VM INSTITUT DE RECHERCHE

Address:
1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4

VM INSTITUT DE RECHERCHE is a business entity registered at Corporations Canada, with entity identifier is 4368789. The registration start date is May 31, 2006. The current status is Active.

Corporation Overview

Corporation ID 4368789
Business Number 852357763
Corporation Name VM INSTITUT DE RECHERCHE
VM INSTITUTE OF RESEARCH
Registered Office Address 1175 Baxter Street
Apt. 7
Lasalle
QC H8N 2S4
Incorporation Date 2006-05-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT BOISJOLI 3105 JEAN-GIRARD STREET, MONTREAL QC H3Y 3L1, Canada
DR. BRIAN LEYLAND-JONES 8670 PLACE NICOLAS-DOUCET, MONTREAL QC H1E 4N1, Canada
BRIAN R. SMITH 1175 BAXTER STREET, APT. 7, LASALLE QC H8N 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-05-31 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4
Address 2008-03-31 2014-10-06 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6
Address 2006-05-31 2008-03-31 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6
Name 2014-10-06 current VM INSTITUT DE RECHERCHE
Name 2014-10-06 current VM INSTITUTE OF RESEARCH
Name 2006-05-31 2014-10-06 VM INSTITUT DE RECHERCHE
Name 2006-05-31 2014-10-06 VM INSTITUTE OF RESEARCH
Status 2014-10-06 current Active / Actif
Status 2006-05-31 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-08-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1175 BAXTER STREET
City LASALLE
Province QC
Postal Code H8N 2S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hiteshi Teleservices Limited 1331 Rue Baxter, Lasalle, Montréal, QC H8N 2S4 2016-10-26
VÏzavi Sport Inc. 1481 Baxter, Lasalle, QC H8N 2S4 2012-02-06
4316606 Canada Inc. 1483 Baxter St., Lasalle, QC H8N 2S4 2005-08-18
Ergo-santÉ Inc. 1255 Baxter, Lasalle, QC H8N 2S4 1995-12-20
2752484 Canada Inc. 1347 A Baxter, Lasalle, QC H8N 2S4
10423491 Canada Corp. 1331 Rue Baxter, Lasalle, Montréal, QC H8N 2S4 2017-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
ROBERT BOISJOLI 3105 JEAN-GIRARD STREET, MONTREAL QC H3Y 3L1, Canada
DR. BRIAN LEYLAND-JONES 8670 PLACE NICOLAS-DOUCET, MONTREAL QC H1E 4N1, Canada
BRIAN R. SMITH 1175 BAXTER STREET, APT. 7, LASALLE QC H8N 2S4, Canada

Entities with the same directors

Name Director Name Director Address
OCBC FOUNDATION BRIAN R. SMITH 2075 UNIVERSITY STREET, SUITE 610, MONTRÉAL QC H3A 2L1, Canada
3G PHARMA INC. BRIAN R. SMITH 1175 BAXTER STREET, APT. 7, LASALLE QC H8N 2S4, Canada
CYPRIUM MINING CORPORATION ROBERT BOISJOLI 3105 RUE JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada
4237951 CANADA INC. ROBERT BOISJOLI 3105 JEAN GIRARD, MONTREAL QC H3Y 1L1, Canada
168893 CANADA INC. ROBERT BOISJOLI 3105 JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada
D-FENSE CAPITAL LTÉE Robert Boisjoli 3105 Jean-Girard, Montréal QC H3Y 3L1, Canada
143950 CANADA INC. ROBERT BOISJOLI 18 THORNHILL, WESTMOUNT QC H3Y 2E2, Canada
BLACK POINT CAPITAL INC. ROBERT BOISJOLI 65 THORNHILL, WESTMOUNT QC H3Y 3H5, Canada
CORPORATION MARICULTURE GLOBAL ROBERT BOISJOLI 3105 RUE JEAN-GIRARD, MONTRÉAL QC H2Y 3X7, Canada
PALOS CAPITAL CORPORATION ROBERT BOISJOLI 3105 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 2S4

Similar businesses

Corporation Name Office Address Incorporation
L'institut De Recherche En Politiques Publiques 1470 Rue Peel, Montréal, QC H3A 1T5 1972-04-05
Institut De Recherche Sur Les Plantes Medicinales (i.r.p.m.) 165 Ue Victor-delamarre, # 301, Quebec, QC G1M 3K7 2008-12-02
Institute for Rehabilitation Research and Development 1504-505 Smyth Road, Ottawa, ON K1H 8M2 2000-08-17
The Institute for Research In Human Drug Use 4141 Sherbrooke St. West, Suite 228, Montreal, QC H3W 2W5 1979-11-07
Institute for Youth Research and Public Policy 96 Gerrard St. East, Toronto, ON M5B 1G7 2004-05-11
Canadian Institute of Research On Cultural Enterprises 215 Mcdougall, Outremont, QC H2V 3P3 1990-08-08
Institut Canadien De Recherche Dentaire (i.c.r.d.) 850 Avenue Ernest-gagnon, Suite 1169, Québec, QC G1S 4S2 1990-05-11
Institut Universel De Recherche Et De Connaissance AppliquÉe 4989a Des Bocages, St-augustin-de-desmaures, QC G3A 1G4 1985-09-15
Institut Pour Recherche En Technologie Appliquee 5245 Cote St-luc Road, Suite 24, Montreal, QC H4A 2Y5 1978-02-27
Canadian Fitness and Lifestyle Research Institute 2733 Lancaster Road, Ottawa, ON K1B 0A9 1980-09-08

Improve Information

Please provide details on VM INSTITUT DE RECHERCHE 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