L’Office de Certification Commerciale du Québec inc.
QuГ©bec Commercial Certification Office Inc.

Address: 1565 Boul. De L’avenir, Suite 206, Laval, QC H7S 2N5

L’Office de Certification Commerciale du Québec inc. (Corporation# 324795) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 1928.

Corporation Overview

Corporation ID 324795
Corporation Name L’Office de Certification Commerciale du Québec inc.
QuГ©bec Commercial Certification Office Inc.
Registered Office Address 1565 Boul. De L’avenir, Suite 206
Laval
QC H7S 2N5
Incorporation Date 1928-05-01
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
MICHEL GIRARD 18875 CR. BOILEAU, MIRABEL QC J7G 1G1, Canada
CAROL SERGE BOULET 4080 CH. ST-ROCH SUD, SHERBROOKE QC J1N 0V3, Canada
DANIELLE PELLETIER 4080 CH. ST-ROCH SUD, SHERBROOKE QC J1N 0V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1928-05-01 2014-08-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1928-04-30 1928-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-29 current 1565 Boul. De L’avenir, Suite 206, Laval, QC H7S 2N5
Address 2007-03-31 2014-08-29 1370 Rue Notre-dame Ouest, Montreal, QC H3C 1K8
Address 2005-03-31 2007-03-31 785 Ave Plymouth, #304, Ville Mont-royal, QC H4P 1B3
Address 1928-05-01 2005-03-31 2055 Rue Peel, Suite 460, Montreal, QC H3A 1V4
Name 2014-08-29 current L’Office de Certification Commerciale du Québec inc.
Name 2014-08-29 current QuГ©bec Commercial Certification Office Inc.
Name 2011-08-18 2014-08-29 L'Office de Certification Commerciale du QuГ©bec, Inc.
Name 2011-08-18 2014-08-29 QuГ©bec Commercial Certification Office, Inc.
Name 2007-12-04 2011-08-18 Bureau d'Г‰thique Commerciale du QuГ©bec Inc.
Name 2007-12-04 2011-08-18 Quebec Better Business Bureau Inc.
Name 1970-11-30 2007-12-04 BUREAU D'ETHIQUE COMMERCIALE DE MONTREAL INC.
Name 1970-11-30 2007-12-04 BETTER BUSINESS BUREAU OF MONTREAL INC.
Name 1928-05-01 1970-11-30 THE BETTER BUSINESS BUREAU OF MONTREAL INCORPORATED
Status 2014-08-29 current Active / Actif
Status 2005-02-07 2014-08-29 Active / Actif
Status 2004-12-16 2005-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1928-05-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-08-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-08-18 Amendment / Modification Name Changed.
2011-08-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-12-04 Amendment / Modification Name Changed.
1928-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-07-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1565 BOUL. DE L’AVENIR, SUITE 206
City LAVAL
Province QC
Postal Code H7S 2N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe Hyrame Construction Corp. 1565 Boulevard De L'avenir, Suite 206 Г©tage 2, Laval, QC H7S 2N5 2020-12-01
Natur-l P Inc. 306-1555 Boulevard De L'avenir, Laval, QC H7S 2N5 2020-06-05
11968203 Canada Inc. 1555, Boul. L'avenir, Suite 306, Laval, QC H7S 2N5 2020-03-19
Go Quantum Capital Inc. 220-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2019-08-15
11463560 Canada Inc. 1555 Boulevard De L'avenir, Bureau 306, Laval, QC H7S 2N5 2019-06-13
Aidersonenfant.com 1575, Boulevard De L'avenir, Bureau 400, Laval, QC H7S 2N5 2019-01-14
Voico Management Inc. 306-1555 Boul. De L Avenir, Laval, QC H7S 2N5 2018-07-09
The Exotic Fruits Company Ltd. 1555 Boulevard De L'avenir # 306, Laval, QC H7S 2N5 2018-02-16
Tainosystems Canada Inc. 1555 Boulevard De L'avenir Bureau 306, Laval, QC H7S 2N5 2017-07-13
10145602 Canada Limited 102-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2017-03-15
Find all corporations in postal code H7S 2N5

Corporation Directors

Name Address
MICHEL GIRARD 18875 CR. BOILEAU, MIRABEL QC J7G 1G1, Canada
CAROL SERGE BOULET 4080 CH. ST-ROCH SUD, SHERBROOKE QC J1N 0V3, Canada
DANIELLE PELLETIER 4080 CH. ST-ROCH SUD, SHERBROOKE QC J1N 0V3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S 2N5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
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
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
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des PГЁres, Magog, QC J1X 7Y6 1988-02-23
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
Peer Support Accreditation and Certification (canada) 1818 Tatersall Way, Mississauga, ON L5M 3H7 2011-12-07

Improve Information

Please comment or provide details below to improve the information on L’Office de Certification Commerciale du Québec inc..

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.