Fondation des maladies de l'oeil -

Address:
1100 Rue Bouvier, Bureau 010, Quebec, QC G2K 1L9

Fondation des maladies de l'oeil - is a business entity registered at Corporations Canada, with entity identifier is 4518870. The registration start date is May 15, 2009. The current status is Active.

Corporation Overview

Corporation ID 4518870
Business Number 850707654
Corporation Name Fondation des maladies de l'oeil -
Eye Disease Foundation
Registered Office Address 1100 Rue Bouvier
Bureau 010
Quebec
QC G2K 1L9
Incorporation Date 2009-05-15
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Richard Jarry 371 Deslauriers, St-Laurent QC H4N 1W2, Canada
Louis-Étienne Marcoux 4243 rue France Roy, Quebec QC G1Y 1W8, Canada
Louise Mathers 1265 rue Berri, bur. 700, Montreal QC H2L 4X4, Canada
Josée Bourdages 800 rue de la Gauchetiere O., Bureau 400, Montreal QC H5A 1K3, Canada
Martine Breton 495 boul. St-Martin Ouest, bur. 202, Laval QC H7M 1Y9, Canada
Marc Hébert 2705 boul. Laurier, S-5, Quebec QC G1V 4G2, Canada
Alain Rousseau 2140 chemin St-Louis, #119, Quebec QC G1T 1P8, Canada
Jean Castonguay 1552 rue King-Ouest, but. 200, Sherbrooke QC J1J 2C3, Canada
Daniel Cloutier 893 rue Commerciale, St-Jean-Chrysostome QC G6Z 2E3, Canada
José Adam 710 rue Bouvier, porte 160, Quebec QC G2J 1A7, Canada
Sylvain St-Gelais 1450 boul. Dagenais Ouest, Laval QC H7L 5C7, Canada
Guy Payette 520 Apple Wood Crescent, Vaughan ON L4K 4E4, Canada
André Duval 10 rue de Bernière, apt. #303, Quebec QC G1R 5B2, Canada
Isabelle Tremblay-Dawson 1575 Bishop Street N, Suite 200, Cambridge ON N1R 7J4, Canada
Martial Gagné 1100 rue Bouvier, Suite 100, Quebec QC G2K 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-05-15 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 1100 Rue Bouvier, Bureau 010, Quebec, QC G2K 1L9
Address 2011-03-31 2014-10-16 1100 Rue Bouvier, Bureau 010, QuÉbec, QC G2K 1L9
Address 2009-05-15 2011-03-31 6655 Boul. Pierre Bertrand Sud., Bur. 202, QuÉbec, QC G2K 1M1
Name 2014-10-16 current Fondation des maladies de l'oeil -
Name 2014-10-16 current Eye Disease Foundation
Name 2009-05-15 2014-10-16 FONDATION DES MALADIES DE L'OEIL
Status 2014-10-16 current Active / Actif
Status 2009-05-15 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Soliciting
Ayant recours à la sollicitation
2019 2019-02-13 Soliciting
Ayant recours à la sollicitation
2018 2018-02-21 Soliciting
Ayant recours à la sollicitation
2017 2017-02-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1100 rue Bouvier
City Quebec
Province QC
Postal Code G2K 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3605442 Canada Inc. 1100 Rue Bouvier, Bureau 100, Quebec, QC G2K 1L9 1999-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sportplus Bouvier, Québec, QC G2K 1L9 2020-08-01
7803885 Canada Inc. 1100, Rue Bouvier, Suite 150, QuÉbec, QC G2K 1L9 2011-03-14
3466949 Canada Inc. 1100 Bouvier Street, Unit 100, Québec, QC G2K 1L9 1998-03-17
Les Opticiens D'ordonnance Thomas A. Marer Inc. 1100 Bouvier Street, Suite 100, Quebec, QC G2K 1L9 1979-09-25
Club Avantage Multi-sports Inc. 1080, Rue Bouvier, Québec, QC G2K 1L9 1978-12-06
Centre De Vision Michel Laurendeau Inc. 1100, Rue Bouvier, Bureau 100, Quebec, QC G2K 1L9 1978-05-04
Optik Visocam Inc. 1100 Bouvier Street, Suite 100, Quebec, QC G2K 1L9 1983-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Deo-international 8720 Rue Jack-kerouac, QuÉbec, QC G2K 0A6 2007-11-01
Mérel Finance Inc. 8841 Voltaire, Québec, QC G2K 0A8 2007-08-07
Gestion Barley Inc. 1100 Boul Lebourgneuf, Apt. 607, Quebec, QC G2K 0B3 1992-06-08
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
Gestion Barley Inc. 1100 Boulevard Lebourgneuf, Condo 607, QuÉbec, QC G2K 0B3
Les Entreprises D'electricite Marcel Bolduc Inc. 1100 Boul Lebourgneuf, App 401, Quebec, QC G2K 0B3 1980-08-07
8032459 Canada Inc. 400-2000 Boul. Lebourgneuf, Québec, QC G2K 0B6 2012-01-06
7860145 Canada Corporation 210-335 Mathieu-da Costa, Québec, QC G2K 0C3 2011-05-11
Investissement Dinar Inc. 1619, Rue Hélène-pedneault, Québec, QC G2K 0E5 2019-02-21
Gestion Calardy LtÉe 1619, Helene-pedneault, Quebec, QC G2K 0E5 2007-12-07
Find all corporations in postal code G2K

