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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-17 | Dissolution | Section: 222 |
1988-02-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
City | Magog |
Post Code | J1X 7Y6 |
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 |
Please comment or provide details below to improve the information on CONSEIL CANADIEN DE CERTIFICATION DES ORTHESISTES DU PIED INC..
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.