INSTITUT CANADIEN DE BIOLOGIE TOTALE

Address:
69 Boulevard St-anne, Ste-anne-des-plaines, QC J0N 1H0

INSTITUT CANADIEN DE BIOLOGIE TOTALE is a business entity registered at Corporations Canada, with entity identifier is 4286715. The registration start date is February 21, 2005. The current status is Active.

Corporation Overview

Corporation ID 4286715
Business Number 861104784
Corporation Name INSTITUT CANADIEN DE BIOLOGIE TOTALE
CANADIAN INSTITUTE OF TOTAL BIOLOGY
Registered Office Address 69 Boulevard St-anne
Ste-anne-des-plaines
QC J0N 1H0
Incorporation Date 2005-02-21
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
ANDRE LEFEBVRE 76 LANGELIER, COMTE DE SHEFFORD QC J2M 1Z1, Canada
CHRISTIANE RENAUD 368 Boulevard de Sainte Marcelle, Saint-Jérôme QC J7Y 3W8, Canada
LUCIE VINCENT 2390 AUBRY, BROSSARD QC J4Z 3N6, Canada
OLIVER COMOY 4335 RANG DES ETANGS, ST-JEAN-BAPTISTE QC J0L 2B0, Canada
RICHARD LAUZON 69 BOUL. STE-ANNE, STE-ANNE DES PLAINES QC J0N 1H0, Canada
BERTRAND LEMIEUX 1274 CH. DES GEAIS BLEUS, NOMININGUE QC J0W 1R0, Canada
FRANCOIS MARTIN 3445 PARTHENAIS, MONTREAL QC H2K 3T8, Canada
FRANCE GAGNON 393 D'ANJOU, STE-JULIE QC J3E 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-02-21 2014-12-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-31 current 69 Boulevard St-anne, Ste-anne-des-plaines, QC J0N 1H0
Address 2014-12-09 2017-01-31 10405 Rue D'iberville, Montreal, QC H2B 2T8
Address 2014-10-02 2014-12-09 10405 Rue D'iberville, Montreal, QC H2B 2T8
Address 2006-03-31 2014-10-02 1150 St-joseph Est, Suite 304, Montreal, QC H2J 1L5
Address 2005-02-21 2006-03-31 4708, De La Roche, MontrÉal, QC H2J 3J6
Name 2014-12-09 current INSTITUT CANADIEN DE BIOLOGIE TOTALE
Name 2014-12-09 current CANADIAN INSTITUTE OF TOTAL BIOLOGY
Name 2005-02-21 2014-12-09 INSTITUT CANADIEN DE BIOLOGIE TOTALE -
Name 2005-02-21 2014-12-09 CANADIAN INSTITUTE OF TOTAL BIOLOGY
Status 2014-12-09 current Active / Actif
Status 2005-02-21 2014-12-09 Active / Actif

Activities

Date Activity Details
2014-12-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 69 BOULEVARD ST-ANNE
City STE-ANNE-DES-PLAINES
Province QC
Postal Code J0N 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12352818 Canada Inc. 50, Rue Champêtre, Sainte-anne-des-plaines, QC J0N 1H0 2020-09-18
Miss Mackandal E-commerce Inc. 329 Rue Des Supérieurs, Sainte-anne-des-plaines, QC J0N 1H0 2020-09-17
NovasantÉ Inc. 528, Rue Lacasse, Sainte-anne-des-plaines, QC J0N 1H0 2020-06-19
Metrik Surveying Inc. 252 Rue De Beaupré, Sainte-anne-des-plaines, QC J0N 1H0 2019-05-27
11118722 Canada Inc. 458 Rue Seraphin-bouc, Sainte-anne-des-plaines, QC J0N 1H0 2018-11-28
11103776 Canada Inc. 31, Rue Corbeil, Sainte-anne-des-plaines, QC J0N 1H0 2018-11-19
The Tomorrow Thinkers Inc. 126 Rue René, Sainte-anne-des-plaines, QC J0N 1H0 2018-09-07
10493422 Canada Inc. 105 Rue Leclerc, Sainte-anne-des-plaines, QC J0N 1H0 2017-11-13
On Point Real Estate Inc. 584, Rue Des Roselins, Sainte-anne-des-plaines, QC J0N 1H0 2017-05-01
Gestion De Projets Rp Inc. 121 Rang Du Trait-carré, Sainte-anne-des-plaines, QC J0N 1H0 2017-01-24
Find all corporations in postal code J0N 1H0

