LA CITADELLE DES NATIONS is a business entity registered at Corporations Canada, with entity identifier is 4345479. The registration start date is April 27, 2006. The current status is Active.
Corporation ID | 4345479 |
Business Number | 857492326 |
Corporation Name |
LA CITADELLE DES NATIONS THE CITADEL OF NATIONS |
Registered Office Address |
9353, Boulevard Saint-michel Montreal QC H1Z 4G9 |
Incorporation Date | 2006-04-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JOSEPH KABUYA MASANKA | 17144, BOULEVARD GOUIN OUEST, PIERREFONDS QC H9J 1A3, Canada |
Yvalienne ARIS | 12 377 4e avenue, Montréal QC H1E 3A5, Canada |
LELO MATUNDU | 835, AVENUE LAPORTE, MONTREAL QC H4C 2P4, Canada |
ALAIN ROUSSEAU | 1213, RUE DE L'ARC-EN-CIEL, LAVAL QC H7A 0C7, Canada |
HERVÉ MUBAMINYI | 10022, BOULEVARD PERRAS, MONTREAL QC H1C 1Z5, Canada |
OMER KABUYA | 1240, rue Verville, Repentigny QC J5Y 3S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2006-04-27 | 2014-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-17 | current | 9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9 |
Address | 2011-03-31 | 2014-07-17 | 9353 Boul. Saint-michel, , Montreal, QC H1Z 4G9 |
Address | 2010-08-30 | 2011-03-31 | 9353 Boul. Saint-michel, Montreal, QC H1Z 4G9 |
Address | 2006-04-27 | 2010-08-30 | 5677 Avenue Du Parc, Montreal, QC H2V 4H2 |
Name | 2017-09-11 | current | LA CITADELLE DES NATIONS |
Name | 2017-09-11 | current | THE CITADEL OF NATIONS |
Name | 2014-07-17 | 2017-09-11 | COMMUNAUTÉ ÉVANGÉLIQUE DE PENTECÔTE (CEP) INTERNATIONALE |
Name | 2006-04-27 | 2014-07-17 | Communauté Évangélique de Pentecôte (CEP) Internationale |
Status | 2014-07-17 | current | Active / Actif |
Status | 2006-04-27 | 2014-07-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-09-11 | Amendment / Modification |
Name Changed. Section: 201 |
2014-07-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-08-19 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2010-08-19 | Amendment / Modification | |
2006-04-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-15 | Soliciting Ayant recours à la sollicitation |
2019 | 2017-04-08 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-04-08 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-04-08 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
3563308 Canada Inc. | 8624, Boul. Pie-ix, Montréal, QC H1Z 4G9 | 1999-06-28 |
6183433 Canada Inc. | 8624, Boul. Pie-ix, Montréal, QC H1Z 4G9 | 2004-01-19 |
Lachenaie Gardens Inc. | 8624, Boul. Pie-ix, Montréal, QC H1Z 4G9 | 1986-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8465622 Canada Inc. | 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 | 2013-03-19 |
Group Lnr Investments Ltd. | 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 | 2007-05-31 |
Hydro Évolution Inc. | 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 | 2013-04-04 |
135958 Canada Inc. | 1875 Charland Street, Montreal, QC H1Z 1A1 | 1984-10-18 |
S.b.g. Auto Inc. | 2015 Charland, Montrael, QC H1Z 1A4 | 1978-10-05 |
Rembourrage Bella Inc. | 2053, Rue Charland, Montréal, QC H1Z 1A5 | 1989-02-07 |