Corporation Directors

Name Address
Richard Jarry 371 Deslauriers, St-Laurent QC H4N 1W2, Canada
Louis-Étienne Marcoux 4243 rue France Roy, Quebec QC G1Y 1W8, Canada
Louise Mathers 1265 rue Berri, bur. 700, Montreal QC H2L 4X4, Canada
Josée Bourdages 800 rue de la Gauchetiere O., Bureau 400, Montreal QC H5A 1K3, Canada
Martine Breton 495 boul. St-Martin Ouest, bur. 202, Laval QC H7M 1Y9, Canada
Marc Hébert 2705 boul. Laurier, S-5, Quebec QC G1V 4G2, Canada
Alain Rousseau 2140 chemin St-Louis, #119, Quebec QC G1T 1P8, Canada
Jean Castonguay 1552 rue King-Ouest, but. 200, Sherbrooke QC J1J 2C3, Canada
Daniel Cloutier 893 rue Commerciale, St-Jean-Chrysostome QC G6Z 2E3, Canada
José Adam 710 rue Bouvier, porte 160, Quebec QC G2J 1A7, Canada
Sylvain St-Gelais 1450 boul. Dagenais Ouest, Laval QC H7L 5C7, Canada
Guy Payette 520 Apple Wood Crescent, Vaughan ON L4K 4E4, Canada
André Duval 10 rue de Bernière, apt. #303, Quebec QC G1R 5B2, Canada
Isabelle Tremblay-Dawson 1575 Bishop Street N, Suite 200, Cambridge ON N1R 7J4, Canada
Martial Gagné 1100 rue Bouvier, Suite 100, Quebec QC G2K 1L9, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNAUTÉ ÉVANGÉLIQUE DE PENTECÔTE (CEP) INTERNATIONALE ALAIN ROUSSEAU 1213, RUE DE L'ARC-EN-CIEL, LAVAL QC H7A 0C7, Canada
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
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
EXPLOITATION FORESTIERE DANIEL CLOUTIER INC. DANIEL CLOUTIER 186 RANG TACHE OUEST, STE-PERPETUE COMTE I'SLET QC G0R 3Z0, Canada
7845081 CANADA INC. DANIEL CLOUTIER 20 RUE IMPASSE DES VENTS, GATINEAU QC J8R 3V4, Canada
LOK-Corp MMA Inc. Daniel Cloutier Mebelnaya, 49/92 #545, St-Peterbourg 197374, Russian Federation

Competitor

Search similar business entities

City Quebec
Post Code G2K 1L9

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Des Maladies D'immunodeficience 1934 Barclay St., Vancouver, BC V6G 1L3 1987-09-02
Canadian Foundation for Infectious Diseases The Ottawa Hospital 501 Smyth Rd., G12, Ottawa, ON K1H 6L6 1989-11-07
Heart and Stroke Foundation of Canada 1525 Carling Ave, Suite 110, Ottawa, ON K1Z 8R9
Heart and Stroke Foundation of Canada 222 Queen Street, Suite 1402, Ottawa, ON K1P 5V9 1956-06-01
Heart and Stroke Foundation of Canada 222 Queen Street, Suite 1402, Ottawa, ON K1P 5V9
Quebec Foundation for Aid and Prevention of Disease 2570 Nicolet, Suite 200, Montreal, QC H1W 3L5 1994-04-28
The Montreal Liver and Pancreatic Diseases Foundation 55 Brock Avenue North, Montreal West, QC H4X 2G1 2007-10-17
Champlain Cardiovascular Disease Prevention Network 40 Ruskin Street, H2342, Ottawa, ON K1Y 4W7 2006-12-18
The International Society for Nomenclature of Paediatric and Congenital Heart Disease (isnpchd) 1001 Decarie Blvd., B04.2656, Montreal, QC H4A 3J1 2005-01-17
Chronic Disease Prevention Alliance of Canada 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2013-10-02

Improve Information

Please provide details on Fondation des maladies de l'oeil - 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