITY AND STERILITY JOHN A. COLLINS R.R. #1, MAHNOE BAY NS B0J 2E0, Canada
FONDATION CANADIENNE DE RECHERCHE EN FERTILITE · CANADIAN FERTILITY RESEARCH FOUNDATION PETER G. GILLETT 69 ROSEMOUNT, WESTMOUNT QC H3Y 1A4, Canada
XVIII WORLD CONGRESS ON FERTILITY AND STERILITY SERGE BELISLE CP 6128, SUCC. A, MONTREAL QC H3C 3J7, Canada
135646 CANADA INC. SERGE BELISLE 597 CH. DE LA CLAIRIERE, C.P. 66, PIEDMONT QC J0R 1K0, Canada
FONDATION CANADIENNE DE RECHERCHE EN FERTILITE · CANADIAN FERTILITY RESEARCH FOUNDATION SERGE BELISLE 550 NEWTON, SHERBROOKE QC J1J 3L1, Canada
102807 CANADA LTEE SERGE BELISLE RUE BEAUPRE, MONT-JOLI QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2W5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne De Recherche En Fertilite 2065 Rue Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1982-07-16
Le Comite Canadien De Recherches Sur La Taxation 7821 Rue Madeleine Huguenin, Suite 2, Montreal, QC H1L 6M6 1964-12-24
Canadian Paralympic Committee 100 - 85 Plymouth St, 100, Ottawa, ON K1S 3E2 1981-11-30
Canadian Olympic Committee 250 Yonge Street, Suite 3000, Toronto, ON M5B 2L7 1952-01-03
Comite Canadien Des Plus Beaux Livres Inc. 95 Thorncliffe Park Dr, Ste 2012, Toronto, ON M4H 1L7 1974-07-08
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
Comite De Solidarite Pan-canadien Pour Chypre Succursale La Cite, C.p. 580, Montreal, QC H2W 2P2 1975-11-28
Canadian Committee for World Press Freedom 482 Hillcrest Avenue, Ottawa, ON K2A 2M7 2008-01-23
The Canadian Fertility and Andrology Society 94 Av De La Présentation, Dorval, QC H9S 3L3 1971-12-22
Canadian Plant Protection Advisory Committee 9 Corvus Court, Ottawa, ON K2E 7Z4 2002-01-02

Improve Information

Please provide details on COMITE CANADIEN DE RECHERCHE EN FERTILITE 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