A.C.T.E. - CANADA ASSOCIATION DE CHRETIENS TEMOINS DANS LEURS ENTREPRISES

Address:
625 Rue Victoria, Longueuil, QC J4H 2K2

A.C.T.E. - CANADA ASSOCIATION DE CHRETIENS TEMOINS DANS LEURS ENTREPRISES is a business entity registered at Corporations Canada, with entity identifier is 667935. The registration start date is October 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 667935
Corporation Name A.C.T.E. - CANADA ASSOCIATION DE CHRETIENS TEMOINS DANS LEURS ENTREPRISES
Registered Office Address 625 Rue Victoria
Longueuil
QC J4H 2K2
Incorporation Date 1980-10-03
Dissolution Date 1990-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GISELE BEAUCHAMP 1491 DES PEUPLIERS, DOLBEAU QC G8L 1P7, Canada
ROGER FRASER 1134 CHARLEROI, SAINTE-FOY QC G1W 4H7, Canada
ARMAND DAIGLE 1435 DE LA COLLINE, BELOEIL QC J3G 3Y2, Canada
JEAN-LOUIS ROY 1287 BOUL PORTLAND, SHERBROOKE QC J1J 2P2, Canada
LEANDRE LACHANCE 2775 DE MANOIR SUITE 702, SHERBROOKE QC J1L 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-10-02 1980-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-10-03 current 625 Rue Victoria, Longueuil, QC J4H 2K2
Name 1980-10-03 current A.C.T.E. - CANADA ASSOCIATION DE CHRETIENS TEMOINS DANS LEURS ENTREPRISES
Status 1990-01-22 current Dissolved / Dissoute
Status 1980-10-03 1990-01-22 Active / Actif

Activities

Date Activity Details
1990-01-22 Dissolution
1980-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-10-11
1987 1987-10-11
1986 1987-10-11

Office Location

Address 625 RUE VICTORIA
City LONGUEUIL
Province QC
Postal Code J4H 2K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
83898 Canada Ltee 625 Rue Victoria, Longueuil, QC J4H 2K2 1977-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
173858 Canada Inc. 647 Victoria, Suite 300, St-lambert, QC J4H 2K2 1990-06-22
Les Placements Guy Duquet Inc. 645 Rue Victoria, Longueuil, QC J4H 2K2 1980-04-23
Societe D'assurance Collective Sodaco Inc. 625 Avenue Victoria, Longueuil, QC J4H 2K2 1978-12-15
89798 Canada Limitee 625 Ave. Victoria, Longueuil, QC J4H 2K2 1978-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
GISELE BEAUCHAMP 1491 DES PEUPLIERS, DOLBEAU QC G8L 1P7, Canada
ROGER FRASER 1134 CHARLEROI, SAINTE-FOY QC G1W 4H7, Canada
ARMAND DAIGLE 1435 DE LA COLLINE, BELOEIL QC J3G 3Y2, Canada
JEAN-LOUIS ROY 1287 BOUL PORTLAND, SHERBROOKE QC J1J 2P2, Canada
LEANDRE LACHANCE 2775 DE MANOIR SUITE 702, SHERBROOKE QC J1L 2B7, Canada

Entities with the same directors

Name Director Name Director Address
LA SECURITE COMPAGNIE D'ASSURANCES GENERALES DU CANADA ARMAND DAIGLE NoAddressLine, MONTREAL QC , Canada
SOCIETE HISTORIQUE DE L'EMPRESS OF IRELAND GISELE BEAUCHAMP 2809 TERRASSE BEAUCOURS, LONGUEUIL QC J4M 1L2, Canada
LES RESTAURANTS JEAN-LOUIS ROY INC. JEAN-LOUIS ROY 1287 BOUL. PORTLAND, SHERBROOKE QC J1J 1S2, Canada
PARTENARIAT SOLIDARITÉ JEAN-LOUIS ROY 3-417 EDOUARD-CHARLES, MONTREAL QC H2V 2N3, Canada
Africa 2005 - Relais du Canada JEAN-LOUIS ROY 3-417 AV. EDOUARD-CHARLES, MONTREAL QC H2V 2N3, Canada
4316916 CANADA INC. Jean-Louis Roy 12 rue du Prieuré, Les Châtelliers Châteaumur, Sevremont 85700, France
DELTA DAILYFOOD (CANADA) INC. Jean-Louis Roy 12 rue du Prieuré, Les Châtelliers Châteaumur, Sevremont 85700, France
RACINE ET ROY COMMUNICATIONS (1992) INC. JEAN-LOUIS ROY 1287 BOUL PORTLAND, SHERBROOKE QC J1J 1S2, Canada
J.L.D. SPORT INC. JEAN-LOUIS ROY 803 COMMERCIALE, NOTRE-DAME LAC QC , Canada
112711 CANADA LTEE JEAN-LOUIS ROY 1287 BOUL PORTLAND, SHERBROOKE QC J1J 1S2, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H2K2

Similar businesses

Corporation Name Office Address Incorporation
In Their Shoes 350 Sherbrooke St. E., Montreal, QC H2X 1E6 2007-11-21
Christian Medical and Dental Association of Canada 7-1000 Windmill Road, Dartmouth, NS B3B 1L7 1980-05-08
Canadian Association of Income Trust Investors 16 Kingsway Crescent, Toronto, ON M8X 2R2 2007-01-10
Association Pour Les Choix Dans L'apprentissage ( Apca) 788 De Salaberry Street, Gloucester, ON K1J 6Y7 1993-01-15
L'association Canadienne Des Fonds De Placements Dans L'immobilier 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1986-01-29
Fellowship of Christian Peace Officers - Canada 6942 Loyalist Place, London, ON N6P 0A5 1983-04-08
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 1990-07-30
Canadian Health Care Anti-fraud Association Inc. Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 2001-10-23
Association Pour La Prudence Dans Les Produits De Consommation 1055 Dunsmuir Street, Suite 2414 P.o. 49122, Vancouver, BC V7X 1J1 1997-11-27
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14

Improve Information

Please provide details on A.C.T.E. - CANADA ASSOCIATION DE CHRETIENS TEMOINS DANS LEURS ENTREPRISES 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