Corporation Directors

Name Address
ANDRE LEFEBVRE 76 LANGELIER, COMTE DE SHEFFORD QC J2M 1Z1, Canada
CHRISTIANE RENAUD 368 Boulevard de Sainte Marcelle, Saint-Jérôme QC J7Y 3W8, Canada
LUCIE VINCENT 2390 AUBRY, BROSSARD QC J4Z 3N6, Canada
OLIVER COMOY 4335 RANG DES ETANGS, ST-JEAN-BAPTISTE QC J0L 2B0, Canada
RICHARD LAUZON 69 BOUL. STE-ANNE, STE-ANNE DES PLAINES QC J0N 1H0, Canada
BERTRAND LEMIEUX 1274 CH. DES GEAIS BLEUS, NOMININGUE QC J0W 1R0, Canada
FRANCOIS MARTIN 3445 PARTHENAIS, MONTREAL QC H2K 3T8, Canada
FRANCE GAGNON 393 D'ANJOU, STE-JULIE QC J3E 1B3, Canada

Entities with the same directors

Name Director Name Director Address
3981886 Canada Inc. ANDRE LEFEBVRE 20 RIGAUD, CANTLEY QC J8V 3L3, Canada
159296 CANADA INC. ANDRE LEFEBVRE 124 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z7, Canada
LES PRODUITS FORESTIERS STE-THERESE INC. ANDRE LEFEBVRE 925 BOUL DES MILLES ILES O, STE-THERESE QC J7E 4N6, Canada
OKASNAK CANADA LTEE/LTD. ANDRE LEFEBVRE 19 EST, ST-SULPICE, OKA QC J0N 1E0, Canada
3939154 CANADA INC. ANDRE LEFEBVRE 195 LAKESHORE, POINTE-CLAIRE QC H9S 4K1, Canada
Gestion André & Bernard Lefebvre inc. ANDRE LEFEBVRE 94 RUE LEFEBVRE, LAVAL QC H7N 6J8, Canada
MIRROR WORKS 396066 INC. ANDRE LEFEBVRE 264 Wall Road, Navan ON K4B 1H9, Canada
10097713 CANADA INC. Andre Lefebvre 264 Wall Road, Navan ON K4B 1H9, Canada
LIQUA-JET (1975) LTEE/LTD. ANDRE LEFEBVRE 124 BEACONSFIELD, BEACONSFIELD QC H9W 2ZT, Canada
3984869 CANADA INC. ANDRE LEFEBVRE 20 RUE RIGAUD, CANTLEY QC J8V 3L3, Canada

Competitor

Search similar business entities

City STE-ANNE-DES-PLAINES
Post Code J0N 1H0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Atherosclerosis, Thrombosis and Vascular Biology Lady Davis Institute, Mcgill University, 3755 Côte Ste Catherine, Montréal, QC H3T 1E2 1984-06-26
La Societe Canadienne De Biologie Theorique 118 Machray Avenue, Winnipeg, MB R2W 0Z3 1989-07-10
Canadian Biology Olympiad 2000 Simcoe Street North, Oshawa, ON L1G 0C5 2008-11-18
Canadian Firearms Institute 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 2008-08-21
Canadian Institute of Democracy 925 Cranston Drive Se, Calgary, AB T3M 1E3 2016-06-28
C. I. G. - Canadian Institute of Gemmology 4633-204 Street, Langley, BC V3A 6L3 1990-09-28
Canadian Institute of Planners 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 1923-10-22
The Canadian Society of Plant Biologists Incorporated 1151 Richmond St. N, Dept. of Biology, Univ Western Ontario, London, ON N6A 5B7 1992-08-04
Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 1980-05-08
Canadian Seed Institute 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8 1997-05-08

Improve Information

Please provide details on INSTITUT CANADIEN DE BIOLOGIE TOTALE 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