CANADIAN STRESS SOCIETY STRESSHELP
LA SOCIÉTÉ CANADIENNE DU STRESS STRESSAIDE

Address: 656, 3eme Avenue, Laval, QC H7R 4J4

CANADIAN STRESS SOCIETY STRESSHELP (Corporation# 4510101) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 2009.

Corporation Overview

Corporation ID 4510101
Business Number 816792295
Corporation Name CANADIAN STRESS SOCIETY STRESSHELP
LA SOCIÉTÉ CANADIENNE DU STRESS STRESSAIDE
Registered Office Address 656, 3eme Avenue
Laval
QC H7R 4J4
Incorporation Date 2009-01-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Richard Daher 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
Joseph Takhmizdjian 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
Karl Boissonneault 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-01-21 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-04-10 current 656, 3eme Avenue, Laval, QC H7R 4J4
Address 2015-05-25 2018-04-10 3569 Rue Isabelle, Laval, QC H7P 3N3
Address 2014-09-18 2015-05-25 3784 A Boulevard Levesque Ouest, Laval, QC H7V 1E8
Address 2013-03-31 2014-09-18 161 Rue De La Gondole, St Eustache, QC J7P 1N6
Address 2009-01-21 2013-03-31 3784 Boulevard RenÉ LÉvesque Ouest, Chomedy, Laval, QC H7V 1E8
Name 2017-04-27 current CANADIAN STRESS SOCIETY STRESSHELP
Name 2017-04-27 current LA SOCIÉTÉ CANADIENNE DU STRESS STRESSAIDE
Name 2014-09-18 2017-04-27 STRESS FREE PLANET
Name 2014-09-18 2017-04-27 PLANГ€TE SANS STRESS
Name 2009-01-21 2014-09-18 STRESS FREE PLANET
Name 2009-01-21 2014-09-18 PLANГ€TE SANS STRESS
Status 2014-09-18 current Active / Actif
Status 2009-01-21 2014-09-18 Active / Actif

Activities

Date Activity Details
2018-12-13 Amendment / Modification Section: 201
2017-04-27 Amendment / Modification Name Changed.
Section: 201
2014-10-30 Amendment / Modification Section: 201
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-01-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-02-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 656, 3eme avenue
City LAVAL
Province QC
Postal Code H7R 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lebanese Ball Hockey Federation 656 3 Eme Avenue, Laval, QC H7R 4J4 2020-02-10
The Canadian Street and Ball Hockey Federation 656, 3 Eme Avenue, Laval, QC H7R 4J4 2018-12-11
Gourmet Du Roi Inc. 600 3e Avenue, Fabreville, QC H7R 4J4 2002-02-22
Aeroneuf Instruments Ltee 600, 3rd Ave., Laval, QC H7R 4J4 1988-10-25
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Г‰tienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Г‰tienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Г‰tienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
Richard Daher 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
Joseph Takhmizdjian 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
Karl Boissonneault 1000 Rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7R 4J4

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
Society for The Treatment and Study of Stress - S.t.r.e.s.s. 6 Pagnuelo, Outremont, QC H2V 3B9 1986-03-04
Canadian Institute of Stress 192 Stephen Drive, Toronto, ON M8Y 3N6 1979-12-14
Canadian Traumatic Stress Network 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 1999-02-19
Stress IllimitГ© Inc. 3460 Rue Peel, Suite 911, Montreal, QC H3A 2M1 1994-08-19
Stress Free Day Inc. 3569 Isabelle, Fabreville, QC H7P 3N3 2015-01-31
International Stress Research Company J.p.h. Inc. 615 Avenue Bloomfield, Outremont, QC H2V 3S2 1988-06-15
Center for Research and Intervention On Stress (c.r.i.s.) Inc. 7077 Rue Beaubien Est, Bureau 202, Montreal, QC H1M 2Y2 1995-08-18
Veterans Operational Stress Injury Section 3319 Drew Henry Dr, Osgoode, ON K0A 2W0 2018-03-14
D-stress Automated Massage Centre Inc. 6609 Cote-st-luc #307, Montreal, QC H4V 1G9 2003-11-07

Improve Information

Please comment or provide details below to improve the information on CANADIAN STRESS SOCIETY STRESSHELP.

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.