RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC
QUEBEC BUSINESS WOMEN'S NETWORK

Address: 200-476 Rue Jean-neveu, Longueuil, QC J4G 1N8

RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC (Corporation# 10192031) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 2017.

Corporation Overview

Corporation ID 10192031
Business Number 719258295
Corporation Name RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC
QUEBEC BUSINESS WOMEN'S NETWORK
Registered Office Address 200-476 Rue Jean-neveu
Longueuil
QC J4G 1N8
Incorporation Date 2017-04-13
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Michael Novak 1089 Greene ave, Westmount QC H3Z 1Z8, Canada
Suzanne Blanchet 21 Rue François-de-Lauzon, La Prairie QC J5R 6W6, Canada
Ruth Vachon 1044 Rue Émile-Nelligan, Boucherville QC J4B 2L4, Canada
Anik Lehouiller 50 Boulevard Kirkland, Kirkland QC H9J 1N4, Canada
Nancy Goudreau 4354 Avenue Girouard, Montréal QC H4A 3E4, Canada
Véronique Joubert 203-1553 du Centre, Montréal QC H3K 1H5, Canada
Habi Gerba 4589, rue du Pirée, Laval QC H7K 3K9, Canada
Diane Bertrand 433, St-Joseph,app 2, Outremont QC H2V 2P3, Canada
Serge Beauchemin 166 Rue Jean-De Ronceray, Carignan QC J3L 6L8, Canada
Arnaud Lavenue 500 Rue Filiatrault, Montréal QC H4L 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2018-05-11 current 200-476 Rue Jean-neveu, Longueuil, QC J4G 1N8
Address 2017-04-13 2018-05-11 201-476 Rue Jean-neveu, Longueuil, QC J4G 1N8
Name 2017-04-13 current RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC
Name 2017-04-13 current QUEBEC BUSINESS WOMEN'S NETWORK
Status 2017-04-13 current Active / Actif

Activities

Date Activity Details
2019-06-21 Financial Statement / Г‰tats financiers Statement Date: 2018-07-31.
2017-11-16 Amendment / Modification Section: 201
2017-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-04 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 200-476 rue Jean-Neveu
City Longueuil
Province QC
Postal Code J4G 1N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
American Floors Direct Inc. 420 Rue Jean-neveu, Longueuil, QC J4G 1N8 2016-03-28
Mk Illumination Canada Est Inc. 484 Jean Neveu, Longueuil, QC J4G 1N8 2014-02-10
8765499 Canada Inc. 484, Rue Jean-neveu, Longueuil, QC J4G 1N8 2014-01-23
8626782 Canada Inc. 484, Rue Jean Neveu, Longueuil, QC J4G 1N8 2013-09-06
7145047 Canada Inc. 420 Jean Neveu, Longueuil, QC J4G 1N8 2009-03-24
Arura Specialty Pharma Inc. 482 Trans-canada Street, Longueuil, QC J4G 1N8 2007-06-19
Arura Pharma Inc. 482 Trans Canada, Longueuil, QC J4G 1N8 2005-03-03
Strategis Forest Products Inc. 420 Jean-neveu, Longueuil, QC J4G 1N8 2004-12-29
2029090 Canada Inc. 476, Rue Jean-neveu, Bureau 200, Longueuil, QC J4G 1N8 1986-02-26
Arura Pharma Inc. 482 Trans-canada, Longueuil, QC J4G 1N8
Find all corporations in postal code J4G 1N8

Corporation Directors

Name Address
Michael Novak 1089 Greene ave, Westmount QC H3Z 1Z8, Canada
Suzanne Blanchet 21 Rue François-de-Lauzon, La Prairie QC J5R 6W6, Canada
Ruth Vachon 1044 Rue Émile-Nelligan, Boucherville QC J4B 2L4, Canada
Anik Lehouiller 50 Boulevard Kirkland, Kirkland QC H9J 1N4, Canada
Nancy Goudreau 4354 Avenue Girouard, Montréal QC H4A 3E4, Canada
Véronique Joubert 203-1553 du Centre, Montréal QC H3K 1H5, Canada
Habi Gerba 4589, rue du Pirée, Laval QC H7K 3K9, Canada
Diane Bertrand 433, St-Joseph,app 2, Outremont QC H2V 2P3, Canada
Serge Beauchemin 166 Rue Jean-De Ronceray, Carignan QC J3L 6L8, Canada
Arnaud Lavenue 500 Rue Filiatrault, Montréal QC H4L 3V2, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4G 1N8

Similar businesses

Corporation Name Office Address Incorporation
Black Women Business Network 16320 27a Ave, Surrey, BC V3Z 6R8 2020-12-04
Wbn - The Women's Business Network of The National Capital Region 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2016-05-09
Congolese Women Network Le RГ©seau Des Femmes Congolaises 37 Red Oaks Trail, Ottawa, ON K2S 1E2 2020-07-12
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Wow World of Women Social Network Inc. 411 Pie Xii Street Apt # 2, Vanier, ON K1L 6K4 2016-12-31
Association of Canadian Business Women's Organizations - 48 Coledale Road, Unionville, ON L3R 7W9 2003-06-11
The Canadian and African Business Women's Alliance 105 Princess Anne Crescent, Toronto, ON M9A 2R1 2001-10-15
Disabled Women's Network of Canada 469 Rue Jean-talon Ouest, 215, Montreal, QC H3N 1R4 1992-07-31
Business Innovation Group/a Network of Idea Professionals - 25 Guildcrest Dr, Toronto, ON M1E 1E2 2003-11-20
Canada-europe Women In Business (connections) Canada-europe Femmes En Affaires 122, Rue De Londres, Gatineau, QC J9J 0G5 2020-09-12

Improve Information

Please comment or provide details below to improve the information on RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.