Association québécoise du lymphoedème (1999)

Address:
6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5

Association québécoise du lymphoedème (1999) is a business entity registered at Corporations Canada, with entity identifier is 3694917. The registration start date is December 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3694917
Business Number 868288978
Corporation Name Association québécoise du lymphoedème (1999)
Lymphedema Association of Quebec (1999)
Registered Office Address 6565 Rue Saint-hubert
MontrÉal
QC H2S 2M5
Incorporation Date 1999-12-10
Dissolution Date 2016-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROSEMARY STEINBERG 5828 SMART AVE., COTE-ST-LUC QC H4W 2M9, Canada
SHEILA FRASER ANEMDRENTRASSE 40H, ZURICH , Switzerland
RICKY TAJFEL 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
RACHEL PRITZKER 16 POINTE DES RAPIDES, CHATEAUGUAY QC J6K 5A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-10-30 current 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5
Address 2007-03-31 2007-10-30 5792 CÔte Des Neiges, Suite 467, MontrÉal, QC H3S 1Y9
Address 2005-01-15 2007-03-31 5792 CÔte Des Neiges, Suite 268, MontrÉal, QC H3S 1Y9
Address 2001-03-31 2005-01-15 687 Ave Des Pins Ouest, Suite A-244, Montreal, QC H3A 1A1
Address 1999-12-10 2001-03-31 687 Ave Des Pins Ouest, Suite A-240, Montreal, QC H3A 1A1
Name 2013-10-08 current Association québécoise du lymphoedème (1999)
Name 2013-10-08 current Lymphedema Association of Quebec (1999)
Name 1999-12-10 2013-10-08 Association Québécoise du Lymphoedème
Name 1999-12-10 2013-10-08 Lymphedema Association of Québec
Status 2016-10-22 current Dissolved / Dissoute
Status 2016-05-25 2016-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-02 2016-05-25 Active / Actif
Status 2004-12-16 2005-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-10-22 Dissolution Section: 222
2013-10-08 Amendment / Modification Name Changed.
2009-02-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-12
2013 2012-11-08
2012 2011-09-13

Office Location

Address 6565 RUE SAINT-HUBERT
City MONTRÉAL
Province QC
Postal Code H2S 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10577863 Canada Inc. 6565 Rue Saint-hubert, Montréal, QC H2S 2M5 2018-01-11
Ujb Distribution Inc. 6565 Rue Saint-hubert, Montréal, QC H2S 2M5 2018-01-29
Neon Db Corp. 6565 Rue Saint-hubert, Montréal, QC H2S 3P5 2019-01-23
11252062 Canada Inc. 6565 Rue Saint-hubert, Montréal, QC H2S 3P5 2019-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Metbex Inc. 6565 St-hubert, Montreal,, QC H2S 2M5 2013-01-24
Les Éditions Magiques Inc. 6549 St-hubert, Montreal, QC H2S 2M5 2010-08-30
6014313 Canada Inc. 6605 Rue St-hubert, Montreal, QC H2S 2M5 2002-08-26
3953157 Canada Inc. 6583 A Saint-hubert Street, Montreal, QC H2S 2M5 2001-11-07
3905004 Canada Inc. 6565 St Hubet, Montreal, QC H2S 2M5 2001-06-04
Marc Chagall Condominium Project Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 2000-03-02
3560279 Canada Inc. 6607 Rue St-hubert, Montreal, QC H2S 2M5 1999-03-16
Neon Clothing (toronto) Inc. 6565 St-hubert Street, Montreal, QC H2S 2M5 1996-03-19
3210910 Canada Inc. 6565, St.hubert, Montreal, QC H2S 2M5 1995-12-18
Uniquement-elle Inc. 6649 Saint-hubert, Montreal, QC H2S 2M5 1995-02-14
Find all corporations in postal code H2S 2M5

Corporation Directors

Name Address
ROSEMARY STEINBERG 5828 SMART AVE., COTE-ST-LUC QC H4W 2M9, Canada
SHEILA FRASER ANEMDRENTRASSE 40H, ZURICH , Switzerland
RICKY TAJFEL 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
RACHEL PRITZKER 16 POINTE DES RAPIDES, CHATEAUGUAY QC J6K 5A2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN LYMPHEDEMA FRAMEWORK RACHEL PRITZKER 16 POINTE DES RAPIDES, CHATEAUGUAY QC J6K 5A2, Canada
CANADIAN PUBLIC ACCOUNTABILITY BOARD CONSEIL CANADIEN SUR LA REDDITION DE COMPTES SHEILA FRASER 42 ARUNDEL AVENUE, OTTAWA ON K1K 0B6, Canada
BEAUTYMED CANADA INC. SHEILA FRASER 2100 RUE DU FORT, MONTREAL QC H3H 2C6, Canada
PROVISIONS OTTAWA ASSOCIATION SHEILA FRASER 42 ARUNDEL AVENUE, OTTAWA ON K1K 0B6, Canada
BOMBARDIER INC. SHEILA FRASER 42 Arundel Avenue, Ottawa ON K1K 0B6, Canada
FONTANA SCIENTIFIC INC. SHEILA FRASER Anemonenstrasse 40H, Zurich 8047, Switzerland
GRIPHOIST CANADA INC. SHEILA FRASER 2100 RUE DU FORT, MONTREAL QC , Canada
149951 CANADA INC. SHEILA FRASER 2100 RUE DU FORT, MONTREAL QC H3H 2C6, Canada
130514 CANADA INC. SHEILA FRASER 2055 LINCOLN, APT. 101, MONTREAL QC , Canada
Red Fossil Research Inc. SHEILA FRASER 3946, ST-HUBERT STREET, MONTREAL QC H2L 4A5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2S 2M5

Similar businesses

Corporation Name Office Address Incorporation
The Canadian National Shuffleboard Association (1999) 6488 Wellington Rd 26, Belwood, ON N0B 1J0 1999-10-18
Gestion Bim (1999) Inc. 203-585 16th Street, West Vancouver, BC V7V 3K2 1994-01-31
Cellular Warehouse 1999 Inc. 11275 Cote De Liesse, Montreal, QC H9P 1B1 1999-03-02
Association Québécoise Zéro Déchet 4437 Rue Wellington, Montréal, QC H4G 1W6 2017-03-24
The Association for Canadian and Quebec Literatures Inc. 853 Sherbooke West, Montreal, QC H3A 2T6 1975-05-28
Agence Maritime S/s (1999) Ltée 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 1999-01-29
A.d.e.p. Association Pour Le DÉveloppement ParticipÉ 1999 Rue Patrick-farrar, Montreal, QC J3L 4N7 1978-04-03
Association Québécoise Pour Les Poulaillers Urbains 2640 Rue Du Pauillac, Terrebonne, QC J6Y 2B4 2020-08-20
Association QuÉbÉcoise De Recyclage Des Contenants De Boissons 2000 Rue Peel, Bureau 888, Montréal, QC H3A 2W5 2020-10-20
L'association Quebecoise Des Depanneurs En Alimentation Suite #501 East Tower, 1 Holiday Ave, Pointe Claire, QC H9R 5N3 2011-04-01

Improve Information

Please provide details on Association québécoise du lymphoedème (1999) 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