THE CANADIAN UNITY COUNCIL

Address:
630 Boul. Rene-levesque Ouest, Bureau 2780, Montreal, QC H3B 1S6

THE CANADIAN UNITY COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 493821. The registration start date is January 31, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 493821
Business Number 119011914
Corporation Name THE CANADIAN UNITY COUNCIL
LE CONSEIL DE L'UNITÉ CANADIENNE
Registered Office Address 630 Boul. Rene-levesque Ouest
Bureau 2780
Montreal
QC H3B 1S6
Incorporation Date 1969-01-31
Dissolution Date 2016-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 21 - 21

Directors

Director Name Director Address
AMIN FAREED 100 QUEEN STREET WEST, 11TH FLOOR EAST TOWER, TORONTO ON M5H 2N2, Canada
JAMES EDWARDS UNIVERSITY OF ALBERTA, 3RD FLOOR UNIVERSITY HALL, EDMONTON AB T6G 2J9, Canada
MARY JANE JIM 8-12TH AVENUE, WHITEHORSE YT Y1A 4J4, Canada
JEAN BAZIN 1 PLACE VILLE-MARIE, BUREAU 3900, MONTRÉAL QC H3B 4M7, Canada
MICHEL DESJARDINS 4 RUE DE BOURGOGNE, KIRKLAND QC H9H 5B5, Canada
BRIAN JOHNSON 1874 SCARTH ST., SUITE 1900, REGINA SK S4P 4B3, Canada
MARIE WILSON 12 OTTO DRIVE, YELLOWKNIFE NT X1A 2T8, Canada
GEORGES COOPER -, P.O. BOX 730, HALIFAX NS B3J 2V1, Canada
DAVID COLLENETTE 475 KENWOOD AVENUE, OTTAWA ON K2A 0L1, Canada
LOUIS J. DUHAMEL 555 BOUL. RENÉ-LÉVESQUE OUEST, 9E ÉTAGE, MONTRÉAL QC H2Z 1B1, Canada
GILBERT DALTON 66 KENMOUNT ROAD, BOX 5367, ST-JOHN'S NL A1C 5W2, Canada
JAMES ELDRIDGE 910-386 BROADWAY, WINNIPEG MB R3C 3R6, Canada
BOB RAE 250 YONGE ST., SUITE 2400, TORONTO ON M5B 2M6, Canada
ROBERT BENOIT 21 CHEMIN DU HÉRON, AUSTIN QC J0B 1B0, Canada
GEORGES ADDY 1 FIRST CANADIAN PLACE, SUITE 4400 P.O. BOX 63, TORONTO ON M5X 1B1, Canada
ROSLYN KUNIN 3449 WEST 23RD AVENUE, VANCOUVER BC V6S 1K2, Canada
KEVIN LEWIS 550 UNIVERSITY AVENUE, CHARLOTTETOWN PE C1A 4P3, Canada
GLEN MCLEAN 6 BAKER LAKE, NUNAVUT NT X0C 0A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-01-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-01-30 1969-01-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 630 Boul. Rene-levesque Ouest, Bureau 2780, Montreal, QC H3B 1S6
Address 2000-07-28 2008-03-31 1805 GaspÉ, Ottawa, ON K1K 0A4
Address 1999-06-29 2000-07-28 2000 Ave Mc Gill College, Bureau 250, Montreal, QC H3A 3H3
Address 1999-06-15 1999-06-29 2000 Ave Mc Gill College, Bureau 250, Montreal, QC H3A 3H3
Address 1969-01-31 1999-06-29 2055 Rue Peel, Suite 475, Montreal, QC H3A 1V4
Name 2002-05-27 current THE CANADIAN UNITY COUNCIL
Name 2002-05-27 current LE CONSEIL DE L'UNITÉ CANADIENNE
Name 1975-08-04 2002-05-27 LE CONSEIL POUR L'UNITÉ CANADIENNE
Name 1975-08-04 2002-05-27 THE COUNCIL FOR CANADIAN UNITY -
Name 1969-01-31 1975-08-04 THE CANADA COMMITTEE (1969)
Name 1969-01-31 1975-08-04 LE COMITE CANADA (1969)
Status 2016-06-26 current Dissolved / Dissoute
Status 2016-01-28 2016-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1969-01-31 2016-01-28 Active / Actif

