QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION
INSTITUT QUÉBÉCOIS POUR LA RECHERCHE ET L'ÉDUCATION INTERNATIONALES

Address: 4687, Avenue Earnscliffe, Montreal, QC H3X 2P1

QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION (Corporation# 2686180) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1991.

Corporation Overview

Corporation ID 2686180
Business Number 895309748
Corporation Name QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION
INSTITUT QUÉBÉCOIS POUR LA RECHERCHE ET L'ÉDUCATION INTERNATIONALES
Registered Office Address 4687, Avenue Earnscliffe
Montreal
QC H3X 2P1
Incorporation Date 1991-01-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JILL HANLEY 7072, RUE BOYER, MONTREAL QC H2S 2J9, Canada
ERIC SHRAGGE 2393, AV. REGENT, MONTREAL QC H4A 2R8, Canada
DAVID ANDREW MELNYCHUK 2955, AV. JEAN TALON O., MONTREAL QC H3R 3R4, Canada
MARK DAVID MANDEL 4687, AV. EARNSCLIFFE, MONTREAL QC H3X 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-01-31 2014-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-01-30 1991-01-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-19 current 4687, Avenue Earnscliffe, Montreal, QC H3X 2P1
Address 1999-03-23 2014-02-19 4687 Avenue Earnscliffe, Montreal, QC H3X 2P1
Address 1991-01-31 1999-03-23 1200 Rue Du Fort, Montreal, QC H3H 2B3
Name 2014-02-19 current QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION
Name 2014-02-19 current INSTITUT QUÉBÉCOIS POUR LA RECHERCHE ET L'ÉDUCATION INTERNATIONALES
Name 1991-01-31 2014-02-19 INSTITUT QUEBECOIS POUR LA RECHERCHE ET L'EDUCATION INTERNATIONALES
Name 1991-01-31 2014-02-19 QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION
Status 2014-02-19 current Active / Actif
Status 1991-01-31 2014-02-19 Active / Actif

Activities

Date Activity Details
2014-02-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-01-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-08-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4687, AVENUE EARNSCLIFFE
City MONTREAL
Province QC
Postal Code H3X 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kiyo Consulting Inc. 4531 Earnscliffe Ave., Montreal, QC H3X 2P1 2016-10-04
9293370 Canada Inc. 4687 Av. Earnscliffe, Montreal, QC H3X 2P1 2015-05-13
Zaxsd Holding LtÉe 4583 Earnscliffe, Montréal, QC H3X 2P1 2014-03-11
Great Outdoor Designs By Colucci Inc. 4707 Earnscliffe, Montreal, QC H3X 2P1 2012-11-20
7864213 Canada Inc. 4673 Earnscliffe, MontrГ©al, QC H3X 2P1 2011-05-13
Greatpoole Inc. 4625 Earnscliffe, Montreal, QC H3X 2P1 2011-03-21
L.w. Perry and Associates Inc. 4555 Earnscliffe Avenue, Montreal, QC H3X 2P1 1979-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JILL HANLEY 7072, RUE BOYER, MONTREAL QC H2S 2J9, Canada
ERIC SHRAGGE 2393, AV. REGENT, MONTREAL QC H4A 2R8, Canada
DAVID ANDREW MELNYCHUK 2955, AV. JEAN TALON O., MONTREAL QC H3R 3R4, Canada
MARK DAVID MANDEL 4687, AV. EARNSCLIFFE, MONTREAL QC H3X 2P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 2P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Research and Education In Human Systems (cirehs) 567 Castlefield Avenue, Toronto, ON M5N 1L7 2003-07-22
Institut De Recherche Et D’Éducation Sur Les Relations Raciales 460, Rue Sainte-catherine Ouest, Bureau 610, Montreal, QC H3B 1A7 1999-08-20
International Institute for Psychotherapy Research 4333 Cote St-catherine Road, Montreal, QC H3T 1E4 2004-06-02
The Jane Goodall Institute for Wildlife Research, Education and Conservation 149 College Street, Suite 105, Toronto, ON M5T 1P5 1993-09-20
Quebec Institute of Taste for The Sensorial Awakening of Children Inc. 3474 Rue Ste-famille, Suite 1, Montreal, QC H2X 2K8 1991-09-25
Institute of Assessment and Appraisal Education - 71 Hamptons Heath, North West, Calgary, AB T3A 5E7 2005-07-28
International Tea Education Institute Inc. Suite 304, 3430 Boul. Le Carrefour, Laval, QC H7T 2Z4 2017-01-01
Community Library for Education and Research Clear BibliothГЁque Communautaire Pour L'Г‰ducation Et Recherche 5871 Victoria Avenue, Suite 220, Montreal, QC H3W 2R7 2009-07-08
Canadian Foundation for Trauma Research & Education Incorporated 208-3030 Pandosy Street, Kelowna, BC V1Y 1W2 2000-12-20
Institute for Youth Research and Public Policy 96 Gerrard St. East, Toronto, ON M5B 1G7 2004-05-11

Improve Information

Please comment or provide details below to improve the information on QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION.

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.