FONDATION DU CENTRE CANADIEN POUR LE DROIT ET LA JUSTICE
CANADIAN CENTRE FOR LAW AND JUSTICE FOUNDATION

Address: 5 Laval Street, Hull, QC J8X 3G6

FONDATION DU CENTRE CANADIEN POUR LE DROIT ET LA JUSTICE (Corporation# 2948249) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1993.

Corporation Overview

Corporation ID 2948249
Business Number 875440265
Corporation Name FONDATION DU CENTRE CANADIEN POUR LE DROIT ET LA JUSTICE
CANADIAN CENTRE FOR LAW AND JUSTICE FOUNDATION
Registered Office Address 5 Laval Street
Hull
QC J8X 3G6
Incorporation Date 1993-08-24
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
LLOYD WILSON 25 RUE MONTREAL, VANIER ON K1L 6E8, Canada
MARC PAQUIN 23 BOURQUE, HULL QC J8Y 1X2, Canada
GERARD GUAY 21 DES ARTISANS, HULL QC J0X 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-08-23 1993-08-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-08-24 current 5 Laval Street, Hull, QC J8X 3G6
Name 1993-08-24 current FONDATION DU CENTRE CANADIEN POUR LE DROIT ET LA JUSTICE
Name 1993-08-24 current CANADIAN CENTRE FOR LAW AND JUSTICE FOUNDATION
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-08-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1993-08-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5 LAVAL STREET
City HULL
Province QC
Postal Code J8X 3G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
124826 Canada Inc. 5 Laval Street, Bourget, ON K0A 1E0 1983-06-29
151421 Canada Inc. 5 Laval Street, Suite 202, Hull, QC J8X 3G6 1986-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Canadien Pour Le Droit Et La Justice 5 Laval, Hull, QC J8X 3G6 1993-06-30
Les Services N.d.e. Metal Scan Inc. 5 Rue Laval, Hull, QC J8X 3G6 1991-12-20
Studenterprise Inc. 5 Rue Laval, Hull, QC J8X 3G6 1987-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7762119 Canada Inc. 284 Rue Notre-dame-de-l'Г®le, UnitГ© 1001, Gatineau, QC J8X 0A2 2011-01-25
7564945 Canada Inc. 404-284 Notre-dame De L'ile, Gatineau, QC J8X 0A2 2010-06-01
Rhea Technologies Lab Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2019-12-20
Tsi Security Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2008-06-24
Gestion Mj Carrier Inc. 185 Rue Laurier, Appartement 1005, Gatineau, QC J8X 0B2 2017-09-27
9140883 Canada Inc. 185, Rue Laurier, UnitГ© 706, Gatineau, QC J8X 0B2 2014-12-31
7724799 Canada Inc. 1607-185 Laurier, Gatineau, QC J8X 0B2 2010-12-13
7724748 Canada Inc. 185, Rue Laurier, App. 1607, Gatineau, QC J8X 0B2 2010-12-13
Corporation Medicale Professionnelle Dr. Christian Lareau 1704-185 Rue Laurier, Gatineau, QC J8X 0B2 2007-04-05
6311962 Canada Inc. 708-185 Rue Laurier, Gatineau, QC J8X 0B2 2004-11-18
Find all corporations in postal code J8X

Corporation Directors

Name Address
LLOYD WILSON 25 RUE MONTREAL, VANIER ON K1L 6E8, Canada
MARC PAQUIN 23 BOURQUE, HULL QC J8Y 1X2, Canada
GERARD GUAY 21 DES ARTISANS, HULL QC J0X 1L0, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X3G6

Similar businesses

Corporation Name Office Address Incorporation
Centre Canadien Pour Le Droit Et La Justice 5 Laval, Hull, QC J8X 3G6 1993-06-30
Canadian Centre for International Justice (ccij) 312 Laurier Ave East, Ottawa, ON K1N 1H9 2002-07-26
Fondation Chretienne Pour Le Droit Et La Justice 45 Montreal Road, Ottawa, ON K1L 6E9 1994-07-27
Centre De Droit Compare Et De Justice Autochtones 45 Edina Street, Ottawa, ON K1Y 3P1 1989-05-30
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
Canadian Journal of Law and Justice 2447 John Campbell, Lasalle, QC H8N 1C5 2018-08-01
National Center for Justice 6418 Rue St-hubert, Montreal, QC H2S 1M1 1999-08-10
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Institut Canadien D'administration De La Justice 5950 Chemin De La CГґte-des-neiges, 450, MontrГ©al, QC H3S 1Z6 1974-06-21

Improve Information

Please comment or provide details below to improve the information on FONDATION DU CENTRE CANADIEN POUR LE DROIT ET LA JUSTICE.

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.