Activities

Date Activity Details
2016-06-26 Dissolution Section: 222
2005-05-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-27 Amendment / Modification Name Changed.
2000-06-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-23 Amendment / Modification
1999-03-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1969-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-03-13
2009 2009-03-13
2008 2006-12-15

Office Location

Address 630 BOUL. RENE-LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3B 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Normandin Beaudry, Consulting Actuaries Inc. 630 Boul. RenÉ-lÉvesque Ouest, 30e Étage, Montreal, QC H3B 1S6 1992-07-02
Oncorr Innovations Inc. 630 Boul. Rene-levesque Ouest, Bureau 3000, Montreal, QC H3B 5C7 1999-09-27
3751350 Canada Inc. 630 Boul. Rene-levesque Ouest, Bureau 2895, Montreal, QC H3B 1S6 2000-04-25
3751368 Canada Inc. 630 Boul. Rene-levesque Ouest, Bureau 2895, Montreal, QC H3B 1S6 2000-04-25
Les Connecteurs Divinc Canada Inc. 630 Boul. Rene-levesque Ouest, Bureau 2800, Montreal, QC H3B 1S6 2001-11-22
4348311 Canada Inc. 630 Boul. RenÉ-lÉvesque Ouest, Bureau 2800, Montreal, QC H3B 1S6 2006-02-10
SociÉtÉ De Bienfaisance Canado-suisse 630 Boul. Rene-levesque Ouest, Bureau 2800, Montreal, QC H3B 1S6 1988-11-30
Notre ThÉÂtre 630 Boul. Rene-levesque Ouest, Bureau 2800, Montreal, QC H3B 1S6 1994-11-08
3922537 Canada Inc. 630 Boul. Rene-levesque Ouest, Bureau 2800, Montreal, QC H3B 1P9 2001-07-27
Doppstadt Amerique Inc. 630 Boul. René-lévesque Ouest, Bureau 2800, Montreal, QC H3B 1S6 2003-09-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vboco Inc. 2000-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2020-03-16
Jfrco Inc. 2000-630 Boulevard René-lévesque O., Montréal, QC H3B 1S6 2019-03-14
O&m Canada Inc. 2800-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2017-09-29
9757279 Canada Inc. 630 René-lévesque West, Suite 2855, Montreal, QC H3B 1S6 2016-05-17
Goodsource Pharmacies Inc. 2855-630, René-lévesque Boulevard West, Montreal, QC H3B 1S6 2015-05-20
Genomalytics Ltd. 630, René-lévesque Boulevard West, Suite 2855, Montreal, QC H3B 1S6 2015-02-12
Genective Canada Inc. 2000-630 René-lévesque W. Blvd., Montréal, QC H3B 1S6 2013-04-10
Gosecure Canada Inc. 2630-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2012-07-09
Milton-clark Developments Inc. 2000-630, René-lévesque Boulevard West, Montréal, QC H3B 1S6 2012-04-16
Regroupement En Soins De SantÉ PersonnalisÉs Au QuÉbec 2660-630 Boulevard Rene-levesque Ouest, Montreal, QC H3B 1S6 2011-07-29
Find all corporations in postal code H3B 1S6