CÔtÉ & Lambert International Inc. | 2170, Ave Charland, MontrÉal, QC H1Z 1B1 | 1994-11-21 |
Ultra Mixe Clothing Co. Inc. | 2209 Charland Avenue, Montreal, QC H1Z 1B3 | 1994-09-09 |
7980108 Canada Inc. | 2222 Avenue Charland, Montreal, QC H1Z 1B4 | 2011-10-14 |
Michel Guimont Entrepreneur Electricien Ltee | 2222, Avenue Charland, Montréal, QC H1Z 1B4 | 1983-01-31 |
Find all corporations in postal code H1Z |
Name | Address |
---|---|
JOSEPH KABUYA MASANKA | 17144, BOULEVARD GOUIN OUEST, PIERREFONDS QC H9J 1A3, Canada |
Yvalienne ARIS | 12 377 4e avenue, Montréal QC H1E 3A5, Canada |
LELO MATUNDU | 835, AVENUE LAPORTE, MONTREAL QC H4C 2P4, Canada |
ALAIN ROUSSEAU | 1213, RUE DE L'ARC-EN-CIEL, LAVAL QC H7A 0C7, Canada |
HERVÉ MUBAMINYI | 10022, BOULEVARD PERRAS, MONTREAL QC H1C 1Z5, Canada |
OMER KABUYA | 1240, rue Verville, Repentigny QC J5Y 3S7, Canada |
Name | Director Name | Director Address |
---|---|---|
ALIMENTATION RAYMOND ROUSSEAU INC. | ALAIN ROUSSEAU | 1640 COTE GIGNAC, SILLERY QC G1T 3M7, Canada |
Gestion Alain Rousseau inc. | ALAIN ROUSSEAU | 1640 COTE GIGNAC, QUEBEC QC G1T 3M7, Canada |
6096344 CANADA INC. | ALAIN ROUSSEAU | 128 BOURQUE, HULL QC J8Y 1X8, Canada |
FONDATION DES MALADIES DE L'OEIL | Alain Rousseau | 2140 chemin St-Louis, #119, Quebec QC G1T 1P8, Canada |
HOLDING POLYGON (SP) INC. | ALAIN ROUSSEAU | 814 RUE NATASHQUAN, TERREBONNE QC J6W 5H2, Canada |
SYNAPTAS INC. | ALAIN ROUSSEAU | 3178 RUE LEMIEUX, QUEBEC QC G1P 4N5, Canada |
LES TAPIS DE BEAUCE INC. | ALAIN ROUSSEAU | 1495 RUE LAROCQUE, APT. 1102, SHERBROOKE QC J1H 4S1, Canada |
CITADELLE DE L'ESPOIR | JOSEPH KABUYA MASANKA | 17 144 BOULEVARD GOUIN OUEST, PIERREFONDS QC H9J 1A3, Canada |
MINISTÈRE MULTILINGUE INTERNATIONAL | JOSEPH KABUYA MASANKA | 17144, BOULEVARD GOUIN OUEST, PIERREFONDS QC H9J 1A3, Canada |
CITADELLE DE L'ESPOIR | LELO MATUNDU | 835 AVENUE LAPORTE, MONTREAL QC H4C 2P4, Canada |
City | MONTREAL |
Post Code | H1Z 4G9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Réveil Des Nations Rn | 101 - 6640 Notre-dame Street, Ottawa, ON K1C 1H1 | 2020-08-18 |
Ponts D'amour Aux Nations | 150 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 | 2002-12-02 |
Premieres Nations Internationales De Gee-wah-tin Inc. | 1 Birch, Waswanipi, QC J0Y 3C0 | |
Groupe D'investisseurs Des Premieres Nations De Gee-wah-tin Inc. | 1 Birch, Waswanipi, QC J0Y 3C0 | |
Produits Forestiers PremiÈres Nations Inc. | 1516, Rue Ouiatchouan, Mashteuiatsh, QC G0W 2H0 | 2013-06-03 |
MinistÈres Avance Pour Les Nations | 8082 Rue Tellier, Montreal, QC H1L 3A2 | 2006-07-06 |
First Nations Housing Community | Unit 1, 883 Tungsten Street, Thunder Bay, ON P7B 6H2 | 2019-02-22 |
Eastern First Nations Resources Inc. | 93 Boul. Bastien, Suite 202a, Wendake, QC J0A 4V0 | 2015-11-26 |
Quincaillerie Des Nations Inc. | 4-241 Rue Gagnon, Schefferville, QC G0G 2T0 | 2020-08-31 |
Between Nations Inc. | Six Nations Indian Reserve, Ohsweken, ON N0A 1M0 | 1984-02-23 |
Please provide details on LA CITADELLE DES NATIONS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |