KHEOPS - Consortium international de recherche sur la gouvernance des grands projets d'infrastructure is a business entity registered at Corporations Canada, with entity identifier is 9801383. The registration start date is June 21, 2016. The current status is Active.
Corporation ID | 9801383 |
Business Number | 763442928 |
Corporation Name |
KHEOPS - Consortium international de recherche sur la gouvernance des grands projets d'infrastructure KHEOPS - International Research Consortium on the Governance of Large Infrastructure Projects |
Registered Office Address |
4750 Avenue Henri-julien Bureau 5128 Montréal QC H2T 3E5 |
Incorporation Date | 2016-06-21 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 11 |
Director Name | Director Address |
---|---|
Serge Beaudoin | 3585 Rue Rousseau, Sherbrooke QC J1L 2E1, Canada |
Catherine Mounier | 4862 rue Jean-Brillant, Montréal QC H3W 1T6, Canada |
Magda Fusaro | 1100 Avenue Ducharme, Appartement 1, Montréal QC H2V 1E3, Canada |
Rémi Quirion | 9123 boul. Rivard, Brossard QC J4X 1V5, Canada |
Nathalie Drouin | 1077 boul. Mont-Royal, Outremont QC H2V 2H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-06-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2019-07-03 | current | 4750 Avenue Henri-julien, Bureau 5128, Montréal, QC H2T 3E5 |
Address | 2017-02-28 | 2019-07-03 | 209 Rue Sainte-catherine Est, Bureau V-5305, Montréal, QC H2X 1L2 |
Address | 2016-06-21 | 2017-02-28 | 209 Rue Sainte-catherine Est, Bureau V-5130, Montréal, QC H2X 1L2 |
Name | 2016-06-21 | current | KHEOPS - Consortium international de recherche sur la gouvernance des grands projets d'infrastructure |
Name | 2016-06-21 | current | KHEOPS - International Research Consortium on the Governance of Large Infrastructure Projects |
Status | 2016-06-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-18 | Financial Statement / États financiers | Statement Date: 2020-03-31. |
2020-08-14 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2019-11-28 | Financial Statement / États financiers | Statement Date: 2019-03-31. |
2018-06-13 | Financial Statement / États financiers | Statement Date: 2018-03-31. |
2017-09-28 | Financial Statement / États financiers | Statement Date: 2017-03-31. |
2016-06-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-18 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-09-12 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-09-14 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Savoir Multimedia Inc. | 4750 Avenue Henri-julien, Bur-100, Local R-200, Montreal, QC H2T 2C8 | 1999-01-12 |
Gestion Soroma (mont Orford) Inc. | 4750 Avenue Henri-julien, Bureau Rc-050, MontrÉal, QC H2T 2C8 | 2007-10-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Société Colufras | 4750 Rue Henri-julien, Bureau 5063, Montreal, QC H2T 3E5 | 2007-03-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lm Quilez International Inc. | 412-245 Rue Maguire, Montreal, QC H2T 0A4 | 1998-10-28 |
Dear Minds Inc. | 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 | 2009-10-15 |
Tapis & Tuiles De Montreal Inc. | 15 Bernard Street East, Montreal, QC H2T 1A2 | 1998-12-15 |
House of Carpets and Tiles (canada) Ltd. | 15 Bernard Street East, Montreal, QC H2T 1A2 | |
11301802 Canada Inc. | 15 Bernard Street East, Montréal, QC H2T 1A2 | 2019-03-15 |
Dairy Lovers Inc. | 77 Bernard Est, Montreal, QC H2T 1A4 | 2002-03-11 |
98668 Canada Inc. | 77 Bernard Street East, Montreal, QC H2T 1A4 | 1980-05-26 |
8530343 Canada Inc. | 5775 St Laurent, Montreal, QC H2T 1A5 | 2013-05-25 |
Valege Incorporée | 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 | 2003-05-05 |
Niko Artiste Peintre Inc. | 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 | 2003-04-01 |
Find all corporations in postal code H2T |
Name | Address |
---|---|
Serge Beaudoin | 3585 Rue Rousseau, Sherbrooke QC J1L 2E1, Canada |
Catherine Mounier | 4862 rue Jean-Brillant, Montréal QC H3W 1T6, Canada |
Magda Fusaro | 1100 Avenue Ducharme, Appartement 1, Montréal QC H2V 1E3, Canada |
Rémi Quirion | 9123 boul. Rivard, Brossard QC J4X 1V5, Canada |
Nathalie Drouin | 1077 boul. Mont-Royal, Outremont QC H2V 2H5, Canada |
Name | Director Name | Director Address |
---|---|---|
QUEBEC SCIENTIFIC INFORMATION NETWORK (RISQ) INC. | MAGDA FUSARO | 1430 SAINT-DENIS, BUR D-5700, MONTREAL QC H2X 3J8, Canada |
SERVICES TECHNIQUES CLAUDE DROUIN INC. | NATHALIE DROUIN | 12 RUE DU LABRADOR, KIRKLAND QC H9J 3W9, Canada |
Les Industries Polix inc. | NATHALIE DROUIN | 276 JEAN-BEAUCHAMP, LACHENAIE QC J6V 1T9, Canada |
GRAPPE MÉTROPOLITAINE DE LA LOGISTIQUE ET DU TRANSPORT DE MONTRÉAL | NATHALIE DROUIN | 315, RUE SAINTE-CATHERINE EST, MONTREAL QC H2X 3X2, Canada |
CXA CANADA INC. | NATHALIE DROUIN | 1185 DE PLOERMEL, SILLERY QC G1S 3S1, Canada |
FIXTURLASER CANADA INC. | NATHALIE DROUIN | 12 DU LABRADOR, KIRKLAND QC H9J 3W9, Canada |
Future Earth International | Rémi Quirion | Rivard Blvd, Brossard QC J4X 1V5, Canada |
163749 CANADA INC. | SERGE BEAUDOIN | 124 RUE LAMARCHE, TERRASSE-VAUDREUIL QC J7V 9H9, Canada |
MEDIA5 CORPORATION | SERGE BEAUDOIN | 3585, RUE ROUSSEAU, SHERBROOKE QC J1L 2E1, Canada |
N.A.C.E.V. CONSULTANTS INC. | SERGE BEAUDOIN | 597 RUE DU CHENAL, REPENTIGNY QC J6A 7C4, Canada |
City | Montréal |
Post Code | H2T 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Consortium for Research On Governance of The Health Workforce | 64 Wells Hill Ave., Toronto, ON M5R 3A8 | 2007-06-22 |
Khéops Clôture Inc. | 5600 Boul Des Galeries, Bureau 210, Quebec, QC G2K 2H6 | 2000-06-21 |
Bois Franc Khéops Inc. | 5600 Boul. Des Galeries, Bureau 210, Quebec, QC G2K 2H6 | 2000-06-21 |
Bois KhÉops Inc. | 777 Rue Perreault, Lévis, QC G6W 7Z9 | 1998-01-15 |
Canadian Rheumatology Research Consortium | 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 | 2002-12-23 |
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. | 9684 Rue Riverin, Brossard, QC J4X 2Z4 | 2017-01-06 |
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 |
Canadian International Health Care Consortium Inc. | 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 | 1996-12-06 |
International Consortium On Anti-virals | 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 | 2005-11-17 |
Please provide details on KHEOPS - Consortium international de recherche sur la gouvernance des grands projets d'infrastructure 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |