Société Santé en français inc.

Address:
223 Rue Main, Ottawa, ON K1S 1C4

Société Santé en français inc. is a business entity registered at Corporations Canada, with entity identifier is 4018508. The registration start date is February 25, 2002. The current status is Active.

Corporation Overview

Corporation ID 4018508
Business Number 862614914
Corporation Name Société Santé en français inc.
Registered Office Address 223 Rue Main
Ottawa
ON K1S 1C4
Incorporation Date 2002-02-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
STÉPHANE-D PERREAULT 8627 rue Marie-Anne-Gaboury, suite 207, Edmonton AB T6C 3N1, Canada
HUGUETTE SANSONNET-HAYDEN 993 RUE ASH, WHUTE ROCK BC V4B 4J9, Canada
EMILIE CYR PO BOX 1904, IQALUIT NU X0A 0H0, Canada
SOPHIE THIBODEAU 815 COOK CRES., LABRADOR CITY NL A2V 1P1, Canada
JOANNE CHALIFOUR Halton Community services database, 1575 upper ottawa st, suite 700, Hamilton ON L8W 3W2, Canada
RÉGIS ST-PIERRE 302 RUE STRICKLAND, WHITEHORSE YT Y1A 2K1, Canada
PIERRE BEAUDOIN 33030 CHEMIN RAFFARD, OTTERBURNE MB R0A 1G0, Canada
ANNE LEIS 105 WIGGINS ROAD, SASKATOON SK S7N 5N5, Canada
JOHANNE IRWIN 9 CORTLAND STREET, CHARLOTTETOWN PE C1G 1B5, Canada
AUREL SCHOFIELD 1092 CHEMIN BOURQUE, DIEPPE NB E1A 7L5, Canada
MANON ARSENAULT PAVILLON J. RAYMOND FRENETTE, 100 DES ABOITEAUX, SUITE 2200, MONCTON NB E1A 7R1, Canada
ROXANNE VALADE 7 DAKOTA COURT, YELLOWKNIFE NT X1A 2A4, Canada
FABIEN HÉBERT 2 RUE PEARSON, HEART ON P0L 1N0, Canada
JALILA JBILOU 100, rue des Aboiteaux, Pav. J.-Raymond-Frenette, local B-127, Moncton NB E1A 7R1, Canada
Michel Côté 67 chemin Ragged Point, St-Jean NB E2K 5C3, Canada
PAUL D'ENTREMONT 705 ROUTE 335, WEST PUBNICO NS B0W 3S0, Canada
ALAIN-MICHEL SÉKULA 1173, rue Cyrville, bur. 300, Ottawa ON K1J 7S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-02-25 2013-11-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-29 current 223 Rue Main, Ottawa, ON K1S 1C4
Address 2013-11-27 2015-04-29 291 Rue Dalhousie, Suite 201, Ottawa, ON K1N 7E5
Address 2013-03-31 2013-11-27 291 Rue Dalhousie, Suite 201, Ottawa, ON K1N 7E5
Address 2011-03-31 2013-03-31 260, Rue Dalhousie, Bur. 400, Ottawa, ON K1N 7E4
Address 2002-02-25 2011-03-31 450 Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4
Name 2002-02-25 current Société Santé en français inc.
Status 2013-11-27 current Active / Actif
Status 2002-02-25 2013-11-27 Active / Actif

Activities

Date Activity Details
2019-11-29 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-11-27 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-11-27 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-11-28 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-11-30 Financial Statement / États financiers Statement Date: 2015-03-31.
2015-04-30 Financial Statement / États financiers Statement Date: 2014-03-31.
2013-11-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-21 Amendment / Modification
2002-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 223 Rue Main
City OTTAWA
Province ON
Postal Code K1S 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Des UniversitÉs De La Francophonie Canadienne 223 Rue Main, Ottawa, ON K1S 1C4 1993-12-06
Coopérative Radio Ville-marie Outaouais 223 Rue Main, Ottawa, ON K1S 1C3 2000-04-20
Fonds Oblat De L'universitÉ Saint-paul Inc. 223 Rue Main, Ottawa, ON K1S 1C4 2001-03-08
Consortium National De Formation En SantÉ (cnfs) 223 Rue Main, Ottawa, ON K1S 1C4 2003-05-15
Coopzone Developers' Network Co-operative 223 Rue Main, Boite 90, Ottawa, ON K1S 1C4 2009-07-28
Meceness Inc. 223 Rue Main, Ottawa, ON K1S 1C4 2014-07-08
Association Des Collèges Et Universités De La Francophonie Canadienne 223 Rue Main, Ottawa, ON K1S 1C4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atelier D'innovation Sociale De L'université Saint-paul 223, Rue Main, Ottawa, ON K1S 1C4 2017-02-15
Action for Survivors of Torture and War Trauma (astawt) 223 Main Street, Guigues Hall Studio 1162, Ottawa, ON K1S 1C4 2015-02-16
The Canadian Canon Law Society 223 Main Street, Ottawa, ON K1S 1C4 1999-03-25
National Youth In Care Network 223 Main Street, Box 96, Ottawa, ON K1S 1C4 1990-10-26
Center for Applied Research In The Apostolate (canada) 233 Main Street, Ottawa, ON K1S 1C4 1982-05-06
Le Conseil Des Eglises Pour La Justice Et La Criminologie 223 Main St, Ottawa, ON K1S 1C4 1972-09-08
Cnewa Canada 223 Main Street, Ottawa, ON K1S 1C4 2003-11-28
Ccednet-rcdec Association 223 Main Street, Social Innovation Atelier, Ottawa, ON K1S 1C4 2016-04-21
Archipelago of Design 223 Main St, Ottawa, ON K1S 1C4 2020-03-27
Canadian Institute for Conflict Resolution 223 Main Street, Ottawa, ON K1S 1C4 1988-02-17
Find all corporations in postal code K1S 1C4

