CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC

Address:
1020, Rue Bouvier, Suite 400, Québec, QC G2K 0K9

CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC is a business entity registered at Corporations Canada, with entity identifier is 3806847. The registration start date is September 7, 2000. The current status is Active.

Corporation Overview

Corporation ID 3806847
Business Number 893214213
Corporation Name CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC
Registered Office Address 1020, Rue Bouvier, Suite 400
Québec
QC G2K 0K9
Incorporation Date 2000-09-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Mathias Poret 101-3125, rue Flaubert, Québec QC G2E 2J2, Canada
ANDRÉ MARCEAU 129, RUE DE CLICHY, QUÉBEC QC G1C 7E7, Canada
Sylvain Pierrard 2985, rue de Gentilly, Québec QC G1W 1C5, Canada
Jonathan Decherf 8760, Marie-de Bure, Québec QC G2K 0H2, Canada
Guillaume Blanchard 1405, Avenue Bardy, Québec QC G1J 4R6, Canada
Christopher Smith 1675, rue Sheppard, Québec QC G1S 1K5, Canada
Amaury Gaussen 1070, avenue des Sciences-de-la-Vie, Québec QC G1V 5C3, Canada
Emmanuelle Césaire 3195, rue de Galais, Québec QC G1W 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-09-07 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-10 current 1020, Rue Bouvier, Suite 400, Québec, QC G2K 0K9
Address 2014-10-17 2016-11-10 300, Rue MÉtivier, QuÉbec, QC G1M 3Y9
Address 2007-03-31 2014-10-17 925 Grande-allee Ouest, Bureau 500, Quebec, QC G1S 1C1
Address 2000-09-07 2007-03-31 333 Grande-allee Est, Bureau 240, Quebec, QC G1R 2H8
Name 2014-10-17 current CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC
Name 2000-09-07 2014-10-17 CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC
Status 2014-10-17 current Active / Actif
Status 2000-09-07 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1020, rue Bouvier, suite 400
City Québec
Province QC
Postal Code G2K 0K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cimons Inc. 1020, Rue Bouvier, Suite 400, Québec, QC G2K 0K9 2018-07-17
10376655 Canada Inc. 400-1020 Rue Bouvier, Québec, QC G2K 0K9 2017-08-23
Clickcool Ads Inc. 1020 Bouvier Street, Suite 400, Québec, QC G2K 0K9 2017-04-19
Performance Liquidation Inc. 1020, Rue Bouvier, Bureau 400, QuÉbec, QC G2K 0K9 2017-01-31
Gestion Aberdeen Inc. 600-1020, Rue Bouvier, Québec, QC G2K 0K9 2015-11-09
RÉseau AprÈs La Vie Inc. 1020 Rue Bouvier Suite 400, Québec, QC G2K 0K9 2014-05-16
Globecsys Inc. 1020 Rue Bouvier, Suite 400, QuÉbec, QC G2K 0K9 2008-07-30
Bella Real Estate Investment Corp. 1020 Rue Bouvier, Suite 400, Quebec, QC G2K 0K9 2015-09-29
10579289 Canada Inc. 1020 Rue Bouvier, Suite 400, Ville De Québec, QC G2K 0K9 2018-01-12
Aisnedit Canada Inc. 400-1020 Rue Bouvier, Québec, QC G2K 0K9 2018-09-19
Find all corporations in postal code G2K 0K9

Corporation Directors

Name Address
Mathias Poret 101-3125, rue Flaubert, Québec QC G2E 2J2, Canada
ANDRÉ MARCEAU 129, RUE DE CLICHY, QUÉBEC QC G1C 7E7, Canada
Sylvain Pierrard 2985, rue de Gentilly, Québec QC G1W 1C5, Canada
Jonathan Decherf 8760, Marie-de Bure, Québec QC G2K 0H2, Canada
Guillaume Blanchard 1405, Avenue Bardy, Québec QC G1J 4R6, Canada
Christopher Smith 1675, rue Sheppard, Québec QC G1S 1K5, Canada
Amaury Gaussen 1070, avenue des Sciences-de-la-Vie, Québec QC G1V 5C3, Canada
Emmanuelle Césaire 3195, rue de Galais, Québec QC G1W 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL OPIATE TREATMENT ASSOCIATION OF CANADA (NOTAC) CHRISTOPHER SMITH 20 EARL STREET, KITCHENER ON N2M 2V4, Canada
PARROT MARKETING INC. CHRISTOPHER SMITH 286 PARKVIEW AVENUE, TORONTO ON M2N 3Z4, Canada
CALFIANA INVESTMENT GROUP INC. CHRISTOPHER SMITH 18 VERONA DRIVE, BRAMPTON ON L6P 1L3, Canada
JONIFRED TRANSPORT INC. CHRISTOPHER SMITH 324 BOULEVARD SAINT-FRANCIS, CHATEAUGUAY QC J6J 1Z3, Canada
OPIN Software Inc. Christopher Smith 185 Laurier Street, Gatineau QC J8X 0B2, Canada
105986 CANADA INC. CHRISTOPHER SMITH 130 CARLTON STREET,, SUITE 1102, TORONTO ON M5A 4K3, Canada
10064998 CANADA LTD. CHRISTOPHER SMITH 504-2-157 HARWOOD AVE. N., AJAX ON L1Z 0B6, Canada
CANADIAN RETAIL BOOKSELLERS ASSOCIATION CHRISTOPHER SMITH 1242 WELLINGTON ST, COLLECTED WORKS, OTTAWA ON K1Y 3A4, Canada
C.K.C. Smith Properties Ltd. CHRISTOPHER SMITH 5105 MOUNT NEMO CRESCENT, R.R.#2, MILTON ON L9T 2X6, Canada
LES PRODUCTIONS MAYKINGMOVES INC. CHRISTOPHER SMITH 931, 75TH AVENUE, LA SALLE QC H8R 3W6, Canada

Competitor

Search similar business entities

City Québec
Post Code G2K 0K9

Similar businesses

Corporation Name Office Address Incorporation
French Chamber of Commerce In Canada - Ontario Section 4600-333 Bay Street, Toronto, ON M5H 2S5 2009-10-13
French Chamber of Commerce In Canada (toronto) 20 Queen St. West, Suite 2006, P.o. Box 4, Toronto, ON M5H 3R3 2001-01-23
Chambre De Commerce Québec-afrique 1651 Rue André Malapart, QuÉbec, QC G2B 4S2 2019-04-06
La Chambre De Commerce (francaise) D'ottawa 45 Rue Rideau, Suite 502, Ottawa, ON K1N 5W8 1950-08-14
Chambre De Commerce Latino-américaine Du Québec 5333, Av. Casgrain, Bureau 102, MontrÉal, QC H2T 1X3 2007-04-16
Chambre De Commerce Roumaine Du Québec 1000 De La Gauchetière Ouest, Suite 3700, Montréal, QC H3B 4W5 2014-10-08
Chambre De Commerce Canado-suisse (quÉbec) Inc. 3450, Rue Drummond, Bureau 152, Montreal, QC H3G 1Y2 1970-05-04
Quebec-india Chamber of Commerce 8001 Thimens, Saint-laurent, QC H4L 3T3 2016-03-17
French Chamber of Commerce In Canada (vancouver) 205-409 Granville, Vancouver, BC V6C 1T2 2003-05-20
Iranian Canadian Chamber of Commerce - Quebec- 1001 Dorchester Square, Suite 600, Montreal, QC H3B 1N1 2004-12-01

Improve Information

Please provide details on CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC 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