Institute of Mining for Sustainability

Address:
46 Rue Castillou, Gatineau, QC J8T 5S6

Institute of Mining for Sustainability is a business entity registered at Corporations Canada, with entity identifier is 4338367. The registration start date is December 13, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4338367
Business Number 810952945
Corporation Name Institute of Mining for Sustainability
Institut sur les mines pour un développement durable
Registered Office Address 46 Rue Castillou
Gatineau
QC J8T 5S6
Incorporation Date 2005-12-13
Dissolution Date 2010-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
WESLEY CRAGG 54 TRIBBLING CRESCENT, AURORA ON L4G 4W9, Canada
GARY NASH 1 WICK CRESCENT, OTTAWA ON K1J 7H1, Canada
GEORGE MILLER 40 BELVEDERE CRES, OTTAWA ON K1M 2G4, Canada
JACQUES GÉRIN 359 MOUNTBATTEN, OTTAWA ON K1H 5W2, Canada
ANDRÉ GINGRAS 15 RAGUENEAU STREET, GATINEAU QC J8V 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-12-13 current 46 Rue Castillou, Gatineau, QC J8T 5S6
Name 2005-12-13 current Institute of Mining for Sustainability
Name 2005-12-13 current Institut sur les mines pour un développement durable
Status 2010-05-14 current Dissolved / Dissoute
Status 2005-12-13 2010-05-14 Active / Actif

Activities

Date Activity Details
2010-05-14 Dissolution Section: Part II of CCA / Partie II de la LCC
2005-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2006-04-04
2007 2006-04-04

Office Location

Address 46 RUE CASTILLOU
City GATINEAU
Province QC
Postal Code J8T 5S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8246181 Canada Inc. 56 Castillou, Gatineau, QC J8T 5S6 2012-07-09
7060963 Canada Inc. 70 Rue De Castillou, Gatineau, QC J8T 5S6 2008-10-14
6425470 Canada Inc. 54 Castillou, Gatineau, QC J8T 5S6 2005-07-29
6179339 Canada Inc. 68 Castillou, Gatineau, QC J8T 5S6 2004-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
WESLEY CRAGG 54 TRIBBLING CRESCENT, AURORA ON L4G 4W9, Canada
GARY NASH 1 WICK CRESCENT, OTTAWA ON K1J 7H1, Canada
GEORGE MILLER 40 BELVEDERE CRES, OTTAWA ON K1M 2G4, Canada
JACQUES GÉRIN 359 MOUNTBATTEN, OTTAWA ON K1H 5W2, Canada
ANDRÉ GINGRAS 15 RAGUENEAU STREET, GATINEAU QC J8V 2M7, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS ANDRÉ GINGRAS INC. ANDRÉ GINGRAS 48 rue du Rocher, Pincourt QC J7W 0B3, Canada
Le centre de collision de l'Île-Perrot inc. ANDRÉ GINGRAS 48 DU ROCHER, PINCOURT QC J7W 0B3, Canada
PLACEMENTS ANDRÉ GINGRAS INC. ANDRÉ GINGRAS 48 rue du Rocher, Pincourt QC J7W 0B3, Canada
8981531 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
8981523 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
ÎLE-PERROT CHEVROLET LTÉE ANDRÉ GINGRAS 48 DU ROCHER, PINCOURT QC J7V 0B3, Canada
Le centre de collision de l'Île-Perrot inc. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
CADILLAC CHEVROLET BUICK GMC DE L'ÎLE-PERROT LTÉE ANDRÉ GINGRAS 48, DU ROCHER, PINCOURT QC J7W 0B3, Canada
9530932 CANADA INC. André Gingras 48, rue du Rocher, Pincourt QC J7W 0B3, Canada
3944476 CANADA INC. ANDRÉ GINGRAS 231 RIVE DARWIN, ILE-DES-SOEURS, VERDUN QC H3E 1C7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 5S6

Similar businesses

Corporation Name Office Address Incorporation
Institut International Du DÉveloppement Durable 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4 1990-03-15
Institut Pour La Paix Et Le DÉveloppement Pour Le Moyen-orient 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1989-07-05
Harmony - Institute for Substainable Development and Human Security 323 Chapel Street, 2nd Floor, Ottawa, ON K1N 7Z2 2004-06-30
Centre De Développement Durable (cdd) 301-96 Arthur Street, Ottawa, ON K1R 7C2 2016-11-17
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
Corporation Du Centenaire De L'institut Canadien Des Mines, De La Métallurgie Et Du Pétrole 3400 De Maisonneuve Ouest, Bur. 1210, Montreal, QC H3Z 3B8 1994-09-20
The Canadian Institute for The Study of Child Development 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 2000-03-07
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29
Institute for The Development of Democracy and Media (iddm) 730, Rue Mceachran, Outremont, QC H2V 3C7 1994-10-07
Institut Global Pour Developpement Humain Inc. 1953 Chancellor Dr, Winnipeg, MB R3T 4S9 1993-08-16

Improve Information

Please provide details on Institute of Mining for Sustainability 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