YPO CHAPITRE DU QUÉBEC INC.

Address:
179 Argyle St., Kirkland, QC H9H 5A6

YPO CHAPITRE DU QUÉBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4282400. The registration start date is January 17, 2005. The current status is Active.

Corporation Overview

Corporation ID 4282400
Business Number 845721075
Corporation Name YPO CHAPITRE DU QUÉBEC INC.
YPO QUEBEC CHAPTER INC.
Registered Office Address 179 Argyle St.
Kirkland
QC H9H 5A6
Incorporation Date 2005-01-17
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
CHRISTOPHER CHANDLER 890 KENILWORTH RD., MONT-ROYAL QC H3R 2R3, Canada
GENEVIEVE BIRON 4880 WESTMOUNT AVE., WESTMOUNT QC H3Y 1Y1, Canada
IOHANN MARTIN 17 L'OREE-DU-BOIS E., MONTREAL QC H3E 2A2, Canada
PATRICK DUSSAULT 121 JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
RICHARD GOULET 906 DES CAMELIAS, MONTREAL QC H3E 1Y5, Canada
DAVID CARRIER 537 CURZON, ST. LAMBERT QC J4P 2V9, Canada
MARTIN COUTURE 3135 DAULAC RD., MONTREAL QC H3Y 2A1, Canada
RONALD DAHNIS 269 MCDOUGALL AVE., OUTREMONT QC H2V 3P3, Canada
RICHARD NESS 164 VALOIS BAY, POINTE-CLAIRE QC H9R 4C1, Canada
ENZO REDA 24 L'OREE-DU-BOIS, MONTREAL QC H3E 2A2, Canada
PHILLIPE MORIN 11 O'REILLY, APT. 2, MONTREAL QC H3E 1T6, Canada
ISABELLE ROBERGE 559 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V5, Canada
JONATHAN MAISLIN 14 NORTHCOTE RD., HAMPSTEAD QC H3X 1P5, Canada
ARIEL SHLIEN 4250 PLACE MARCEL GAMACHE, ST. LAURENT QC H4R 2Y2, Canada
SEBASTIEN FAURE 4393 MARCIL, MONTREAL QC H4A 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-01-17 2014-03-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-03 current 179 Argyle St., Kirkland, QC H9H 5A6
Address 2013-03-31 2014-03-03 179 Argyle, Kirkland, QC H0H 5A6
Address 2005-01-17 2013-03-31 455, Boul. FÉnelon, Bur. 110, Dorval, QC H9S 5T8
Name 2005-01-17 current YPO CHAPITRE DU QUÉBEC INC.
Name 2005-01-17 current YPO QUEBEC CHAPTER INC.
Status 2014-03-03 current Active / Actif
Status 2005-01-17 2014-03-03 Active / Actif

Activities

Date Activity Details
2014-03-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 179 ARGYLE ST.
City KIRKLAND
Province QC
Postal Code H9H 5A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Dragon Power Group Ltd. 27 Rue Brigantine, Kirkland, QC H9H 5A6 2015-11-29
Super-a Tools Inc. 183 Argyle, Kirkland, QC H9H 5A6 2015-03-30
Msm Pharma Inc. International Commerce 163 Argyle, Kirkland, QC H9H 5A6 2011-11-02
6643817 Canada Inc. 4 Du Chablis Street, Kirkland, QC H9H 5A6 2006-10-19
4107250 Canada Inc. 156 Argyle, Kirkland, QC H9H 5A6 2002-09-20
Securimage 2000 Inc. 32 Brigantine Road, Kirkland, QC H9H 5A6 1999-10-21
Three Horses (3h) Trading Inc. 159 Argyle, Kirkland, QC H9H 5A6 1994-04-25
2723573 Canada Inc. 161 Argyle, Kirkland, QC H9H 5A6 1991-06-10
118270 Canada Inc. 159 Argyle Street, Kirkland, QC H9H 5A6 1982-10-28
3234452 Canada Inc. 161 Argyle, Kirkland, QC H9H 5A6 1996-03-04
Find all corporations in postal code H9H 5A6

