CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC.
FOOT ORTHOTIST CERTIFICATION BOARD OF CANADA INC.

Address: 715a Chemin Des PГЁres, Magog, QC J1X 7Y6

CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC. (Corporation# 2301512) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 1988.

Corporation Overview

Corporation ID 2301512
Business Number 894693464
Corporation Name CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC.
FOOT ORTHOTIST CERTIFICATION BOARD OF CANADA INC.
Registered Office Address 715a Chemin Des PГЁres
Magog
QC J1X 7Y6
Incorporation Date 1988-02-23
Dissolution Date 2015-04-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CLAUDE DUBUC 818 EST, SHERBROOKE, MONTREAL QC H2L 1K3, Canada
MARIE P. LANGELIER 1057 RUE ST-JOSEPH, BELOEIL QC J3G 4E1, Canada
CAROL POULIOT 2968 CHEMIN STE-FOY, STE-FOY QC G1X 1P6, Canada
Eric Drasse 888 Rue Monseigneur de Laval, Beloeil QC J3G 4E4, Canada
Marc Marchand 700 Saint Peter Avenue, Bathurst NB E1A 2Y8, Canada
Jean Marchand 720 Rue de Saint Jovite, Mont-Tremblant QC J8E 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1988-02-23 2017-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-22 1988-02-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-13 current 715a Chemin Des PГЁres, Magog, QC J1X 7Y6
Address 1988-02-23 2017-12-13 1059 Rue St-joseph, Beloeil, QC J3G 4E1
Name 2018-01-03 current CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC.
Name 2018-01-03 current FOOT ORTHOTIST CERTIFICATION BOARD OF CANADA INC.
Name 1988-02-23 2018-01-03 FOOT ORTHOTIST CERTIFICATION BOARD OF CANADA INC.
Name 1988-02-23 2018-01-03 CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC.
Status 2018-01-03 current Active / Actif
Status 2015-04-17 2018-01-03 Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-02-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1988-02-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 715A Chemin des PГЁres
City Magog
Province QC
Postal Code J1X 7Y6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique IntГ©gration Et Domotique Inc. 1054, Rue De Soeur-hГ©lГЁne, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
CLAUDE DUBUC 818 EST, SHERBROOKE, MONTREAL QC H2L 1K3, Canada
MARIE P. LANGELIER 1057 RUE ST-JOSEPH, BELOEIL QC J3G 4E1, Canada
CAROL POULIOT 2968 CHEMIN STE-FOY, STE-FOY QC G1X 1P6, Canada
Eric Drasse 888 Rue Monseigneur de Laval, Beloeil QC J3G 4E4, Canada
Marc Marchand 700 Saint Peter Avenue, Bathurst NB E1A 2Y8, Canada
Jean Marchand 720 Rue de Saint Jovite, Mont-Tremblant QC J8E 3J8, Canada

Competitor

Search similar business entities

City Magog
Post Code J1X 7Y6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
International Board for Certification In Facial Plastic and Reconstructive Surgery, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-27
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Institut Canadien De Certification Et De Recherche Sur Les Г‰nergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
Le Bureau National De La Certification En HygiГ€ne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
Bureau Canadien De Certification IntГ©gritГ© 9200 Boulevard MГ©tropolitain Est, MontrГ©al, QC H1K 4L2 2017-04-11
Canadian Nursery Certification Institute 7856 Fifth Line South, Milton, ON L9T 2X8 2005-06-03
Food Safety Certification Institute 200 Macdonald, Suite 102, St-jean Sur Richelieu, QC J3B 8J6 1996-05-01
Peer Support Accreditation and Certification (canada) 1818 Tatersall Way, Mississauga, ON L5M 3H7 2011-12-07

Improve Information

Please comment or provide details below to improve the information on CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC..

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.