Corporation Directors

Name Address
STÉPHANE-D PERREAULT 8627 rue Marie-Anne-Gaboury, suite 207, Edmonton AB T6C 3N1, Canada
HUGUETTE SANSONNET-HAYDEN 993 RUE ASH, WHUTE ROCK BC V4B 4J9, Canada
EMILIE CYR PO BOX 1904, IQALUIT NU X0A 0H0, Canada
SOPHIE THIBODEAU 815 COOK CRES., LABRADOR CITY NL A2V 1P1, Canada
JOANNE CHALIFOUR Halton Community services database, 1575 upper ottawa st, suite 700, Hamilton ON L8W 3W2, Canada
RÉGIS ST-PIERRE 302 RUE STRICKLAND, WHITEHORSE YT Y1A 2K1, Canada
PIERRE BEAUDOIN 33030 CHEMIN RAFFARD, OTTERBURNE MB R0A 1G0, Canada
ANNE LEIS 105 WIGGINS ROAD, SASKATOON SK S7N 5N5, Canada
JOHANNE IRWIN 9 CORTLAND STREET, CHARLOTTETOWN PE C1G 1B5, Canada
AUREL SCHOFIELD 1092 CHEMIN BOURQUE, DIEPPE NB E1A 7L5, Canada
MANON ARSENAULT PAVILLON J. RAYMOND FRENETTE, 100 DES ABOITEAUX, SUITE 2200, MONCTON NB E1A 7R1, Canada
ROXANNE VALADE 7 DAKOTA COURT, YELLOWKNIFE NT X1A 2A4, Canada
FABIEN HÉBERT 2 RUE PEARSON, HEART ON P0L 1N0, Canada
JALILA JBILOU 100, rue des Aboiteaux, Pav. J.-Raymond-Frenette, local B-127, Moncton NB E1A 7R1, Canada
Michel Côté 67 chemin Ragged Point, St-Jean NB E2K 5C3, Canada
PAUL D'ENTREMONT 705 ROUTE 335, WEST PUBNICO NS B0W 3S0, Canada
ALAIN-MICHEL SÉKULA 1173, rue Cyrville, bur. 300, Ottawa ON K1J 7S6, Canada

Entities with the same directors

Name Director Name Director Address
10551040 CANADA INSTITUT Alain-Michel Sékula 40 Rue Landry, Ottawa ON K1L 8K4, Canada
4e COLLOQUE INTERNATIONAL DES PROGRAMMES LOCAUX ET RÉGIONAUX DE SANTÉ ANNE LEIS 142 OLD CRES., SASKATOON SK S7H 4W9, Canada
Conférence Acadie-Sherbrooke Inc. AUREL SCHOFIELD UNIVERSITE MONCTON, MONCTON NB E1A 3E9, Canada
FEDERATION DES FRANCOPHONES HORS QUEBEC INC. AUREL SCHOFIELD 1092, CHEMIN BOURQUE, DIEPPE NB E1A 7L5, Canada
GESTION LAERTECO INC. MICHEL CÔTÉ 101, PLACE BUSSIÈRES, DESCHAILLONS QC G0S 1G0, Canada
LES EMBALLAGES KNOWLTON INC. MICHEL CÔTÉ 1321 ROBERT-L.-SÉGUIN, QUÉBEC QC G1X 4W8, Canada
Ordre des Dominicains ou Frères prêcheur au Canada MICHEL CÔTÉ 372 HURON STREET, TORONTO ON M5S 2G4, Canada
Formation Novacorp Inc. MICHEL CÔTÉ 7420 rue Lasnier, Brossard QC J4Y 0B9, Canada
Novacap Industries IV Inc. Michel Côté 747, rue des Châtaigniers, Boucherville QC J4B 8S3, Canada
8841560 CANADA INC. Michel Côté 747 rue des Châtaigniers, Boucherville QC J4B 8S3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 1C4

Similar businesses

Corporation Name Office Address Incorporation
Societe Des Parfums Francais (pfg) Inc. 2114 32e Avenue, Lachine, QC H8T 3H7 1984-09-11
Le Grand Armorial Des Francais D'amerique, Societe Incorporee 268 Rue Louis Riel, Chicoutimi, QC G7G 3H6 1984-11-27
Manthano Societe Pour La Promotion Du Francais Ltee 5400 Rang 6 Nord, Rock Forest, QC J1N 3B5 1983-10-13
Societe Nature Et Sante (sns) Inc Box 612, Montreal, QC H2X 4A6 1993-04-01
SociÉtÉ De Placement SantÉ Plus Inc. 201-700, Avenue Taniata, Lévis, QC G6Z 2C2 2016-05-27
La Societe Canadienne De La Sante Naturelle 6250 Mountain Sights, Montreal, QC H3W 2Z3 1976-07-27
The Canadian Society for Mental Health and Deafness - 383 Rue Montfort, Ottawa, ON K1L 5M9 2006-02-23
Canadian Rural Health Research Society 103 Hospital Drive, Saskatoon, SK S7N 0W8 2010-07-06
Eclectic Health Consultants Inc. 1435 Boulevard St-martin Ouest, Suite 105, Laval, QC H7S 2C6 1979-12-18
Notaries Public Society of Ontario B-99 Sante Drive, Vaughan, ON L4K 3C4 2017-06-19

Improve Information

Please provide details on Société Santé en français 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