Corporation Directors

Name Address
CHRISTOPHER CHANDLER 890 KENILWORTH RD., MONT-ROYAL QC H3R 2R3, Canada
GENEVIEVE BIRON 4880 WESTMOUNT AVE., WESTMOUNT QC H3Y 1Y1, Canada
IOHANN MARTIN 17 L'OREE-DU-BOIS E., MONTREAL QC H3E 2A2, Canada
PATRICK DUSSAULT 121 JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
RICHARD GOULET 906 DES CAMELIAS, MONTREAL QC H3E 1Y5, Canada
DAVID CARRIER 537 CURZON, ST. LAMBERT QC J4P 2V9, Canada
MARTIN COUTURE 3135 DAULAC RD., MONTREAL QC H3Y 2A1, Canada
RONALD DAHNIS 269 MCDOUGALL AVE., OUTREMONT QC H2V 3P3, Canada
RICHARD NESS 164 VALOIS BAY, POINTE-CLAIRE QC H9R 4C1, Canada
ENZO REDA 24 L'OREE-DU-BOIS, MONTREAL QC H3E 2A2, Canada
PHILLIPE MORIN 11 O'REILLY, APT. 2, MONTREAL QC H3E 1T6, Canada
ISABELLE ROBERGE 559 LANSDOWNE AVE., WESTMOUNT QC H3Y 2V5, Canada
JONATHAN MAISLIN 14 NORTHCOTE RD., HAMPSTEAD QC H3X 1P5, Canada
ARIEL SHLIEN 4250 PLACE MARCEL GAMACHE, ST. LAURENT QC H4R 2Y2, Canada
SEBASTIEN FAURE 4393 MARCIL, MONTREAL QC H4A 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
3908160 CANADA INC. ARIEL SHLIEN 683 GRAHAM BOULEVARD, MOUNT ROYAL QC H3P 2E4, Canada
7212186 CANADA INC. ARIEL SHLIEN 4250 PLACE MARCEL-GAMACHE, SAINT-LAURENT QC H4R 2Y2, Canada
4422287 CANADA INC. ARIEL SHLIEN 4250 PLACE MARCEL-GAMACHE, SAINT-LAURENT QC H4R 2Y2, Canada
2946033 CANADA INC. ARIEL SHLIEN 683 GRAHAM BLVD., ST-LAURENTMONT-ROYAL QC H3P 2E4, Canada
SNAPFASHUN GROUP INC. Ariel Shlien 4250 Pl. Marcel Gamache, St-Laurent QC H4R 2Y2, Canada
8569606 CANADA INC. Ariel Shlien 4250 Place Marcel-Gamache, Montréal QC H4R 2Y2, Canada
10729990 CANADA INC. Ariel Shlien 4250 place Marcel-Gamache, Montréal QC H4R 2Y2, Canada
IMAGINE ARTS ACADEMY INC. · ACADÉMIE IMAGINE ARTS INC. Ariel Shlien 4250 Marcel-Gamache Place, Montréal QC H4R 2Y2, Canada
2Inspire Kids Inc. · Les Enfants 2Inspire Inc. Ariel Shlien 4250 Place Marcel-Gamache, Montréal QC H4R 2Y2, Canada
9559698 Canada Inc. David Carrier 5736, rue de Bordeaux, Montréal QC H2G 2R3, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9H 5A6

Similar businesses

Corporation Name Office Address Incorporation
Aaidd Chapitre Québec 100 Sherbrooke Ouest, Montreal, QC H2X 3P2 1993-09-27
The American Chamber of Commerce In Canada - Quebec Chapter 2500-1100, Boul. René-lévesque Ouest, Montréal, QC H3B 5C9 2017-03-02
Quebec Ontario Chapter of The International Institute of Building Enclosure Consultants 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2020-08-12
Institut Des Administrateurs De Sociétés, Section Du Québec 1370 Rue Notre-dame Ouest, Montreal, QC H3C 1K8 2009-06-24
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
L'association Des Agents Financiers Autochtones Du Canada, Chapitre QuÉbec 221 Pitobig Mikan, Maniwaki, QC J9E 3B1 2006-10-24
Chapter Three Fashions Inc. 9250 Park Avenue, Suite 711, Montreal, QC H2N 1Z2 1984-12-03
Les Modes Chapitre Trois (1993) Inc. 9250 Park Avenue, Suite 711, Montreal, QC H2N 1Z2 1993-11-30
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
Nafa Quebec Chapter 4428 Boulevard Saint-laurent, 500, Montréal, QC H2W 1Z5 2015-07-15

Improve Information

Please provide details on YPO CHAPITRE DU QUÉBEC 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