FONDATION SIBYLLA HESSE

Address:
451, Rue St-pierre, Montréal, QC H2Y 2M8

FONDATION SIBYLLA HESSE is a business entity registered at Corporations Canada, with entity identifier is 4428765. The registration start date is May 29, 2007. The current status is Active.

Corporation Overview

Corporation ID 4428765
Business Number 860255413
Corporation Name FONDATION SIBYLLA HESSE
Registered Office Address 451, Rue St-pierre
Montréal
QC H2Y 2M8
Incorporation Date 2007-05-29
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANCOIS GODBOUT 6150 DU BOISE APT. D10, MONTREAL QC H3S 2V2, Canada
ANDRE BOURBEAU 470 CHEMIN DU COLLEGE, DUNHAM QC J0E 1M0, Canada
SIBYLLA HESSE 452 CHEMIN DU COLLEGE, DUNHAM QC J0E 1M0, Canada
CHRISTIAN GODBOUT 20190 LAKE SHORE, BAIE D'URFE QC H9X 1P7, Canada
LOUIS GODBOUT 756 WISEMAN, MONTREAL QC H2V 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-05-29 2014-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-21 current 451, Rue St-pierre, Montréal, QC H2Y 2M8
Address 2014-04-30 2015-04-21 85 Rue Saint-charles Ouest, Longueuil, QC J4H 1C5
Address 2013-03-31 2014-04-30 451 Rue St-pierre, Montreal, QC H2Y 2M8
Address 2007-05-29 2013-03-31 85 Rue Saint-charles Ouest, Bureau 201, Longueuil, QC J4H 1C5
Name 2014-04-30 current FONDATION SIBYLLA HESSE
Name 2007-05-29 2014-04-30 Fondation Sibylla Hesse
Status 2014-04-30 current Active / Actif
Status 2007-05-29 2014-04-30 Active / Actif

Activities

Date Activity Details
2016-07-06 Amendment / Modification Directors Limits Changed.
Section: 201
2014-04-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 451, rue St-Pierre
City Montréal
Province QC
Postal Code H2Y 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10146269 Canada Inc. 302-445 Saint-pierre Street, Montréal, QC H2Y 2M8 2018-04-30
Mind Mental Health Technologies Inc. 449 Rue Saint-pierre, Montréal, QC H2Y 2M8 2017-04-21
Entract Films Inc. 445, Rue Saint-pierre, Bureau 201, Montréal, QC H2Y 2M8 2016-08-03
Gestion Passage Inc. 455 Saint-pierre Street, Unit Ph-520, Montréal, QC H2Y 2M8 2015-12-30
Brendan & Brendan Consulting Inc. 445 Saint-pierre Street, Suite 302, Montréal, QC H2Y 2M8 2014-07-30
Inerjys Renewables Inc. 457 Rue Saint-pierre, Montréal, QC H2Y 2M8 2011-09-15
Inerjys Ventures Inc. 457 Saint-pierre Street, Montreal, QC H2Y 2M8 2010-12-02
7168756 Canada Inc. 455 St-pierre, Suite# 140, Montreal, QC H2Y 2M8 2009-05-05
L.a. Landed Assets Canada Ltd. 455 St.pierre Street, Suite 240, Montreal, QC H2Y 2M8 2007-04-24
2much Marketing Inc. 449 Rue Sainte Pierre, Montreal, QC H2Y 2M8 2004-03-15
Find all corporations in postal code H2Y 2M8

Corporation Directors

Name Address
FRANCOIS GODBOUT 6150 DU BOISE APT. D10, MONTREAL QC H3S 2V2, Canada
ANDRE BOURBEAU 470 CHEMIN DU COLLEGE, DUNHAM QC J0E 1M0, Canada
SIBYLLA HESSE 452 CHEMIN DU COLLEGE, DUNHAM QC J0E 1M0, Canada
CHRISTIAN GODBOUT 20190 LAKE SHORE, BAIE D'URFE QC H9X 1P7, Canada
LOUIS GODBOUT 756 WISEMAN, MONTREAL QC H2V 3K6, Canada

Entities with the same directors

Name Director Name Director Address
86093 CANADA LTEE ANDRE BOURBEAU 911 RUE BOISSY, SAINT LAMBERT QC J4R 1K1, Canada
LES TRANSPORTS LAMPRO LTEE FRANCOIS GODBOUT 974 RUE WALSH, SHERBROOKE QC J1G 4Y1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2M8

Similar businesses

Corporation Name Office Address Incorporation
J. Hesse Paysagiste Inc. 22 Lacey Green, Kirkland, QC H9H 3H2 1997-03-14
Parco-hesse Corporation Inc. 1060 Andre Line, Granby, QC J2J 1J9
La Corporation Parco-hesse Inc. 1060 Andre Line, Granby, QC J2J 1J9 1978-03-01
Arbutus Associates Inc. 43 Hesse Crescent, Stittsville, ON K2S 1E5 2010-11-04
8200475 Canada Inc. 52 Hesse Crescent, Stittsville, ON K2S 1E5 2012-12-04
Hesse Canada Inc. 1060, Rue André-line, Granby, QC J2J 1J9 2007-12-19
Tiplex Systems Inc. 43 Hesse Crescent, Stittsville, ON K2S 1R5 1998-04-16
6120300 Canada Limited 14 Hesse Crescent, Stittsville, ON K2S 1E4 2003-07-22
M & C Hesse Trucking Limited 13 Blue Herron Ave., Murray Corner, NB E4M 2L7 2009-02-02
Camionnage Hesse (robert) Transport Ltd. 5116 Terrasse Jasmin, St Hubert, QC J3Y 7B4 1979-04-26

Improve Information

Please provide details on FONDATION SIBYLLA HESSE 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