CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN)

Address:
7150 Rue Albert Einstein, Montreal, QC H4S 2C1

CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN) is a business entity registered at Corporations Canada, with entity identifier is 8025819. The registration start date is December 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 8025819
Business Number 839602703
Corporation Name CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN)
CANADIAN INDUSTRIAL CONSORTIUM IN NANOTECHNOLOGY (CICN)
Registered Office Address 7150 Rue Albert Einstein
Montreal
QC H4S 2C1
Incorporation Date 2011-12-14
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
ÉRIC BOUCHARD 3535 RUE PAPINEAU, APP. 2213, MONTRÉAL QC H2K 4J9, Canada
CHARLES-ANICA ENDO 256 BEAUCHAMP, TERREBONNE QC J6V 1T9, Canada
LUC OUELLET 503 RUE DU RUNABINER, GRANBY QC J2H 2R8, Canada
JACQUES MALLETTE 80 RUE PRINCE, PH702, MONTREAL QC H3C 2M8, Canada
THOMAS GRADEK 366, RUE ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
SABIN BOILY 1676 RUE LABONTÉ, CHAMBLY QC J3L 5M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2011-12-14 current 7150 Rue Albert Einstein, Montreal, QC H4S 2C1
Name 2011-12-14 current CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN)
Name 2011-12-14 current CANADIAN INDUSTRIAL CONSORTIUM IN NANOTECHNOLOGY (CICN)
Status 2011-12-14 current Active / Actif

Activities

Date Activity Details
2011-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-12-24 Soliciting
Ayant recours à la sollicitation
2013 2013-12-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 7150 RUE ALBERT EINSTEIN
City MONTREAL
Province QC
Postal Code H4S 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11008552 Canada Inc. 103-7140 Albert-einstein Street, Saint-laurent, QC H4S 2C1 2018-10-01
Incloud Accounting Inc. 7140 Albert-einstein Suite 100-06, Techno Parc, Ville Saint-laurent, QC H4S 2C1 2018-07-22
Mediaoptimise Limited 7140 Albert Einstein, Saint Laurent, QC H4S 2C1 2014-01-17
8651647 Canada Inc. 7140, Rue Albert-einstein Suite 220, Montréal, QC H4S 2C1 2013-10-02
8618917 Canada Inc. 7140, Rue Albert-einstein, Suite 102, Montréal, QC H4S 2C1 2013-08-27
Ekomini Inc. 7140 Albert-einstein #107, St-laurent, QC H4S 2C1 2009-02-26
Brevetavendre Pfx Inc. 7140 Rue Albert Einstein, Suite 200, Montreal, QC H4S 2C1 2006-08-16
Painceptor Pharma Corporation 7150 Albert Einstein St., Suite 100, St-laurent, QC H4S 2C1 2003-08-27
Les Laboratoires De La RÉtine Rd Inc. 7140 Albert-einstein, Bureau 220, Montréal, QC H4S 2C1 2003-03-04
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Find all corporations in postal code H4S 2C1

Corporation Directors

Name Address
ÉRIC BOUCHARD 3535 RUE PAPINEAU, APP. 2213, MONTRÉAL QC H2K 4J9, Canada
CHARLES-ANICA ENDO 256 BEAUCHAMP, TERREBONNE QC J6V 1T9, Canada
LUC OUELLET 503 RUE DU RUNABINER, GRANBY QC J2H 2R8, Canada
JACQUES MALLETTE 80 RUE PRINCE, PH702, MONTREAL QC H3C 2M8, Canada
THOMAS GRADEK 366, RUE ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
SABIN BOILY 1676 RUE LABONTÉ, CHAMBLY QC J3L 5M6, Canada

Entities with the same directors

Name Director Name Director Address
Investissements Eric Bouchard inc. ÉRIC BOUCHARD 2075 RUE DU PARC-GOMIN, QUEBEC QC G1T 1A6, Canada
8543313 CANADA INC. Éric Bouchard 90, rue de la Brise, Drummondville QC J2A 0C5, Canada
ATRIUM INNOVATIONS INTERNATIONAL INC. Éric Bouchard 10 Rushbrooke, Dollard-des-Ormeaux QC H9B 3K6, Canada
COSBEC INC. ÉRIC BOUCHARD 406-1310, boulevard des Chutes, Québec QC G1E 0B6, Canada
Khonzu inc. Éric Bouchard 93 rue Holliday, Sept-Îles QC G4R 1E8, Canada
3964761 CANADA INC. ÉRIC BOUCHARD 1180 AVENUE DE LA SEINE, ALMA QC G8C 1R4, Canada
10023892 CANADA INC. ÉRIC BOUCHARD 1239 RUE DES TOURTERELLES, SHERBROOKE QC J1R 0M5, Canada
3754472 CANADA INC. Éric Bouchard 1180, avenue de la Seine, Alma QC G8C 1R4, Canada
GESTION PROCO INC. ÉRIC BOUCHARD 1180 AVENUE DE LA SEINE, ALMA QC G8C 1L9, Canada
SOCIETE DE PORTEFEUILLE ERIC BOUCHARD INC. ÉRIC BOUCHARD 1180, de la Seine, Alma QC G8C 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S 2C1

Similar businesses

Corporation Name Office Address Incorporation
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Canadian Rheumatology Research Consortium 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 2002-12-23
Canadian Stroke Consortium 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 1996-09-17
Consortium Canadien Des Ecoles De Gestion Carleton University, Ottawa, ON K1S 5B6 1990-11-23
The Canadian Virtual College Consortium 2055 Notre Dame Ave., Cm30, Winnipeg, MB R3H 0J9 2004-08-26
Consortium Universitaire Canadien Sur La Sante Dans Le Developpement 170 Avenue Laurier Ouest, Suite 902, Ottawa, ON K1P 5V5 1993-08-23
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
The Canadian Consortium for Health Promotion Research 30 Beatty Avenue, Toronto, ON M6K 3B4 2001-05-08

Improve Information

Please provide details on CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN) 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