LA CITADELLE DES NATIONS

Address:
9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 9353, BOULEVARD SAINT-MICHEL
City MONTREAL
Province QC
Postal Code H1Z 4G9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z 4G9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches