CONSEIL CANADIEN DES MARCHÉS PUBLICS

Address:
242 De La Corniche, LÉvis, QC G7A 2X7

CONSEIL CANADIEN DES MARCHÉS PUBLICS is a business entity registered at Corporations Canada, with entity identifier is 3664392. The registration start date is September 23, 1999. The current status is Active.

Corporation Overview

Corporation ID 3664392
Business Number 868286741
Corporation Name CONSEIL CANADIEN DES MARCHÉS PUBLICS
CANADIAN PUBLIC PROCUREMENT COUNCIL
Registered Office Address 242 De La Corniche
LÉvis
QC G7A 2X7
Incorporation Date 1999-09-23
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
HUGH AMIEL 525 UNIVERSITY AVENUE, 5TH FLOOR, TORONTO ON M5G 2L3, Canada
VINCENT VU 8100 RUE DU BLIZZARD, LÉVIS QC G6X 1C9, Canada
ASAD CHUGHTAI 168 GOLDEN MEADOW DRIVE, MARKHAM ON L6E 1E2, Canada
MELINDA NYCHOLAT 40 SIROCCO CRESCENT, STITTSVILLE ON K2S 1Z7, Canada
MARK MCCULLOCH 6 STORY BUILDING, 1 ASTRO HILL COMPLEX, SIXTH FLOOR, APT. 66, IQALUIT NU X0A 0H0, Canada
JELENA MARIC 4914 48TH AVENUE, RED DEER AB T4N 3T4, Canada
MONIQUE WHITEHILL 125 UNIVERSITY CENTRE, 65 CHANCELLOR'S CIRCLE, WINNIPEG MB R3T 2N2, Canada
KOCE KOLEV 111 RUE JEAN-PROULX, GATINEAU QC J8Z 1T4, Canada
SHELLY FLAHR 600, 4808 - 50TH STREET, RED DEER AB T4N 1X5, Canada
CAROLINE BOGNER 97 FRONT STREET, TORONTO ON M5J 1E6, Canada
SHANNA EPP SUITE 101-104 ELLIOTT STREET, WHITEHORSE YT Y1A 0M2, Canada
GORD SEARS 395 MULOCK DR., NEWMARKET ON L3Y 4X7, Canada
GWEN BARR 800 CHANCERY HALL, 3 SIR WINSTON CHURCHILL SQUARE NW, EDMONTON AB T5J 2C3, Canada
KIMBERLEY MURPHY 1660 HOLLIS STREET, SUITE 502, HALIFAX NS B3J 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-09-23 2012-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-01-23 current 242 De La Corniche, LÉvis, QC G7A 2X7
Address 2014-04-02 2016-01-23 242 De La Corniche, St-nicolas, QC G7A 2X7
Address 2012-12-13 2014-04-02 263 Holmwood Avenue, Suite 100, Ottawa, ON K1S 2P8
Address 2011-03-31 2012-12-13 P.o. Box 4872, Ottawa, ON K1S 5J1
Address 2004-03-31 2011-03-31 875 Grande AllÉe Est, Édifice H, 3e Etage, Sect. D, Quebec, QC G1R 5R8
Address 2001-03-31 2004-03-31 150 Boul Rene Levesque East, 11e Etage, Bureau 1110-a, Quebec, QC G1R 2B2
Address 1999-09-23 2001-03-31 875 Rue Grande Allee Est, 3-b-1 Edifice H, Quebec, QC G1R 5R8
Name 1999-09-23 current CONSEIL CANADIEN DES MARCHÉS PUBLICS
Name 1999-09-23 current CANADIAN PUBLIC PROCUREMENT COUNCIL
Status 2012-12-13 current Active / Actif
Status 1999-09-23 2012-12-13 Active / Actif

