Fonds d'aide à l'éducation ÉDUCAIDE

Address:
1035 Avenue Wilfirid-pelletier, Bureau 500, Quebec, QC G1W 0C5

Fonds d'aide à l'éducation ÉDUCAIDE is a business entity registered at Corporations Canada, with entity identifier is 4108779. The registration start date is September 20, 2002. The current status is Active.

Corporation Overview

Corporation ID 4108779
Business Number 858581440
Corporation Name Fonds d'aide à l'éducation ÉDUCAIDE
EDUCAID education aid fund
Registered Office Address 1035 Avenue Wilfirid-pelletier
Bureau 500
Quebec
QC G1W 0C5
Incorporation Date 2002-09-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROSS R. BAYUS 689 Rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
STEPHANE CORRIVEAU 58 RUE DE L'AMARYLLIS, SAINT CONSTANT QC J5A 2N3, Canada
ALAIN DUGAL 125 AVENUE DE NORMANDIE, SAINT LAMBERT QC J4S 1J9, Canada
MICHEL BERGERON 9 CHEMIN DE L'ATRE, LAC BEAUPORT QC G3B 1W6, Canada
GASTON ROY 1234 AVENUE PRESTON, QUEBEC QC G1S 4L2, Canada
FRANCOIS GREGOIRE 964 RUE JEAN CHARLES CANTIN E, ST AUGUSTIN DE DESMARUES QC G3A 1A5, Canada
JEAN-FRANCOIS ERMEL 81 RUE DE GRADINS, SAINT FERREOL LES NEIGES QC G0A 3R0, Canada
LIETTE MONAT 300 AVENUE DES SOMMETS, SUITE 412, MONTREAL QC H3E 2B7, Canada
ANDRE CARON 8677 RUE MARIE DE BURE, QUEBEC QC G2K 0G5, Canada
ISABELLE GRENIER 3025 RUE HENRI BERNATCHEZ, ST-AUGUSTIN DE DESMAURES QC G3A 2Y1, Canada
JEAN MARCHAND 4901, rue Lionel-Groulx, app. 1212, Saint-Augustin-de-Desmaures QC G3A 0N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-09-20 2014-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-21 current 1035 Avenue Wilfirid-pelletier, Bureau 500, Quebec, QC G1W 0C5
Address 2014-07-16 2016-07-21 3005 Avenue Maricourt, Quebec, QC G1W 4T8
Address 2007-03-31 2014-07-16 3009 Avenue Maricourt, Quebec, QC G1W 4T8
Address 2002-09-20 2007-03-31 3009 Avenue Maricourt, Sainte-foy, QC G1W 4T8
Name 2014-07-16 current Fonds d'aide à l'éducation ÉDUCAIDE
Name 2014-07-16 current EDUCAID education aid fund
Name 2002-09-20 2014-07-16 Fonds d'aide à l'éducation ÉDUCAIDE -
Name 2002-09-20 2014-07-16 EDUCAID education aid fund
Status 2014-07-16 current Active / Actif
Status 2002-09-20 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Soliciting
Ayant recours à la sollicitation
2019 2019-02-06 Soliciting
Ayant recours à la sollicitation
2018 2018-04-10 Soliciting
Ayant recours à la sollicitation
2017 2017-03-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1035 AVENUE WILFIRID-PELLETIER
City QUEBEC
Province QC
Postal Code G1W 0C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kaleido Services Financiers Inc. 500 - 1035 Av. Wilfrid-pelletier, Québec, QC G1W 0C5 2018-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Conseils Danielluca Corp. 3679, Rue René-mézeré, Québec, QC G1W 0A2 2012-02-29
Gestion Isabella Fava Leclerc Ltée 3572, Boulevard De Neilson, Québec, QC G1W 0A8 2019-01-01
Matthew Dack Footwear Ltd. 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 2011-06-07
Dre Hélène Bouchard, Dentiste Inc. 213-3537 Chemin St-louis, Québec, QC G1W 0B4 2016-04-29
7806442 Canada Inc. 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 2011-03-16
11458256 Canada Inc. 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 2019-06-11
Vooban Inc. 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 2011-02-16
Menya Solutions Inc. 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 2006-07-06
Vooban Inc. 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4
Soderoc Development Ltd. 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 1983-06-27
Find all corporations in postal code G1W

