Société canadienne de théologie

Address:
2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8

Société canadienne de théologie is a business entity registered at Corporations Canada, with entity identifier is 9074686. The registration start date is January 20, 2015. The current status is Active.

Corporation Overview

Corporation ID 9074686
Business Number 815456181
Corporation Name Société canadienne de théologie
Registered Office Address 2375 Ch. Cote Ste-catherine
Universite De Montreal, Ftsr
Montreal
QC H3T 1A8
Incorporation Date 2015-01-20
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
DENISE COUTURE 2375 DE LA COTE SAINTE-CATHERINE, MONTREAL QC H3T 1A8, Canada
ETIENNE POULIOT 2325 DES BIBLIOTHEQUES, QUEBEC QC G1V 0A6, Canada
MARC DUMAS 2005 RUE DE CHARENTE, STE CATHERINE DE HATLEY QC J0B 1W0, Canada
CAROLE GOLDING 7623 DE LORIMIER, MONTREAL QC H2P 2P4, Canada
JEAN-FRANCOIS ROUSSEL 6 RUE DE JOUTEL, BLAINVILLE QC J7B 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-01-20 current 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8
Name 2015-01-20 current Société canadienne de théologie
Status 2015-01-20 current Active / Actif

Activities

Date Activity Details
2016-02-09 Amendment / Modification Section: 201
2015-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-06 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2375 CH. COTE STE-CATHERINE
City MONTREAL
Province QC
Postal Code H3T 1A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Neuroscience Davia Inc. 2354 Ch. De La Côte-sainte-catherine, Montréal, QC H3T 1A9 2015-07-31
Find all corporations in postal code H3T

Corporation Directors

Name Address
DENISE COUTURE 2375 DE LA COTE SAINTE-CATHERINE, MONTREAL QC H3T 1A8, Canada
ETIENNE POULIOT 2325 DES BIBLIOTHEQUES, QUEBEC QC G1V 0A6, Canada
MARC DUMAS 2005 RUE DE CHARENTE, STE CATHERINE DE HATLEY QC J0B 1W0, Canada
CAROLE GOLDING 7623 DE LORIMIER, MONTREAL QC H2P 2P4, Canada
JEAN-FRANCOIS ROUSSEL 6 RUE DE JOUTEL, BLAINVILLE QC J7B 1H4, Canada

Entities with the same directors

Name Director Name Director Address
Association canadienne des maisons d'entraide ETIENNE POULIOT 2335 TRUDEAU APP 4, DUBERGER QC G1P 3J9, Canada
First Choice Auto Glass Plus Inc. Marc Dumas 1738 Harvest Cr, Orleans ON K1C 1V4, Canada
8243000 Canada Inc. MARC DUMAS 461, Dr. Bonaventure, Timmins ON P4R 1M4, Canada
SERVICES MINIERS LBP INC. Marc Dumas 461 Bonaventure Drive, Timmins ON P4R 1M4, Canada
109799 CANADA INC. MARC DUMAS 2195, VERMONT, SHERBROOKE QC J1J 1G9, Canada
G.M.M.N. BASE DE PLONGEE DES ILES DE LA MADELEINE INC. MARC DUMAS 4110 BOUL DES SEIGNEURS, TERREBONNE QC J0N 1N6, Canada
CENTRE DE PLONGEE DE LA CAPITALE LTEE MARC DUMAS 4110 DES SEIGNEURS, TERREBONNE QC J6X 1E7, Canada
Gestion Abitibi Inc. MARC DUMAS 461 DR. BONAVENTURE, TIMMINS ON P4R 1M4, Canada
4528379 CANADA INC. MARC DUMAS 1400 BOULEVARD MOODY, TERREBONNE QC J6W 3K9, Canada
SECURITE INCENDIE PROSERCO LTEE MARC DUMAS 4110 BOUL. DES SEIGNEURS, TERREBONNE QC J0N 1N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1A8

Similar businesses

Corporation Name Office Address Incorporation
Societe D'etancheite Canadienne (s.e.c.) Ltee 6600 Trans-canadienne, Suite 750, Pointe Claire, QC H9R 4S2 1984-09-14
École Supérieure De Théologie Évangélique En Ligne 2010 Boul Henri-bourassa Est, App 9, Montréal, QC H2B 1S5 2017-01-25
Section Canadienne De La SociÉtÉ Internationale D'urologie (s.i.u.) 1155 Robert-bourassa, Suite 1012, Montreal, QC H3B 3A7 2000-04-18
Institut De ThÉologie Pour La Francophonie (itf) 365 Rue Du Parc-industriel, Longueuil, QC J4H 3V7 2005-07-12
Société Canadienne D'invitation à La Vie, Inc. 4660 Rue Bellavance, Sherbrooke, QC J1N 2S4 1989-10-02
Societe Canadienne De Commerce International S.c.c.i. Inc. 421 Est Rue De La Gauchetiere, Montreal, QC H2L 2M7 1981-01-15
The Center for Oecumenical Studies of Theology L.m. Ltd. 54 Rue Calais, Gatineau, QC J8T 4S8 1985-04-10
SociÉtÉ Canadienne Des Arts Visuels 46 Rue Rene Therien, Gatineau, QC J9H 4G2 2019-02-06
SociÉtÉ Canadienne De La C.i.d.i.h 525 Boul. Wilfrid-hamel Est, Local A-08, Quebec, QC G1M 2S8 1988-07-11
SociÉtÉ Canadienne De Cautionnement (s.c.c.) Inc. 5805 Des Érables, Saint-Émile, QC G3E 1J4 2000-07-06

Improve Information

Please provide details on Société canadienne de théologie 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