FONDATION INGRID BETANCOURT

Address:
1440 - 1981 Ave. Mcgill College, Montreal, QC H3A 2Y1

FONDATION INGRID BETANCOURT is a business entity registered at Corporations Canada, with entity identifier is 7502397. The registration start date is March 26, 2010. The current status is Active.

Corporation Overview

Corporation ID 7502397
Business Number 818158263
Corporation Name FONDATION INGRID BETANCOURT
INGRID BETANCOURT FOUNDATION
Registered Office Address 1440 - 1981 Ave. Mcgill College
Montreal
QC H3A 2Y1
Incorporation Date 2010-03-26
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MELANIE DELLOYE 6 RUE SAINTE BEUVE, PARIS 75006, France
MARC PATRY 146 CHEMIN DES CHENAUX, VAUDREUIL-DORION QC J7V 9E5, Canada
WILLIAM WALKER STRONG 5294 FISHER ISLAND DRIVE, FISHER ISLAND FL 33109, United States
RENATE KELLER 1641 THIRD AVENUE, APT. 7K, NEW YORK NY 10128, United States
MARIA YOLANDA PULECIO DE BETANCOURT 6 RUE SAINTE BEUVE, PARIS 75006, France
INGRID BETANCOURT 6 RUE SAINTE BEUVE, PARIS 75006, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-03-26 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current 1440 - 1981 Ave. Mcgill College, Montreal, QC H3A 2Y1
Address 2010-03-26 2014-06-23 1250 Boul. Rene-levesque Ouest, Bureau #2500, Montreal, QC H3B 4Y1
Name 2014-06-23 current FONDATION INGRID BETANCOURT
Name 2014-06-23 current INGRID BETANCOURT FOUNDATION
Name 2010-03-26 2014-06-23 FONDATION INGRID BETANCOURT
Name 2010-03-26 2014-06-23 INGRID BETANCOURT FOUNDATION
Status 2014-06-23 current Active / Actif
Status 2010-03-26 2014-06-23 Active / Actif

Activities

Date Activity Details
2019-09-18 Financial Statement / États financiers Statement Date: 2018-12-31.
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1440 - 1981 AVE. MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aerovol Inc. 1981, Avenue Mcgill College Bureau 1640, Montréal, QC H3A 2Y1 2019-11-15
Medlock Services Inc. 1981 Av. Mcgill College - Suite 1440, Montréal, QC H3A 2Y1 2018-02-25
Gocapsule Inc. 1440-1981 Avenue Mcgill College, Montréal, QC H3A 2Y1 2014-12-14
Viracocha Capital Inc. 1981, Avenue Mcgill College, Bureau 1440, Montréal, QC H3A 2Y1 2014-01-29
Gestion ClÉrojo Inc. 1981, Avenue Mcgill College, Bureau 1640, MontrÉal, QC H3A 2Y1 2012-10-11
8299528 Canada Inc. 1440-1981 Mcgill College, Montreal, QC H3A 2Y1 2012-09-18
Gestion Valdivi Inc. 1981, Ave Mcgill College, Bureau 1640, Montréal, QC H3A 2Y1 2010-08-27
Consultation Blue Spirit Inc. 1981, Avenue Mcgill College, Bureau 144, Montréal, QC H3A 2Y1 2007-03-26
Placements Jm.com Inc. 1981 Mcgill College, Bureau 1640, Montreal, QC H3A 2Y1 1999-06-14
Satellite Publishing Inc. 1981 Avenue Mcgill College, Bureau 1440, Montreal, QC H3A 2Y1 1997-05-02
Find all corporations in postal code H3A 2Y1

Corporation Directors

Name Address
MELANIE DELLOYE 6 RUE SAINTE BEUVE, PARIS 75006, France
MARC PATRY 146 CHEMIN DES CHENAUX, VAUDREUIL-DORION QC J7V 9E5, Canada
WILLIAM WALKER STRONG 5294 FISHER ISLAND DRIVE, FISHER ISLAND FL 33109, United States
RENATE KELLER 1641 THIRD AVENUE, APT. 7K, NEW YORK NY 10128, United States
MARIA YOLANDA PULECIO DE BETANCOURT 6 RUE SAINTE BEUVE, PARIS 75006, France
INGRID BETANCOURT 6 RUE SAINTE BEUVE, PARIS 75006, France

Entities with the same directors

Name Director Name Director Address
12349779 Canada Inc. Marc Patry 195, rue Radmore, Gatineau QC J8R 3T5, Canada
9324364 CANADA LTD. Marc Patry 14 Kilbarry Crescent, Ottawa ON K1K 0G8, Canada
JULES PATRY LIMITED MARC PATRY 806 WESTON, OTTAWA ON K1G 1W3, Canada
VUcorp Inc. MARC PATRY 62 DES ORMES, VAUDREUIL SUR LE LAC QC J7V 8B3, Canada
GESTION VIAS INC. MARC PATRY 91, rue Radmore, Gatineau QC J8R 3S2, Canada
3819264 CANADA INC. MARC PATRY 91 RADMORE, GATINEAU QC J8R 3S2, Canada
3729672 CANADA INC. MARC PATRY 64 DE LA MALBAIE, GATINEAU QC J8P 7T5, Canada
7003200 CANADA INC. MARC PATRY 91, RADMORE, GATINEAU QC J8R 3S2, Canada
JEAN-GUY PATRY AIR CARGO INC. MARC PATRY 13347 DESJARDINS, PIERREFONDS QC H1Z 3A7, Canada
8257566 Canada Inc. Marc Patry 91, Radmore, Gatineau QC J8R 3S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2Y1

Similar businesses

Corporation Name Office Address Incorporation
L. BÉtancourt & Sons Import-export Ltd. 6060 Rue Emile-nelligan, App. 105, Montreal, QC H4J 1G5 1986-01-03
Ingrid Eurographics Inc. 9105 Salley, Lasalle, QC H8R 2C8 1998-04-28
La Nouvelle Boutique Ingrid Ltee 2346 Lucerne Road, Mount-royal, QC H3R 2J8 1991-12-16
Investissements Ingrid Pokrass Inc. 1400 Merit Crescent, Apt. 304, Mount-royal, QC H3P 3N6 1995-02-20
Commerce D'importation & D'exportation Ingrid LtÉe. 300 Leo Pariseau, Suite 1900 Box 940, Montreal, QC H2W 2N1 1993-08-12
Herroz Betancourt Consulting Limited 1718 19th Ave Nw, Calgary, AB T2M 1B3 2008-03-12
Ingrid Transport Inc. 48 Annual Cir, Brampton, ON L6X 2M2 2018-02-16
Ingrid Calderon Enterprises Inc. 19 Sedgeway Hts, Woodbridge, ON L4H 3B1 2013-02-20
12027267 Canada Inc. 7 Ingrid Drive, Scarborough, ON M1G 3A5 2020-04-28
Lampes Lumiart Inc. 532 Ingrid, Laval, QC H7P 3P3 1995-10-04

Improve Information

Please provide details on FONDATION INGRID BETANCOURT 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