LA ROUTE DE L'ESPOIR

Address:
1665 Rue Ste-catherine Ouest, 3 Etage, Montreal, QC H3H 1L9

LA ROUTE DE L'ESPOIR is a business entity registered at Corporations Canada, with entity identifier is 3642496. The registration start date is July 20, 1999. The current status is Active.

Corporation Overview

Corporation ID 3642496
Corporation Name LA ROUTE DE L'ESPOIR
THE ROAD TO HOPE
Registered Office Address 1665 Rue Ste-catherine Ouest
3 Etage
Montreal
QC H3H 1L9
Incorporation Date 1999-07-20
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
RHODA BOYER 1280 ST-MARC, #1005, MONTREAL QC H3H 2G1, Canada
REANE AYOTTE 5 CHOUINARD, EDMUNDSTON NB E3V 3S3, Canada
HERMANTE AYOTTE 59 DES PEUPLIERS, ST-BRUNO QC J3V 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-07-20 2014-10-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-20 current 1665 Rue Ste-catherine Ouest, 3 Etage, Montreal, QC H3H 1L9
Address 2011-03-31 2014-10-20 1665 St-catherine Ouest, 3ieme Etage, Montreal, QC H3H 1L9
Address 2005-03-31 2011-03-31 2155 Rue Guy, Suite 850, Montreal, QC H3H 2L9
Address 1999-07-20 2005-03-31 2155 Rue Guy, Suite 850, Montreal, QC H3H 2L9
Name 2014-10-20 current LA ROUTE DE L'ESPOIR
Name 2014-10-20 current THE ROAD TO HOPE
Name 1999-07-20 2014-10-20 LA ROUTE DE L'ESPOIR
Name 1999-07-20 2014-10-20 THE ROAD TO HOPE
Status 2014-10-20 current Active / Actif
Status 1999-07-20 2014-10-20 Active / Actif

Activities

Date Activity Details
2014-10-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1665 RUE STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3H 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7154038 Canada Inc. 1665 Rue Ste-catherine Ouest, 3ieme Etage, Montréal, QC H3H 1L9 2009-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Say Ça! Circle of Support for Refugee and Newcomer Students #402-1610 Rue Sainte-catherine Ouest, Montréal, QC H3H 1L9 2017-04-25
9637699 Canada Inc. 1657 Sainte-catherine St W, Montreal, QC H3H 1L9 2016-02-19
8351414 Canada Inc. 1657 Sainte-catherine Ouest, Montréal, QC H3H 1L9 2012-11-15
6439373 Canada Inc. 1665 Ste Catherine Ouest, 3etage, MontrÉal, QC H3H 1L9 2005-08-25
124670 Canada Ltee 1665 Ste-catherine Ouest, 3e Etage, Montreal, QC H3H 1L9 1983-06-21
Les DÉveloppements Gayla Inc. 1665 Rue Sainte Catherine Ouest, 3e Étage, Montreal, QC H3H 1L9 1979-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
RHODA BOYER 1280 ST-MARC, #1005, MONTREAL QC H3H 2G1, Canada
REANE AYOTTE 5 CHOUINARD, EDMUNDSTON NB E3V 3S3, Canada
HERMANTE AYOTTE 59 DES PEUPLIERS, ST-BRUNO QC J3V 2L9, Canada

Entities with the same directors

Name Director Name Director Address
WOMEN BUSINESS OWNERS OF CANADA INC. HERMANTE AYOTTE 2155 GUY STE 850, MONTREAL QC H3H 2L9, Canada
124670 CANADA LTEE HERMANTE AYOTTE 59 DES PEUPLIERS, ST-BRUNO QC J3V 2L9, Canada
LES DEVELOPPEMENTS GAYLA INC. HERMANTE AYOTTE 2155 RUE GUY, SUITE 850, MONTREA QC H3H 2L9, Canada
6439373 CANADA INC. HERMANTE AYOTTE 59, DES PEUPLIERS, ST-BRUNO QC J3V 2L9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1L9

Similar businesses

Corporation Name Office Address Incorporation
Action for Democracy, Development and Hope (add Hope) 1480 Rue De Salaberry, Apt. 24, Montreal, QC H3M 1J9 2011-06-28
International Medicine of Hope 1333 Route 317, Ripon, QC J0V 1V0 1990-09-07
Feathers of Hope 684 City Road, Unit 28, Fort William First Nation, ON P7J 1K3 2019-01-04
New Hope Field of Dreams 2435 Elm Tree Road, Lindsay, ON K9V 4R1 2020-07-10
Espoir Umoja Hope 48 Promenade Appledale, Ottawa, ON K2J 4W5 2010-11-19
Hope Is Near 353 Mill Street, Kitchener, ON N2M 3R9 2013-03-12
Esperanza Hope Espoir Holistic Centre 58 Daniel Ave., Kitchener, ON N2K 1G1 2017-08-17
Meals for Hope 5459 Canotek, Suite 3, Ottawa, ON K1J 9M3 2020-05-10
The Games for Hope Foundation ("la Fondation Les Jeux D'espoir") 163 Chartwell, Beaconsfield, QC H9W 1C2 2009-01-12
Hope Propels Me 3015 Sandwich Street, Unit 201, Windsor, ON N9C 1A5 2019-08-22

Improve Information

Please provide details on LA ROUTE DE L'ESPOIR 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