Corporation Directors

Name Address
ROSS R. BAYUS 689 Rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
STEPHANE CORRIVEAU 58 RUE DE L'AMARYLLIS, SAINT CONSTANT QC J5A 2N3, Canada
ALAIN DUGAL 125 AVENUE DE NORMANDIE, SAINT LAMBERT QC J4S 1J9, Canada
MICHEL BERGERON 9 CHEMIN DE L'ATRE, LAC BEAUPORT QC G3B 1W6, Canada
GASTON ROY 1234 AVENUE PRESTON, QUEBEC QC G1S 4L2, Canada
FRANCOIS GREGOIRE 964 RUE JEAN CHARLES CANTIN E, ST AUGUSTIN DE DESMARUES QC G3A 1A5, Canada
JEAN-FRANCOIS ERMEL 81 RUE DE GRADINS, SAINT FERREOL LES NEIGES QC G0A 3R0, Canada
LIETTE MONAT 300 AVENUE DES SOMMETS, SUITE 412, MONTREAL QC H3E 2B7, Canada
ANDRE CARON 8677 RUE MARIE DE BURE, QUEBEC QC G2K 0G5, Canada
ISABELLE GRENIER 3025 RUE HENRI BERNATCHEZ, ST-AUGUSTIN DE DESMAURES QC G3A 2Y1, Canada
JEAN MARCHAND 4901, rue Lionel-Groulx, app. 1212, Saint-Augustin-de-Desmaures QC G3A 0N2, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE OF CHARTERED ACCOUNTANTS ALAIN DUGAL 250 RENÉ LÉVESQUE BLVD. W., SUITE 2800, MONTREAL QC H3B 2G2, Canada
CHARTERED PROFESSIONAL ACCOUNTANTS OF CANADA Alain Dugal 125, rue Normandie, St-Lambert QC J4S 1J9, Canada
NADEAU CARON INFORMATIQUE INC. ANDRE CARON 2525 MONTBRAY, STE-FOY QC , Canada
LUNAR DEL MAR PRODUCTIONS INC. ANDRE CARON 1212 PINE AVENUE WEST, SUITE 403, MONTREAL QC H3G 1A9, Canada
GESTION CARMELAIN 2006 INC. ANDRE CARON 149 RUE PAUL-VERLAINE, REPENTIGNY QC J5Y 4E5, Canada
PROMO-DESIGNS INC. ANDRE CARON 298 BLVD. DU SOUVENIR, LAVAL RAPIDES QC H7N 5N2, Canada
MANUTRUST INTERNATIONAL CORPORATION ANDRE CARON 200 RIDEAU TERRACE APT.1315, OTTAWA ON K1M 0Z3, Canada
Cornac Consultants Inc. ANDRE CARON 868 AVENUE DU CHEVAL BLANC, GATINEAU QC J8R 1A2, Canada
3113922 CANADA INC. ANDRE CARON 2930 RUE ST-PIERRE OUEST, ST-HYACINTHE QC J2T 4S1, Canada
LES ACIERS METRO-FAB INC. ANDRE CARON 152 LAVIGNE, REPENTIGNY QC J6A 6B5, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1W 0C5

Similar businesses

Corporation Name Office Address Incorporation
Fonds Bassin Zim Pour L'Éducation Et Le Développement Inc. 12 290 Boul. De La RiviÈre-des-prairies, MontrÉal, QC H1C 1R5 2009-05-07
African Community Fund for Education Canada 3455 Morning Star Drive, Mississauga, ON L4T 3T9 2017-06-30
Women's Legal Education and Action Fund Inc. 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 1985-04-25
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Greenpeace Canada Education Fund 33 Cecil Street, Toronto, ON M5T 1N1 2018-12-06
Heritage Education Funds Inc. 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 1965-12-28
Canadian Evaluation Society Educational Fund 1485 Lapierriere Avenue, Ottawa, ON K1Z 7S8 1990-05-14
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Ncwc Education Fund #213, 575 Byron Avenue, Ottawa, ON K2A 1R7 2001-01-24
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance 323 Chapel Street, Ottawa, ON K1N 7Z2 1989-10-05

Improve Information

Please provide details on Fonds d'aide à l'éducation ÉDUCAIDE 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