EXECUTIVE RESPONSE INTERNATIONAL INC.

Address:
63 AbbÉ Mangin, Gatineau, QC J8V 3S9

EXECUTIVE RESPONSE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3880052. The registration start date is March 30, 2001. The current status is Active.

Corporation Overview

Corporation ID 3880052
Business Number 892004912
Corporation Name EXECUTIVE RESPONSE INTERNATIONAL INC.
RÉPONSE EXÉCUTIVE INTERNATIONAL INC.
Registered Office Address 63 AbbÉ Mangin
Gatineau
QC J8V 3S9
Incorporation Date 2001-03-30
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANÇOIS VAN HOUTTE 63 ABBÉ MANGIN, GATINEAU QC J8V 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-30 current 63 AbbÉ Mangin, Gatineau, QC J8V 3S9
Name 2001-03-30 current EXECUTIVE RESPONSE INTERNATIONAL INC.
Name 2001-03-30 current RÉPONSE EXÉCUTIVE INTERNATIONAL INC.
Status 2001-03-30 current Active / Actif

Activities

Date Activity Details
2001-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 63 ABBÉ MANGIN
City GATINEAU
Province QC
Postal Code J8V 3S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7931921 Canada Inc. 63 AbbÉ Mangin, Gatineau, QC J8V 3S9 2011-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10785644 Canada Inc. 23, Rue De L'abbé-mangin, Gatineau, QC J8V 3S9 2018-05-16
10445096 Canada Inc. 95, Rue De L'abbé-mangin, Gatineau, QC J8V 3S9 2017-10-12
9216081 Canada Inc. 87 De L'abbÉ-mangin, Gatineau, QC J8V 3S9 2015-03-11
Gestion Alain Dupont Inc. 35, Rue De L'abbé-mangin, Gatineau, QC J8V 3S9 2014-09-08
6352219 Canada Inc. 35, Rue L'abbÉ-mangin, Gatineau, QC J8V 3S9 2005-02-21
3693082 Canada Inc. 27, Rue De L'abbé-mangin, Gatineau, QC J8V 3S9 1999-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
FRANÇOIS VAN HOUTTE 63 ABBÉ MANGIN, GATINEAU QC J8V 3S9, Canada

Entities with the same directors

Name Director Name Director Address
7931921 CANADA INC. François Van Houtte 253 boul ST - Joseph, Gatineau QC J8Y 3X5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8V 3S9

Similar businesses

Corporation Name Office Address Incorporation
Systeme De Reponse International (canada) Limitee 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 1981-08-26
Service De Vol Executive C L Inc. 87 Windsor Avenue, Westmount, QC H3Y 2M1 1996-03-14
Alliance International, Partenaires En Recherche De Cadre Inc. 20 Queen St West, Suite 3300 Box 33, Toronto, ON M5H 3R3 1991-08-06
L'executive Bureau Virtuel Inc. 20 De La Brunante, Gatineau, QC J8V 2N6 2009-05-10
Km Marketing International Ltd. 54 Executive Court 41505, Scarborough, ON M1S 5W9 2004-04-15
Rfg Executive Search International Ltd. 104 Scarborough Rd., Toronto, ON M4E 3M5 1992-07-09
The Managers International Executive Search Inc. 1605-160 Erskine Ave., Toronto, ON M4P 1Z3 2011-09-27
Executive Air International Services Inc. 5200 Churchill Meadows Blvd, Mississauga, ON L5M 8B6 2011-10-18
Executive International Investors Ltd. 50 Cambridge Ave., Suite 1813, Toronto, ON M4K 2L3 1958-01-15
International Association of Executive Directors Inc. #214 - 2121 Bathurst Street, Toronto, ON M5N 2P3 2010-11-15

Improve Information

Please provide details on EXECUTIVE RESPONSE INTERNATIONAL INC. 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