CONGRÈS FORESTIER MONDIAL 2003 WORLD FORESTRY CONGRESS

Address:
1175 Lavigerie, Bureau 300, Sainte-foy, QC G1V 4P1

CONGRÈS FORESTIER MONDIAL 2003 WORLD FORESTRY CONGRESS is a business entity registered at Corporations Canada, with entity identifier is 3873391. The registration start date is March 9, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3873391
Business Number 893394114
Corporation Name CONGRÈS FORESTIER MONDIAL 2003 WORLD FORESTRY CONGRESS
Registered Office Address 1175 Lavigerie
Bureau 300
Sainte-foy
QC G1V 4P1
Incorporation Date 2001-03-09
Dissolution Date 2007-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JACQUES ROBITAILLE 1500 RUE DU GOLF, CAP-ROUGE QC G1Y 3R2, Canada
NORMAND LAFRENIÈRE 1055 RUE DE PEPS, SAINTE-FOY QC G1V 4C7, Canada
MARC LEDOUX 880 CHEMNI STE FOY, 10E ÉTAGE, QUÉBEC QC G1S 4X4, Canada
GILLES FRISQUE 2196 DU FOULON, SELLERY QC G1T 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-09 current 1175 Lavigerie, Bureau 300, Sainte-foy, QC G1V 4P1
Name 2001-03-09 current CONGRÈS FORESTIER MONDIAL 2003 WORLD FORESTRY CONGRESS
Status 2007-01-22 current Dissolved / Dissoute
Status 2001-03-09 2007-01-22 Active / Actif

Activities

Date Activity Details
2007-01-22 Dissolution Section: Part II of CCA / Partie II de la LCC
2001-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-03-17
2004 2004-03-17
2003 2003-03-25

Office Location

Address 1175 LAVIGERIE
City SAINTE-FOY
Province QC
Postal Code G1V 4P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Forestiers Forexam Ltee 1175 Rue Lavigerie, Place Iberville II, Suite 480, Sainte-foy, QC G1V 4P1 1994-04-13
Le Groupe Dentaire Darveau, Tardif & Deblois Inc. 1175 Lavigerie, #100, QuÉbeec, QC G1V 4P1 1981-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
JACQUES ROBITAILLE 1500 RUE DU GOLF, CAP-ROUGE QC G1Y 3R2, Canada
NORMAND LAFRENIÈRE 1055 RUE DE PEPS, SAINTE-FOY QC G1V 4C7, Canada
MARC LEDOUX 880 CHEMNI STE FOY, 10E ÉTAGE, QUÉBEC QC G1S 4X4, Canada
GILLES FRISQUE 2196 DU FOULON, SELLERY QC G1T 1X4, Canada

Entities with the same directors

Name Director Name Director Address
147164 CANADA INC. JACQUES ROBITAILLE 1547 ALGONQUIN, FABREVILLE, LAVAL QC H7P 4R5, Canada
96782 CANADA LTD. JACQUES ROBITAILLE 1091 PLACE LOUIS HEBERT, CAP-ROUGE QC G0A 1K0, Canada
87878 CANADA LTEE JACQUES ROBITAILLE 5199 BOUL. WILFRID HAMEL, STE-FOY QC G2G 1B6, Canada
CHAMBRE DE COMMERCE DE BERESFORD INC. JACQUES ROBITAILLE C.P. 592, BATHURST NB E2A 3Z4, Canada
EXTRUDO INC. JACQUES ROBITAILLE 6000 RUE DEACON SUITE M6, MONTREAL QC H3S 2T9, Canada
CORPORATION CLE DU HAUT-YAMASKA JACQUES ROBITAILLE 44 RUE LAJEUNESSE, GRANBY QC J2H 1M3, Canada
LES CONSTRUCTIONS J.M. ROBITAILLE INC. JACQUES ROBITAILLE 5653, RUE FRANCOISE-GIFFARD, QUEBEC QC G3E 1H4, Canada

Competitor

Search similar business entities

City SAINTE-FOY
Post Code G1V 4P1

Similar businesses

Corporation Name Office Address Incorporation
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
The World Congress of Youth 3512 Durocher, Suite 406, Montreal, QC H2X 2E6 1999-06-21
Congres Mondial De L'energie De '89 2 Place Felix Martin, 14e Etage, Montreal, QC H2Z 1Z3 1986-08-17
Xviii World Congress On Fertility and Sterility 2065 Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1999-05-18
Xxiii World Veterinary Congress Foundation 800 Avenue Sainte-anne, Bureau 200, Saint-hyacinthe, QC J2S 5G7 1991-05-07
World's Poultry Congress-2000 Inc. 357 Seigniory Crescent, Mont St-hilaire, QC J3H 2V3 1994-04-22
World Congress On Sleep Apnea 2006 1111 St. Urbain, Ste 116, MontrÉal, QC H2Z 1Y6 2005-01-13
CongrÈs Mondial De L'hÉmophilie 2000 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 1999-02-04
Corporation D'organisation Pour Le Congres Mondial De L'eau 3333 Cavendish Boulevard, Suite 410, Montreal, QC H4B 2M5 1996-08-26
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31

Improve Information

Please provide details on CONGRÈS FORESTIER MONDIAL 2003 WORLD FORESTRY CONGRESS 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