FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS

Address:
1200 Avenue Mcgill College, Bureau 1400, Montreal, QC H3B 4G7

FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS is a business entity registered at Corporations Canada, with entity identifier is 4512618. The registration start date is February 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 4512618
Business Number 841344260
Corporation Name FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS
Registered Office Address 1200 Avenue Mcgill College
Bureau 1400
Montreal
QC H3B 4G7
Incorporation Date 2009-02-12
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
MARTINE DROLET 1801 AVENUE MCGILL COLLEGE, BUREAU 800, MONTREAL QC H3A 3M8, Canada
CHANTAL BILODEAU 550 RUE SHERBROOKE OUEST, BUREAU 400, MONTREAL QC H3A 1B9, Canada
MICHEL TREMBLAY 28 RIE DES FEAU FOLLETS, MORIN-HEIGHTS QC J0R 1H0, Canada
Philippe Legault 12 Rue de Lanoraie, Blainville QC J7B 1P9, Canada
MANON ST-PIERRE 500 PLACE D'ARNES, TRANSIT 5181-1, 30E ETAGE, MONTREAL QC H2Y 2W3, Canada
PASCAL ROCHEFORT 3333 BOUL DU SOUVENIR, BUREAU 200, LAVAL QC H7V 1X1, Canada
CATHERINE TREMBLAY 8300 19E AVE, MONTREAL QC H1Z 4J8, Canada
GENEVIEVE CLOUTIER 630 BOUL RENE-LEVESQUE OUEST, 30E ETAGE, MONTREAL QC H3B 1S6, Canada
Louise Des Ormeaux 200 Place de Plaisance, Laval QC H7K 1C1, Canada
Jean-Stephan Canton 941 Chemin Duhamel, Pincourt QC J7V 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-02-12 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 1200 Avenue Mcgill College, Bureau 1400, Montreal, QC H3B 4G7
Address 2013-03-31 2014-10-15 1200 Avenue Mcgill College, Bureau 1400, Montreal, QC H3B 4G7
Address 2009-02-12 2013-03-31 1200 Avenue Mcgill College, Bureau 1400, Montreal, QC K3B 4G7
Name 2014-10-15 current FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS
Name 2009-02-12 2014-10-15 FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS
Status 2014-10-15 current Active / Actif
Status 2009-02-12 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-30 Amendment / Modification
2009-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-25 Soliciting
Ayant recours à la sollicitation
2018 2018-09-05 Soliciting
Ayant recours à la sollicitation
2017 2017-10-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1200 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Murray & Company Real Estate Advisors Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4C7 1961-12-07
Euroinfo Inc. 1200 Avenue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1999-04-20
Ymaje E3 Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-01-18
Dereco Canada Inc. 1200 Avenue Mcgill College, Bureau 1230, Montreal, QC H3B 4G7 2001-09-26
Nicolet, Chartrand, Knoll Ltee 1200 Avenue Mcgill College, Suite 900, Montreal, QC H3B 4G7 1969-08-29
4032624 Canada Inc. 1200 Avenue Mcgill College, Bureau 2400, Montreal, QC H3B 4G7 2002-09-25
Pgfp Holdings Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2006-10-27
S.g.m. - Scii Gestion Et Management Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-12-15
3466850 Canada Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7
2951916 Canada Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
