ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE

Address:
80 Avenue Laurier Est, Montreal, QC H2T 1E6

ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE is a business entity registered at Corporations Canada, with entity identifier is 4007913. The registration start date is February 5, 2002. The current status is Active.

Corporation Overview

Corporation ID 4007913
Business Number 857654131
Corporation Name ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE
Registered Office Address 80 Avenue Laurier Est
Montreal
QC H2T 1E6
Incorporation Date 2002-02-05
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Sylvie Gagné 13 rue de l'Église, Baie du Febvre QC J0A 1A0, Canada
Andrée Turgeon 53 Duguet, Ste-Thérèse QC J7E 3B5, Canada
Jeanine Deshaies-Roy 657 Hudson, Boucherville QC J4B 5R2, Canada
Hélène Pinard 141, 8e Avenue, Sherbrooke QC J1G 2P6, Canada
Hélène Boudreau 6574 Des Chouettes Lane, Ottawa ON K1C 7E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-02-05 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-26 current 80 Avenue Laurier Est, Montreal, QC H2T 1E6
Address 2014-10-14 2018-10-26 6444 Rue Lescarbot, Montreal, QC H1M 1M7
Address 2014-09-18 2014-10-14 120 11e Rue, Laval, QC H7N 1T1
Address 2010-03-31 2014-09-18 6444 Rue L'escarbot, Montreal, QC H1M 1M7
Address 2005-03-31 2010-03-31 7400 Boul St-laurent, Bureau 608, Montreal, QC H2R 2Y1
Address 2002-02-05 2005-03-31 7400 Boul St-laurent, Bureau 519, Montreal, QC H2R 2Y1
Name 2014-10-14 current ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE
Name 2002-02-05 2014-10-14 ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE
Status 2014-10-14 current Active / Actif
Status 2002-02-05 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Soliciting
Ayant recours à la sollicitation
2019 2019-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-28 Soliciting
Ayant recours à la sollicitation
2017 2017-09-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 80 Avenue Laurier Est
City MONTREAL
Province QC
Postal Code H2T 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8647852 Canada Inc. 80 Laurier Est, Montreal, QC H2T 1E6 2013-09-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
Sylvie Gagné 13 rue de l'Église, Baie du Febvre QC J0A 1A0, Canada
Andrée Turgeon 53 Duguet, Ste-Thérèse QC J7E 3B5, Canada
Jeanine Deshaies-Roy 657 Hudson, Boucherville QC J4B 5R2, Canada
Hélène Pinard 141, 8e Avenue, Sherbrooke QC J1G 2P6, Canada
Hélène Boudreau 6574 Des Chouettes Lane, Ottawa ON K1C 7E6, Canada

Entities with the same directors

Name Director Name Director Address
Ecobeam inc. HÉLÈNE BOUDREAU 6152, HUTCHISON, MONTRÉAL QC H2V 4C2, Canada
6587577 CANADA INC. SYLVIE GAGNÉ 2523, RUE COMTOIS, JONQUIÈRE QC G7S 5Z6, Canada
3975355 CANADA INC. SYLVIE GAGNÉ 2523 RUE COMTOIS, JONQUIÈRE QC G7S 5P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 1E6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The École Biblique 372 Huron St., Toronto, ON M5S 2G4 1995-03-15
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Fraternelle Canadienne 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 1994-11-30
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
Canadian Motorcycle Association 605 James St. N, 4th Floor, Hamilton, ON L8L 1J9 1957-04-16
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10

Improve Information

Please provide details on ASSOCIATION CANADIENNE DU RÉCITATIF BIBLIQUE 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