Activities

Date Activity Details
2014-04-02 Amendment / Modification RO Changed.
Section: 201
2012-12-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 242 DE LA CORNICHE
City LÉVIS
Province QC
Postal Code G7A 2X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6370268 Canada Inc. 256 De La Corniche, Saint-nicolas, QC G7A 2X7 2005-03-30
Eclairage Tanguay (mtl) Inc. 238, Rue De La Corniche, St-nicolas, QC G7A 2X7 1994-03-02
8713359 Canada Inc. 238, Rue De La Corniche, Lévis, QC G7A 2X7 2013-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tunmedtrade IncorporÉe 147,henriette Dessaules, Levis, QC G7A 0C5 2010-02-03
11913824 Canada Inc. 1125 Rue De L'aulneuse, Lévis, QC G7A 0E1 2020-02-19
Dévarco Inc. 1532 Rue Du Layon, Levis, QC G7A 0E6 2009-08-25
Gestion Michel R. Robitaille Inc. 1104 Rue Des Herbiers, Saint-nicolas, QC G7A 0G6 2011-06-30
12087081 Canada Inc. 1103 Du Botaniste, Lévis, QC G7A 0G7 2020-05-27
Gestion Slan Inc. 1142, Du Botaniste, Lévis (saint-nicolas), QC G7A 0G7 2010-05-17
10058785 Canada Inc. 1050 Rue Des Îles-du-vent, Lévis, QC G7A 0G8 2017-01-12
Gestion Richard Vien Inc. 1074 Des Iles Du Vent, St-nicolas, QC G7A 0G8 2012-10-15
Jess-eric Constructions Inc. 1097 Rue Des îles-du-vent, Lévis, QC G7A 0H1 2007-02-07
Gestion Andre Bertrand Inc. 1078 Des Saisons, Lévis, QC G7A 0H2 2004-02-10
Find all corporations in postal code G7A

Corporation Directors

Name Address
HUGH AMIEL 525 UNIVERSITY AVENUE, 5TH FLOOR, TORONTO ON M5G 2L3, Canada
VINCENT VU 8100 RUE DU BLIZZARD, LÉVIS QC G6X 1C9, Canada
ASAD CHUGHTAI 168 GOLDEN MEADOW DRIVE, MARKHAM ON L6E 1E2, Canada
MELINDA NYCHOLAT 40 SIROCCO CRESCENT, STITTSVILLE ON K2S 1Z7, Canada
MARK MCCULLOCH 6 STORY BUILDING, 1 ASTRO HILL COMPLEX, SIXTH FLOOR, APT. 66, IQALUIT NU X0A 0H0, Canada
JELENA MARIC 4914 48TH AVENUE, RED DEER AB T4N 3T4, Canada
MONIQUE WHITEHILL 125 UNIVERSITY CENTRE, 65 CHANCELLOR'S CIRCLE, WINNIPEG MB R3T 2N2, Canada
KOCE KOLEV 111 RUE JEAN-PROULX, GATINEAU QC J8Z 1T4, Canada
SHELLY FLAHR 600, 4808 - 50TH STREET, RED DEER AB T4N 1X5, Canada
CAROLINE BOGNER 97 FRONT STREET, TORONTO ON M5J 1E6, Canada
SHANNA EPP SUITE 101-104 ELLIOTT STREET, WHITEHORSE YT Y1A 0M2, Canada
GORD SEARS 395 MULOCK DR., NEWMARKET ON L3Y 4X7, Canada
GWEN BARR 800 CHANCERY HALL, 3 SIR WINSTON CHURCHILL SQUARE NW, EDMONTON AB T5J 2C3, Canada
KIMBERLEY MURPHY 1660 HOLLIS STREET, SUITE 502, HALIFAX NS B3J 1V7, Canada

Entities with the same directors

Name Director Name Director Address
The Roads to End Violence Inc. KIMBERLEY MURPHY 7 MACDONALD DRIVE, GLOVERTOWN NL A0G 2L0, Canada

Competitor

Search similar business entities

City LÉVIS
Post Code G7A 2X7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Council for Public-private Partnerships 55 University Ave., Suite 608, Toronto, ON M5J 2H7 1993-12-07
Utilities Telecom Council of Canada 251 Laurier Avenue West, Suite 900, Ottawa, ON K1R 5J6 2005-02-25
Le Conseil Canadien Des Societes Publiques-privees Inc. Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1993-06-28
The Canadian Institute of Accredited Public Accountants/apa 48 Village Centre Place, Mississauga, ON L4Z 1V9 1946-05-07
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Canadian Public Accountability Board 150 York Street, Suite 900, P O Box 90, Toronto, ON M5H 3S5 2003-04-14
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20

Improve Information

Please provide details on CONSEIL CANADIEN DES MARCHÉS PUBLICS 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