MARTINE DROLET 1801 AVENUE MCGILL COLLEGE, BUREAU 800, MONTREAL QC H3A 3M8, Canada
CHANTAL BILODEAU 550 RUE SHERBROOKE OUEST, BUREAU 400, MONTREAL QC H3A 1B9, Canada
MICHEL TREMBLAY 28 RIE DES FEAU FOLLETS, MORIN-HEIGHTS QC J0R 1H0, Canada
Philippe Legault 12 Rue de Lanoraie, Blainville QC J7B 1P9, Canada
MANON ST-PIERRE 500 PLACE D'ARNES, TRANSIT 5181-1, 30E ETAGE, MONTREAL QC H2Y 2W3, Canada
PASCAL ROCHEFORT 3333 BOUL DU SOUVENIR, BUREAU 200, LAVAL QC H7V 1X1, Canada
CATHERINE TREMBLAY 8300 19E AVE, MONTREAL QC H1Z 4J8, Canada
GENEVIEVE CLOUTIER 630 BOUL RENE-LEVESQUE OUEST, 30E ETAGE, MONTREAL QC H3B 1S6, Canada
Louise Des Ormeaux 200 Place de Plaisance, Laval QC H7K 1C1, Canada
Jean-Stephan Canton 941 Chemin Duhamel, Pincourt QC J7V 4G9, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT DE LA GESTION FINANCIÈRE DE QUÉBEC CATHERINE TREMBLAY 405 RUE FRANÇOISE-CONSTANTIN, QUÉBEC QC G1X 4T7, Canada
THE CANADIAN INSTITUTE OF CHARTERED BUSINESS VALUATORS CATHERINE TREMBLAY 1155 RENE-LEVESQUE BOULEVARD WEST, 19TH FLOOR, CIBC TOWER, MONTREAL QC H3B 2J8, Canada
CHANTAL BILODEAU DESIGNER INC. CHANTAL BILODEAU 8030 AVON ROAD, MONTREAL WEST QC H4X 1L5, Canada
PRODUITS MONDIAL PRODUCTS INC. CHANTAL BILODEAU 538 PIEDMONT, G0R 1W0, LA DURANTAYE QC G0R 1W0, Canada
Chambre de commerce du Grand Saint-Donat GENEVIEVE CLOUTIER 19 CH. DES LUCIOLES, SAINT-DONAT QC J0T 2C0, Canada
CANADIAN SOCIETY FOR EDUCATION THROUGH ART Genevieve Cloutier 145 Jean-Jacques-Lussier Private, Ottawa ON K1N 6N5, Canada
ATRIALUX INC. Manon St-Pierre 2399 Chemin des Chênes Est, La Conception QC J0T 1M0, Canada
7234503 CANADA INC. MANON ST-PIERRE 3379, RUE RIDEAU, SAINT-HUBERT QC J3Y 5M6, Canada
LEON FRAZER & ASSOCIATES INC. MICHEL TREMBLAY 984 RUE DU MONT SAINT-DENIS, QUÉBEC QC G1S 1B3, Canada
2945851 CANADA INC. MICHEL TREMBLAY 199 RUE DE LORRAINE, ST-LAMBERT QC J4S 1P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Ljl Conseillers En Ressources Humaines Inc. 18 Bord Du Lac App. 215, Pointe Claire, QC H9S 5X9 1982-02-12
Marc Levasseur & Associes Conseillers En Ressources Humaines Inc. 6165- 42e Ave., Montreal, QC H1T 2S7 1990-11-21
Arbique & Neveu, Conseillers En Ressources Humaines Inc. 9545 Christophe-colomb, Suite 2, Montreal, QC H2M 2E3 1981-11-10
Jmb Consultants En Ressources Humaines Inc. 5839 Rideau Valley Drive North, Manotick, ON K4M 1A3
Guy Roberge & Associes, Conseillers En Ressources Humaines Inc. 4 Place Laval, Bur. 200, Laval, QC H7N 5Y3 1985-05-22
Rba International, Human Resources Consultants Inc. 770 Chemin St-guillaume, Ste-marthe, QC J0P 1W0 1987-07-22
Human Resources Consultants Canada Ltd. 2750 Chemin St. Foy, Quebec, QC 1974-12-18
Facteur Relations Humaines (rh) Consultants En Gestion Et Formation De Ressources Humaines Inc. 440 Rue Ste-helene, Longueuil, QC J4K 3R2 1993-04-15
The Corporation of Specialists In Management of Human Ressources "le Monde" Inc. 1595 Rue St-hubert, 4e Etage, Montreal, QC H2L 3Z2 1993-08-11
Human Ressources Consultants Perrin & Associates Inc. 615 Belmont, Montreal, QC H3B 2L8 1982-09-07

Improve Information

Please provide details on FONDATION DE L'ORDRE DES CONSEILLERS EN RESSOURCES HUMAINES AGRÉÉS 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