FONDATION CANADIENNE POUR LA SANTE ET LE TRAITEMENT DE LA DOULEUR INC.

Address:
44 Rue Maplewood, Outremont, QC H2V 2M1

FONDATION CANADIENNE POUR LA SANTE ET LE TRAITEMENT DE LA DOULEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 540200. The registration start date is April 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 540200
Business Number 101835098
Corporation Name FONDATION CANADIENNE POUR LA SANTE ET LE TRAITEMENT DE LA DOULEUR INC.
Registered Office Address 44 Rue Maplewood
Outremont
QC H2V 2M1
Incorporation Date 1980-04-08
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT ELIE 5189 EARNSCLIFFE, MONTREAL QC H3X 2P7, Canada
JEAN SAUCIER 4115 HARVARD, MONTREAL QC H4A 2W8, Canada
ROBERT DUGUAY 44 MAPLEWOOD, OUTREMONT QC H2V 2M1, Canada
RICHARD MICHAUD 428 BOULEVARD ST-JOSEPH OUEST, OUTREMONT QC H2V 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-04-07 1980-04-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-04-08 current 44 Rue Maplewood, Outremont, QC H2V 2M1
Name 1980-04-08 current FONDATION CANADIENNE POUR LA SANTE ET LE TRAITEMENT DE LA DOULEUR INC.
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-12-05 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1980-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-12-28

Office Location

Address 44 RUE MAPLEWOOD
City OUTREMONT
Province QC
Postal Code H2V 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
E.d.c.a. 38 Holding Inc. 70 Maplewood, Outremont, QC H2V 2M1 1991-01-08
164283 Canada Inc. 56 Maplewood Avenue, Outremont, QC H2V 2M1 1988-10-20
International Melkite Catholic Union (canada) 34 Rue Maplewood, Outremont, QC H2V 2M1 1988-09-19
Canmorexport Inc. 56 Avenue Maplewood, Outremont, QC H2V 2M1 1984-01-26
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Gestion Phila Inc. 60 Maplewood, Outremont, QC H2V 2M1
137234 Canada Inc. 60 Maplewood, Outremont, QC H2V 2M1 1984-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
ROBERT ELIE 5189 EARNSCLIFFE, MONTREAL QC H3X 2P7, Canada
JEAN SAUCIER 4115 HARVARD, MONTREAL QC H4A 2W8, Canada
ROBERT DUGUAY 44 MAPLEWOOD, OUTREMONT QC H2V 2M1, Canada
RICHARD MICHAUD 428 BOULEVARD ST-JOSEPH OUEST, OUTREMONT QC H2V 2M1, Canada

Entities with the same directors

Name Director Name Director Address
ROND POINT DECARIE AUTOMOBILES LTEE JEAN SAUCIER 5 PLACE DOMEVRE, LORRAINE QC J6Z 4B9, Canada
163060 CANADA INC. JEAN SAUCIER 5 PLACE DOMEVRE, LORRAINE QC J6Z 4B9, Canada
155348 CANADA LTEE JEAN SAUCIER 5 PLACE DOMEVRE, LORRAINE QC J6Z 4B9, Canada
3397483 CANADA INC. JEAN SAUCIER 26 DES CACTUS, STE-ANNE DES LACS QC J0R 1B0, Canada
137306 CANADA INC. JEAN SAUCIER 9 D'ORSONNENS STREET, HULL QC J8Y 6H2, Canada
142534 CANADA INC. RICHARD MICHAUD 295 BOUL. ST JOSEPH, APP. 1604, HULL QC J8Y 3Y5, Canada
ASSOCIATION DES CONCESSIONNAIRES SUZUKI QUEBEC INC. RICHARD MICHAUD 20 PLACE DES LILAS, PTE-AU PERE QC G5M 1B9, Canada
MyComputerTech Inc. RICHARD MICHAUD 205 SALTER CRESCENT, OTTAWA ON K2K 1Z1, Canada
2838982 CANADA INC. RICHARD MICHAUD 90 Maurice CO 1531 Succ.Hull, Gatineau QC J8X 3Y3, Canada
Bento Miso Collaborative Workspace Robert Duguay 2001 Bonnymede Drive, #75, Mississauga ON L5J 4H8, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V2M1

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Pour La SantÉ Vasculaire 2353 Av. Hingston, Montréal, QC H4A 2J3 2014-10-20
Fondation Canadienne Pour L'Éducation Et La Santé En Afrique (focesa) 8427 Boulevard Saint Michel, Montréal, QC H1Z 3E7 2016-07-16
Holistic Health Research Foundation of Canada 80 Carlton Street, Toronto, ON M5B 1L6 1996-12-17
Fondation Pour La SantÉ Canadienne Latine-amÉrica Ine 23 Courton Drive, Scarborough, ON M1R 1K7 1991-01-14
The Canadian Foundation for Holistic Health Research - 80 Adelaide Street East, #6, Toronto, ON M5C 1K9 2001-02-15
Canadian Foundation for Healthcare Improvement (cfhi) 150 Kent Street, Suite 200, Ottawa, ON K1P 0E4 1972-08-03
Canadian Foundation for Healthcare Improvement (cfhi) 250 Kent Street, Suite 200, Ottawa, ON K2P 0E4
Canadian Digestive Health Foundation 2525 Old Bronte Road, Suite 300, Oakville, ON L6M 4J2 1993-04-23
Nicklaus Children's Health Care Foundation of Canada 1501 Mcgill Collège Avenue, Suite 1400, Montréal, QC H3A 3M8 2017-02-14
Association Canadienne De L'industrie Du Médicament - Fondation Pour La Recherche En Science De La Santé (acim-frss) 1199 Seymour Ave, Montreal, QC H3H 2A4 1964-02-03

Improve Information

Please provide details on FONDATION CANADIENNE POUR LA SANTE ET LE TRAITEMENT DE LA DOULEUR INC. 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