CANADIAN OBSERVATORY OF ENVIRONMENTAL POLICIES (OCPEN)
OBSERVATOIRE CANADIEN DE POLITIQUES ENVIRONNEMENTALES (OCPEN)

Address: 2336 Chemin Ste-foy, Ste-foy, QC G1K 7P4

CANADIAN OBSERVATORY OF ENVIRONMENTAL POLICIES (OCPEN) (Corporation# 2866111) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1992.

Corporation Overview

Corporation ID 2866111
Business Number 875901464
Corporation Name CANADIAN OBSERVATORY OF ENVIRONMENTAL POLICIES (OCPEN)
OBSERVATOIRE CANADIEN DE POLITIQUES ENVIRONNEMENTALES (OCPEN)
Registered Office Address 2336 Chemin Ste-foy
Ste-foy
QC G1K 7P4
Incorporation Date 1992-10-30
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 6

Directors

Director Name Director Address
JEAN PIETTE 1394 PLACE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P6, Canada
ANTOINE AMBROISE 2798 RUE VALCOURT, STE-FOY QC G1N 1W3, Canada
MICHEL CESCAS 1285 RUE BISHOP, STE-FOY QC G1W 3E4, Canada
GUY DE BAILLEUL 4010 RUE DU PARC LAFONTAINE, MONTREAL QC H2L 3M7, Canada
PAUL PAINCHAUD 1155 RUE TURNBULL, QUEBEC QC G1R 5G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-10-29 1992-10-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-10-30 current 2336 Chemin Ste-foy, Ste-foy, QC G1K 7P4
Name 1992-10-30 current CANADIAN OBSERVATORY OF ENVIRONMENTAL POLICIES (OCPEN)
Name 1992-10-30 current OBSERVATOIRE CANADIEN DE POLITIQUES ENVIRONNEMENTALES (OCPEN)
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-10-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1992-10-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2336 CHEMIN STE-FOY
City STE-FOY
Province QC
Postal Code G1K 7P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Mba Games 1998 Corporation Inc. Pavillon Pallasis Prince, C.p. 582, Ste-foy, QC G1K 7P4 1997-04-02
Groupe D'Études Et De Recherches Sur La DÉmocratie Et Le DÉveloppement Économique Et Social (g.e.r.d.d.e.s.) Univ. Laval, Pav. Parent, Suite 1712, Quebec, QC G1K 7P4 1994-12-15
International Institute of Environmental Strategies and Security (iiess) Faculte Sciences Sociales, Univ. Laval, Ste-foy, QC G1K 7P4 1991-06-25
Centre for The Study of Teaching Canada Inc. Universite Laval, Local 1070, Ste-foy, QC G1K 7P4 1984-03-20
Mario Lavoie Conseiller En Informatique Inc. 3634 Pavillon Parent, U. Laval, Ste Foy, QC G1K 7P4 1984-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, QuГ©bec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Г‰douard, Apt 506, QuГ©bec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, QuГ©bec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-liГЁvres, QuГ©bec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnГ€s, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
BiotГ© CosmГ©tiques Inc. 135 Rue Saint-vallier W., QuГ©bec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, QuГ©bec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
JEAN PIETTE 1394 PLACE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P6, Canada
ANTOINE AMBROISE 2798 RUE VALCOURT, STE-FOY QC G1N 1W3, Canada
MICHEL CESCAS 1285 RUE BISHOP, STE-FOY QC G1W 3E4, Canada
GUY DE BAILLEUL 4010 RUE DU PARC LAFONTAINE, MONTREAL QC H2L 3M7, Canada
PAUL PAINCHAUD 1155 RUE TURNBULL, QUEBEC QC G1R 5G3, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1K7P4

Similar businesses

Corporation Name Office Address Incorporation
Observatoire Canadien Pour La Protection De La Vie PrivГ©e (ocpvp) 9428 Rue Riverin, Brossard, QC J4X 3A6 2020-03-06
Canadian National Observatory for Women's Rights 1757 Bank Street, Suite 201-w, Ottawa, ON K1V 7Z4 2019-11-21
Fondation De Recherche Et D'analyse Des Politiques De Protection Publique 3838 Rue Drolet, MontrГ©al, QC H2W 2L2 2018-10-02
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Investment Research Observatory (i.r.o.) 280 Slater Street, Suite 1700, Ottawa, ON K1P 1C2 1996-06-18
The Canadian Centre for Progressive Policy 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9 2013-01-22
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
The Observatory Insights Inc. 144 Watson Road North, Unit 517, Guelph, ON N1E 0S4 2020-11-22
Canadian Centre for Policy Alternatives 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1980-07-18
Observatoire International Des Droits De La Nature 4392 Avenue Charlemagne, MontrГ©al, QC H1X 3N4 2018-03-15

Improve Information

Please comment or provide details below to improve the information on CANADIAN OBSERVATORY OF ENVIRONMENTAL POLICIES (OCPEN).

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.