CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS

Address:
5425 Boul. Laurier O., Bureau #106, Saint-hyacinthe, QC J2S 3V6

CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS is a business entity registered at Corporations Canada, with entity identifier is 3920712. The registration start date is July 12, 2001. The current status is Active.

Corporation Overview

Corporation ID 3920712
Business Number 882357916
Corporation Name CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS
QUÉBEC COUNCIL OF CHRISTIAN CHARITIES
Registered Office Address 5425 Boul. Laurier O.
Bureau #106
Saint-hyacinthe
QC J2S 3V6
Incorporation Date 2001-07-12
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
ALAIN ALLARD 2545 RUE LAPORTE, SAINT-HYACINTHE QC J2S 7T1, Canada
LINDA ROY 355 5e Avenue, Sainte-Hélène-de-Bagot QC J0H 1M0, Canada
EMILIE THIBAULT 1795 AVE CHENIER, SAINT-HYACINTHE QC J2S 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-07-12 2012-12-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-12-03 current 5425 Boul. Laurier O., Bureau #106, Saint-hyacinthe, QC J2S 3V6
Address 2004-03-31 2012-12-03 5425 Boul Laurier Ouest, Suite 106, St-hyacinthe, QC J2S 3V6
Address 2003-03-31 2004-03-31 5425 Boul Laurier, Suite 101, St-hyacinthe, QC J2S 3V6
Address 2001-07-12 2003-03-31 5770 Avenue Beauregard, St-hubert, QC J3Y 5X3
Name 2003-01-24 current CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS
Name 2003-01-24 current QUÉBEC COUNCIL OF CHRISTIAN CHARITIES
Name 2001-07-12 2003-01-24 CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS
Status 2012-12-03 current Active / Actif
Status 2001-07-12 2012-12-03 Active / Actif

Activities

Date Activity Details
2015-11-24 Amendment / Modification Directors Limits Changed.
Section: 201
2012-12-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-24 Amendment / Modification Name Changed.
2001-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5425 BOUL. LAURIER O.
City SAINT-HYACINTHE
Province QC
Postal Code J2S 3V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil Jeunesse Des Organismes ChrÉtiens 5425 Boul. Laurier Ouest, Suite 106, Saint-hyacinthe, QC J2S 3V6 2003-12-03
135839 Canada Ltee 5425 Boul Laurier Ouest, Suite 103, St-hyacinthe, QC J2S 3V6 1984-09-28
Centre De Services Rs & De Du QuÉbec Inc. 5425 Boul. Laurier Ouest, Bureau 101, St-hyacinthe, QC J2S 3V6 2007-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
ALAIN ALLARD 2545 RUE LAPORTE, SAINT-HYACINTHE QC J2S 7T1, Canada
LINDA ROY 355 5e Avenue, Sainte-Hélène-de-Bagot QC J0H 1M0, Canada
EMILIE THIBAULT 1795 AVE CHENIER, SAINT-HYACINTHE QC J2S 0C1, Canada

Entities with the same directors

Name Director Name Director Address
AUDIOKINETIC INC. Alain Allard 360 rue Franquet, Bureau 170, porte 40, Québec QC G1P 4N3, Canada
TEKTREND INTERNATIONAL INC. ALAIN ALLARD 3106 RUE NAUTIGUE, ST-AUGUSTIN-DE-DESMAURES QC G3A 2M2, Canada
3560791 CANADA INC. ALAIN ALLARD 3106 RUE NAUTIQUE, ST-AUGUSTIN-DE-DESMAURES QC G3A 2M2, Canada
AxesNetwork Solutions Inc. ALAIN ALLARD 107 QUAI SAINT-ANDRÉ, APP. 502, QUÉBEC QC G1K 3Y3, Canada
STC WORLDWIDE INC. ALAIN ALLARD 251, rue Joseph-Dugal, Saint-Augustin-de-Desmaures QC G3A 3B4, Canada
3560775 CANADA INC. ALAIN ALLARD 3106 RUE NAUTIQUE, ST-AUGUSTIN-DE-DESMAURES QC G3A 2M2, Canada
3560783 CANADA INC. ALAIN ALLARD 3106 RUE NAUTIQUE, ST-AUGUSTIN-DE-DESMAURES QC G3A 2M2, Canada
AxesEducation Inc. ALAIN ALLARD 107 QUAI SAINT-ANDRÉ, APP. 502, QUÉBEC QC G1K 3Y3, Canada
SUGAR ART CANADA INC. LINDA ROY 4B Goulbourn Street, STITTSVILLE ON K2S 1N9, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2S 3V6

Similar businesses

Corporation Name Office Address Incorporation
Conseil Jeunesse Des Organismes ChrÉtiens 5425 Boul. Laurier Ouest, Suite 106, Saint-hyacinthe, QC J2S 3V6 2003-12-03
Quebec Thistle Council Inc. 3468 Drummond Street, Suite 2, Montreal, QC H3G 1Y4 1991-07-11
Canadian Council of Snowmobile Organizations (ccso) 1980 Hawkridge Drive, Thunder Bay, ON P7J 1H2 1974-04-01
Le Conseil Des ChrÉtiens Unis Pour Le DÉveloppement Du Congo - 5677 Ave. Du Parc, Montreal, QC H2V 4H2 2000-01-17
Canadian Council of Registered Nurse Regulators (ccrnr) 302-396 Osborne St, Beaverton, ON L0K 1A0 2012-01-05
The Canadian Council of Social Work Regulators 250 Bloor Street East, Suite 1000, Toronto, ON M4W 1E8 2009-05-04
Livres Chretiens R & H Inc. 296 Elm Street, St Lambert, QC J4P 1W3 1984-08-10
Health Charities Coalition of Canada 41 Empress Avenue, Annex D, Ottawa, ON K1R 7E9 2017-03-30
The International Community of Christian Ministers 7-841 Sydney # 148, Cornwall, ON K6H 3J7 1995-09-14
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04

Improve Information

Please provide details on CONSEIL QUÉBÉCOIS DES ORGANISMES CHRÉTIENS 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