KHEOPS - Consortium international de recherche sur la gouvernance des grands projets d'infrastructure

Address:
4750 Avenue Henri-julien, Bureau 5128, Montréal, QC H2T 3E5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 4750 avenue Henri-Julien
City Montréal
Province QC
Postal Code H2T 3E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Société Colufras 4750 Rue Henri-julien, Bureau 5063, Montreal, QC H2T 3E5 2007-03-05

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H2T 3E5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches