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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3X 2P1 |
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 |
Please comment or provide details below to improve the information on QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION.
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.