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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Québec |
Post Code | G2K 0K9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |