Conseil Autochtone de la Côte-Est

Address:
359 Chemin Laplante, Laplante, NB E8J 2A4

Conseil Autochtone de la Côte-Est is a business entity registered at Corporations Canada, with entity identifier is 7565607. The registration start date is July 5, 2010. The current status is Active.

Corporation Overview

Corporation ID 7565607
Business Number 857320717
Corporation Name Conseil Autochtone de la Côte-Est
Registered Office Address 359 Chemin Laplante
Laplante
NB E8J 2A4
Incorporation Date 2010-07-05
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JEAN-PAUL LANDRY 359 CH. LAPLANTE, LAPLANTE NB E8J 2A4, Canada
MICHELLE LANDRY 1438 CH. ALCIDA, ALCIDA NB E8J 2B6, Canada
MARC ROY 3486 CH. SAINTE-ROSETTE, SAINTE-ROSETTE NB E8K 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-07-05 2013-04-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-16 current 359 Chemin Laplante, Laplante, NB E8J 2A4
Address 2010-07-05 2013-04-16 359 Chemin Laplante, Laplante, NB E8J 2A4
Name 2010-07-05 current Conseil Autochtone de la Côte-Est
Status 2013-04-16 current Active / Actif
Status 2010-07-05 2013-04-16 Active / Actif

Activities

Date Activity Details
2013-04-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2014 2013-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 359 CHEMIN LAPLANTE
City LAPLANTE
Province NB
Postal Code E8J 2A4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Agences Arseneau Boucher Inc. 710 Mgr Lanteigne, Petit-rocher, NB E8J 1E7 2010-01-28
Administration Portuaire Du Quai Régional De Petit-rocher 5 Rue Du Havre, Petit-rocher, NB E8J 1H7 1996-03-25
The Other Dimension 52 Inc. 545 Chemin Principale, Petit-rocher, NB E8J 1J7 2018-06-15
Direct Martial Arts Inc. 62 Rue Doucet, Petit-rocher, NB E8J 1L3 2006-03-31
CommunautÉ MÉtisse Du Nouveau-brunswick Et L'est Du Canada 126 Rue Cormier, Petit-rocher, NB E8J 1N6 2004-12-09
Arpents Bleus LtÉe 558 Rue De L'industrie, Petit-rocher, NB E8J 1T2 2001-09-20
Multigro Inc. 558 Rue De L'industrie, Petit-rocher, NB E8J 1T2 2001-11-26
Maxchem Inc. 558 Rue De L'industrie, Petit-rocher, NB E8J 1T2 2003-04-25
Transconnexion Limitée 157 Rue Laplante, Petit-rocher, NB E8J 1T5 2020-01-02
Autorité Portuaire De Pointe-verte 52 Rue Du Quai, Pointe-verte, NB E8J 2T9 1996-08-19
Find all corporations in postal code E8J

Corporation Directors

Name Address
JEAN-PAUL LANDRY 359 CH. LAPLANTE, LAPLANTE NB E8J 2A4, Canada
MICHELLE LANDRY 1438 CH. ALCIDA, ALCIDA NB E8J 2B6, Canada
MARC ROY 3486 CH. SAINTE-ROSETTE, SAINTE-ROSETTE NB E8K 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
139768 CANADA INC. JEAN-PAUL LANDRY 808 RUE MARCEL, FABREVILLE, LAVAL QC H7P 3X9, Canada
GROUPE CONSEIL IMR INC. MARC ROY 1830 CROISSANT SEGUIN, BROSSARD QC J4X 1K8, Canada
149566 CANADA INC. MARC ROY 942 THORNDALE AVENUE, OTTAWA ON K1V 6X9, Canada
9015019 CANADA INC. Marc Roy 1921 Prince of Wales Drive, Ottawa ON K2C 3J7, Canada
DAVID'S RESTAURANT SERVICE INC. MARC ROY 4327 OWL VALLEY DRIVE, OTTAWA ON K1V 1L3, Canada
7177852 CANADA INC. MARC ROY 1439 DUCHESS CRESCENT, MANOTICK ON K4M 1K2, Canada
ACCOLADE REACTION GROUP INC. MARC ROY 1439 DUCHESS CRES, MANOTICK ON K4M 1K2, Canada
134097 CANADA INC. MARC ROY 440 DES FAUVETTES, STE-JULIE QC J0L 2C0, Canada
164143 CANADA INC. MARC ROY 942 THORNDALE DRIVE, OTTAWA ON K1V 6X9, Canada
FONDATION AUBE NOUVELLE MARC ROY 423 FRANCOIS-GOSSELIN, ST-VICTOR QC G0M 2B0, Canada

Competitor

Search similar business entities

City LAPLANTE
Post Code E8J 2A4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council for Aboriginal Business 2 Berkeley Street, Suite 202, Toronto, ON M5A 4J5 1984-08-08
Council for The Advancement of Native Development Officers 9635- 45th Avenue, Edmonton, AB T6E 5Z8 1991-07-11
Groupe Conseil A.g.t. Inc. 1581, CÔte À Gignac, QuÉbec, QC G1T 2M8 2004-11-25
Cote & Gregoire Consultants Inc. 602 Rue Conseil, Sherbrooke, QC J1G 1K5 1989-02-09
J V S Conseil Inc. 100 Cote Vertu, Suite 1111, St-laurent, QC 1979-09-12
Epi-management Consulting (emc) Inc. 606 Cote St-gabriel Est, St-sauveur, QC J0R 1R7 2014-01-17
Immigr-action Conseil Canada Inc. 5255 Cote-st-luc, Apt 19, Montreal, QC H3W 2H5 1991-03-26
NÉoconcept, Groupe Conseil Inc. 5174 Ch De La Cote Des Neiges, Suite 304, Montreal, QC H3T 1X8 1996-07-04
Groupe Conseil C.t.r. Inc. 195 Chemin La Cote Ste-catherine, Suite 105, Outremont, QC H2V 2B1 1980-06-25
La Societe Conseil Solin Inc. 1080 Cote Du Beaver Hall, Bur 2150, Montreal, QC H2Z 1S8 1987-06-16

Improve Information

Please provide details on Conseil Autochtone de la Côte-Est 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