THE KENAUK INSTITUTE

Address:
1155 RenÉ-lÉvesque Boulevard West, Suite 4000, Montreal, QC H3B 3V2

THE KENAUK INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 9279911. The registration start date is June 8, 2015. The current status is Active.

Corporation Overview

Corporation ID 9279911
Business Number 819128125
Corporation Name THE KENAUK INSTITUTE
L'INSTITUT KENAUK
Registered Office Address 1155 RenÉ-lÉvesque Boulevard West
Suite 4000
Montreal
QC H3B 3V2
Incorporation Date 2015-06-08
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Patrick Pichette 866 Seale Ave, Palo Alto CA 94303, United States
CHRISTIAN MESSIER 220 CHEMIN DU LAC LEVESQUE OUEST, ST EMILE DE SUFFOLK QC J0V 1Y0, Canada
CHRISTOPHER M. BUDDLE 96 RUE PINE, HUDSON QC J0P 1H0, Canada
SARA LYDIATT 441 LANSDOWNE, WESTMOUNT QC H3Y 2V4, Canada
David P. Philipp 305 Wheaton Avenue, Champaign IL 61820, United States
Dr. Altaf Kassam 9 Fermanagh Avenue, Toronto ON M6R 1M1, Canada
T. R. DOUGLAS HARPUR #204 St-James Court, 4 North Shore Road, Flatts Village FL04, Bermuda

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-06-08 current 1155 RenÉ-lÉvesque Boulevard West, Suite 4000, Montreal, QC H3B 3V2
Name 2015-06-08 current THE KENAUK INSTITUTE
Name 2015-06-08 current L'INSTITUT KENAUK
Status 2015-06-08 current Active / Actif

Activities

Date Activity Details
2017-04-11 Amendment / Modification Section: 201
2015-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-21 Soliciting
Ayant recours à la sollicitation
2018 2017-09-15 Soliciting
Ayant recours à la sollicitation
2017 2016-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1155 RENÉ-LÉVESQUE BOULEVARD WEST
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Duguid Inc. 1155 RenÉ-lÉvesque Boulevard West, 39th Floor, Montreal, QC H3B 3V2 1988-07-27
Gestions Bretenze Ltee 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 1996-01-17
3265897 Canada Inc. 1155 René-lévesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
3438538 Canada Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
3709736 Canada Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2000-01-18
3758982 Canada Inc. 1155 RenÉ-levesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2000-05-10
Signpost Films Inc. 1155 Rene-levesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2001-11-22
The Martlet Foundation 1155 RenÉ-lÉvesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 1954-03-01
R. Howard Webster Foundation 1155 RenÉ-lÉvesque Boulevard West, Suite 2912, Montreal, QC H3B 2L5 1966-03-11
Europe's Best Inc. 1155 RenÉ-lÉvesque Boulevard West, Suite 1715, Montreal, QC H3B 3Z7 2002-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 René-lévesque Boulevard W., Suite 4100, Montréal, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard René-lévesque Ouest, Montréal, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. René-lévesque Ouest, Montréal, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 René-lévesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. René-lévesque Oues, étage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 René-lévesque Blvd W., Montréal, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
Patrick Pichette 866 Seale Ave, Palo Alto CA 94303, United States
CHRISTIAN MESSIER 220 CHEMIN DU LAC LEVESQUE OUEST, ST EMILE DE SUFFOLK QC J0V 1Y0, Canada
CHRISTOPHER M. BUDDLE 96 RUE PINE, HUDSON QC J0P 1H0, Canada
SARA LYDIATT 441 LANSDOWNE, WESTMOUNT QC H3Y 2V4, Canada
David P. Philipp 305 Wheaton Avenue, Champaign IL 61820, United States
Dr. Altaf Kassam 9 Fermanagh Avenue, Toronto ON M6R 1M1, Canada
T. R. DOUGLAS HARPUR #204 St-James Court, 4 North Shore Road, Flatts Village FL04, Bermuda

Entities with the same directors

Name Director Name Director Address
CLINIQUE VETERINAIRE ETCHEMIN LTEE CHRISTIAN MESSIER 354 ROUTE BEGIN, SAINTE-CLAIRE QC G0R 2V0, Canada
SUSTAINABLE FOREST MANAGEMENT NETWORK CHRISTIAN MESSIER 2080 ST-URBAIN, OFFICE 4009, MONTRÉAL QC H2X 3X8, Canada
101-6555 Long Distance Corp. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
12354527 Canada Inc. Patrick Pichette 1138, rue de Neuville, Gatineau QC J8M 2C5, Canada
12344157 Canada Inc. Patrick Pichette 1138 rue de Neuville, Gatineau QC J8M 2C5, Canada
7785810 Canada Inc. Patrick Pichette 156, rue Brook, Gatineau QC J9H 2Z6, Canada
4047974 CANADA INC. PATRICK PICHETTE 2660 BAY MEADOW, SAINT-LAZARE QC J7T 2B1, Canada
MTS Communications Inc. PATRICK PICHETTE 2660 DE BAY MEADOW STREET, SAINT-LAZARE QC J7T 2B1, Canada
KENAUK NATURE (GP) INC. Patrick Pichette 866 Seale Ave., Palo Alto CA 94303, United States
TOQUÉ RESTAURANT GENERAL PARTNER INC. Patrick Pichette 866 Seale Avenue, Palo Alto CA 94303, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3V2

Similar businesses

Corporation Name Office Address Incorporation
Kenauk Properties (gp) Inc. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2013-12-11
Kenauk Nature X (gp) Inc. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2013-12-11
Monaco Kenauk Inc. 3455 Jarry Street East, Montreal, QC H1Z 2G1 2014-12-24
The C.l.e.a.r. Institute Inc. 677, Rue Des Vikings, Boucherville, QC J4B 7S4 2019-07-15
Institut Valor Institute Inc. 173, Ancienne Route 17, Cp 248, Plantagenet, ON K0B 1L0 2003-08-28
Safe Beef Institute Inc. R.r.2, Vankleek Hill, ON K0B 1R0 2003-12-30
L'institut De L'or 11 Adelaide St West, Suite 800, Toronto, ON M5H 1L9 1976-09-20
L'institut Roeher Institute 4700 Keele Street, North York, ON M3J 1P3 1997-04-01
Engineering Institute of Canada #5-72 Greenfield Ave., Ottawa, ON K1S 0X7 1993-10-18
N&c Cello Institute 51 Place Charles-le Moyne # 703, Longueuil, QC J4K 5G6 2019-06-03

Improve Information

Please provide details on THE KENAUK INSTITUTE 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