Corporation Directors

Name Address
AMIN FAREED 100 QUEEN STREET WEST, 11TH FLOOR EAST TOWER, TORONTO ON M5H 2N2, Canada
JAMES EDWARDS UNIVERSITY OF ALBERTA, 3RD FLOOR UNIVERSITY HALL, EDMONTON AB T6G 2J9, Canada
MARY JANE JIM 8-12TH AVENUE, WHITEHORSE YT Y1A 4J4, Canada
JEAN BAZIN 1 PLACE VILLE-MARIE, BUREAU 3900, MONTRÉAL QC H3B 4M7, Canada
MICHEL DESJARDINS 4 RUE DE BOURGOGNE, KIRKLAND QC H9H 5B5, Canada
BRIAN JOHNSON 1874 SCARTH ST., SUITE 1900, REGINA SK S4P 4B3, Canada
MARIE WILSON 12 OTTO DRIVE, YELLOWKNIFE NT X1A 2T8, Canada
GEORGES COOPER -, P.O. BOX 730, HALIFAX NS B3J 2V1, Canada
DAVID COLLENETTE 475 KENWOOD AVENUE, OTTAWA ON K2A 0L1, Canada
LOUIS J. DUHAMEL 555 BOUL. RENÉ-LÉVESQUE OUEST, 9E ÉTAGE, MONTRÉAL QC H2Z 1B1, Canada
GILBERT DALTON 66 KENMOUNT ROAD, BOX 5367, ST-JOHN'S NL A1C 5W2, Canada
JAMES ELDRIDGE 910-386 BROADWAY, WINNIPEG MB R3C 3R6, Canada
BOB RAE 250 YONGE ST., SUITE 2400, TORONTO ON M5B 2M6, Canada
ROBERT BENOIT 21 CHEMIN DU HÉRON, AUSTIN QC J0B 1B0, Canada
GEORGES ADDY 1 FIRST CANADIAN PLACE, SUITE 4400 P.O. BOX 63, TORONTO ON M5X 1B1, Canada
ROSLYN KUNIN 3449 WEST 23RD AVENUE, VANCOUVER BC V6S 1K2, Canada
KEVIN LEWIS 550 UNIVERSITY AVENUE, CHARLOTTETOWN PE C1A 4P3, Canada
GLEN MCLEAN 6 BAKER LAKE, NUNAVUT NT X0C 0A0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN MERCHANT MARINER VETERANS ASSOCIATION (Incorporated) BOB RAE 1475 HAWKWOOD DR., R.R.#1, ENNISMORE ON K0L 1T0, Canada
LA FONDATION DU CUC BOB RAE 250 YONGE ST., APT. 2400, TORONTO ON M5B 2M6, Canada
OLYMPICS 2008 - TORONTO BOB RAE 250 YONGE ST., SUITE 2400, TORONTO ON M5B 2M6, Canada
Looking at the Stars Foundation Bob Rae 19 Sunnydene Crescent, North York ON M4N 3J5, Canada
HOMEWOOD RESEARCH INSTITUTE BOB RAE 46 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
bAnything Brian Johnson 68 Mortimer Cres, Ajax ON L1T 3Y3, Canada
CANADIAN FEDERATION OF FOOT SPECIALISTS BRIAN JOHNSON 231 LOCH LOMOND ROAD -UPSTAIRS, SAINT JOHN NB E2J 1Y6, Canada
6575528 CANADA INC. BRIAN JOHNSON 100 BRONSON AVE, #1204, OTTAWA ON K1R 6G8, Canada
9340769 Canada Ltd. Brian Johnson 41 WIllow Creek Road, Winnipeg MB R3Y 0S3, Canada
CANADIAN COALITION FOR EQUAL PARENTING BRIAN JOHNSON 4037 HILLSDALE ST., REGINA SK S4S 3Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1S6

Similar businesses

Corporation Name Office Address Incorporation
Les Amis De L'unite Canadienne 55 Avenue Road, Suite 2250 East Twr., Toronto, ON M5R 3L2 1996-11-29
Le Conseil Sur L'unite Canadienne De Hamilton P.o.box 907, Hamilton, ON L8N 3P6 1978-10-27
Section Canadienne Du Conseil International Des Eglises Communautaires 30 Briermoor Crescent, Ottawa, ON K1T 3G7 1990-06-01
Conseil Des Associations Canadienne Philippines Du Quebec Inc. 6420 Av. Victoria, Bureau 7, Montreal, QC H3W 2S7 2005-06-01
Icccasu International Council On Canadian, Chinese and African Sustainable Urbanization 2255 Sandman Crescent, Ottawa, ON K4A 4V7 2018-05-30
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Conseil De Transfert Des Connaissances Et Des Technologies Alternatives (c.t.c.t.a.) 178 Avenue Carruthers, UnitÉ 3, Ottawa, ON K1Y 1N7 2008-03-10
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Canadian 4-h Council 960 Carling Avenue, Building 106, Ottawa, ON K1A 0C6 1933-09-13
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08

Improve Information

Please provide details on THE CANADIAN UNITY COUNCIL 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