L'INSTITUT EARTHVALUES

Address:
3586 Bouthillier Street, Carignan, QC J3L 0J3

L'INSTITUT EARTHVALUES is a business entity registered at Corporations Canada, with entity identifier is 3499952. The registration start date is June 2, 1998. The current status is Active.

Corporation Overview

Corporation ID 3499952
Business Number 870473741
Corporation Name L'INSTITUT EARTHVALUES
EARTHVALUES INSTITUTE
Registered Office Address 3586 Bouthillier Street
Carignan
QC J3L 0J3
Incorporation Date 1998-06-02
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
CHRIS ADAM 3586 BOUTHILLIER STREET, CARIGNAN QC J3L 0J3, Canada
KEN THORPE 5615 ELDRIDGE AVENUE, COTE SAINT-LUC QC H4W 2C8, Canada
MYKA TAYLOR 2358 SAINT-JACQUES STREET, MONTREAL QC H3J 2M7, Canada
SIMEON POMPEY 567 TERRASSE VACHON, MONTREAL QC H8P 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-06-02 2016-01-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-06-01 1998-06-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-01-29 current 3586 Bouthillier Street, Carignan, QC J3L 0J3
Address 1998-06-02 2016-01-29 3586 Bouthillier St, Carignan, QC J3L 3P9
Name 1998-06-02 current L'INSTITUT EARTHVALUES
Name 1998-06-02 current EARTHVALUES INSTITUTE
Status 2016-01-29 current Active / Actif
Status 2015-12-17 2016-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-29 2015-12-17 Active / Actif
Status 2004-12-16 2005-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-01-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-04-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-07 Amendment / Modification
1998-06-02 Incorporation / Constitution en société

Office Location

Address 3586 BOUTHILLIER STREET
City CARIGNAN
Province QC
Postal Code J3L 0J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diffingo Solutions Inc. 3586 Bouthillier Street, Carignan, QC J3L 3P9 2006-06-21
Cadameco Consultants Inc. 3586 Bouthillier Street, Carignan, QC J3L 3P9 2010-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
11675745 Canada Inc. 3257 Rue Desourdy, Carignan, QC J3L 0J3 2019-10-10
Conseils Evoluka Inc. 3619 Rue Gérard-lapalme, Carignan, QC J3L 0J3 2019-01-25
10643416 Canada Inc. 2925 Rue Lareau, Carignan, QC J3L 0J3 2018-04-20
AÉro Manou Inc. 3046 Rue Bouthillier, Carignan, QC J3L 0J3 2009-05-26
Collection Des Iles Gamms Inc. 3073, Rue Bouthillier, Carignan, QC J3L 0J3 2006-04-20
3943208 Canada Inc. 3154 Rue Bouthillier, Carignan, QC J3L 0J3 2001-10-01
Plomberie Pierre Lacoste Inc. 3444 Rue Bouthillier, Carignan, QC J3L 0J3 1981-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
CHRIS ADAM 3586 BOUTHILLIER STREET, CARIGNAN QC J3L 0J3, Canada
KEN THORPE 5615 ELDRIDGE AVENUE, COTE SAINT-LUC QC H4W 2C8, Canada
MYKA TAYLOR 2358 SAINT-JACQUES STREET, MONTREAL QC H3J 2M7, Canada
SIMEON POMPEY 567 TERRASSE VACHON, MONTREAL QC H8P 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
DIFFINGO SOLUTIONS INC. CHRIS ADAM 3586 BOUTHILLIER STREET, CARIGNAN QC J3L 3P9, Canada
LET'S TALK WILDLIFE CHRIS ADAM 2870 BARTHILLER, CARIGNAN QC J3L 3P9, Canada
CADAMECO CONSULTANTS INC. CHRIS ADAM 3586 BOUTHILLIER STREET, CARIGNAN QC J3L 3P9, Canada
4159322 CANADA INC. KEN THORPE 10841 CHERRY LANE, DELTA BC V4E 3L7, Canada
CANADIAN NATURE FEDERATION KEN THORPE STE 720, 1980 SHERBROOK ST. W, MONTREAL QC H3H 1E8, Canada
ARROW BROADBAND TECHNOLOGIES INC. KEN THORPE 10841 CHERRY LANE, DELTA BC V4E 3L7, Canada
NATURE CANADA FOUNDATION KEN THORPE 1980 SHERBROOKE ST. W, SUITE 720, MONTREAL QC H3H 1E8, Canada
Med-a-Globe International Communication Networks Inc. KEN THORPE 10841 CHERRY LANE, DELTA BC V4E 3L7, Canada
SIRF - Social Investment Research Foundation KEN THORPE 4150 RUE STE-CAHERINE, SUITE 510, WESTMOUNT QC H3Z 2X7, Canada
Global Wireless Satellite Networks Inc. KEN THORPE 10841 CHERRY LANE, DELTA BC V4E 3L7, Canada

Competitor

Search similar business entities

City CARIGNAN
Post Code J3L 0J3

Similar businesses

Corporation Name Office Address Incorporation
The C.l.e.a.r. Institute Inc. 677, Rue Des Vikings, Boucherville, QC J4B 7S4 2019-07-15
Institut Valor Institute Inc. 173, Ancienne Route 17, Cp 248, Plantagenet, ON K0B 1L0 2003-08-28
Safe Beef Institute Inc. R.r.2, Vankleek Hill, ON K0B 1R0 2003-12-30
L'institut De L'or 11 Adelaide St West, Suite 800, Toronto, ON M5H 1L9 1976-09-20
L'institut Roeher Institute 4700 Keele Street, North York, ON M3J 1P3 1997-04-01
Vm Institut De Recherche 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 2006-05-31
Engineering Institute of Canada #5-72 Greenfield Ave., Ottawa, ON K1S 0X7 1993-10-18
Vector Institute 661 University Avenue, Suite 710, Toronto, ON M5G 1M1 2017-02-09
N&c Cello Institute 51 Place Charles-le Moyne # 703, Longueuil, QC J4K 5G6 2019-06-03
Across Boundaries Multifaith Institute 280 Rue Huron, New Hamburg, ON N3A 1J5 2002-03-28

Improve Information

Please provide details on L'INSTITUT EARTHVALUES 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