UNITÉ DES NATIONS AUTOCHTONES DU KANADA
UNITY OF ABORIGINAL NATIONS OF KANADA

Address: 245 Boul. De La Concorde Ouest, , Laval, QC H7N 6H5

UNITÉ DES NATIONS AUTOCHTONES DU KANADA (Corporation# 4532287) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2009.

Corporation Overview

Corporation ID 4532287
Business Number 846054054
Corporation Name UNITÉ DES NATIONS AUTOCHTONES DU KANADA
UNITY OF ABORIGINAL NATIONS OF KANADA
Registered Office Address 245 Boul. De La Concorde Ouest

Laval
QC H7N 6H5
Incorporation Date 2009-08-25
Dissolution Date 2016-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
YVES D'AVIGNON 887 RUE BOIS-DE-BOULOGNE, LAVAL QC H7N 4G1, Canada
SYLVAIN CORBIN 47 RUE ST-LAURENT, ST-EUSTACHE QC J7P 1V9, Canada
DANIEL GALLOY 35 76IEME AVENUE OUEST, BLAINVILLE QC J7C 3J8, Canada
CELINE LEGAULT 47 RUE ST-LAURENT, ST-EUSTACHE QC J7P 1V9, Canada
SYLVAIN PAQUETTE 245 BOUL. DE LA CONCORDE OUEST, LAVAL QC H7N 6H5, Canada
DANICA LESSARD 5039 RUE DOLORES, RAWDON QC J0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-03-31 current 245 Boul. De La Concorde Ouest, , Laval, QC H7N 6H5
Address 2009-08-25 2011-03-31 1844 Rue Tupper, Montreal, QC H3H 1N4
Name 2009-08-25 current UNITÉ DES NATIONS AUTOCHTONES DU KANADA
Name 2009-08-25 current UNITY OF ABORIGINAL NATIONS OF KANADA
Status 2016-07-01 current Dissolved / Dissoute
Status 2016-02-02 2016-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-08-25 2016-02-02 Active / Actif

Activities

Date Activity Details
2016-07-01 Dissolution Section: 222
2009-08-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-31
2010 2011-03-31

Office Location

Address 245 BOUL. DE LA CONCORDE OUEST
City LAVAL
Province QC
Postal Code H7N 6H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Life Ahead Inc. 245 Boulevard De La Concorde Ouest, Laval, QC H7N 6H5 2017-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
YVES D'AVIGNON 887 RUE BOIS-DE-BOULOGNE, LAVAL QC H7N 4G1, Canada
SYLVAIN CORBIN 47 RUE ST-LAURENT, ST-EUSTACHE QC J7P 1V9, Canada
DANIEL GALLOY 35 76IEME AVENUE OUEST, BLAINVILLE QC J7C 3J8, Canada
CELINE LEGAULT 47 RUE ST-LAURENT, ST-EUSTACHE QC J7P 1V9, Canada
SYLVAIN PAQUETTE 245 BOUL. DE LA CONCORDE OUEST, LAVAL QC H7N 6H5, Canada
DANICA LESSARD 5039 RUE DOLORES, RAWDON QC J0K 1S0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N 6H5

Similar businesses

Corporation Name Office Address Incorporation
Koginka Sewaluna Foundation Kanada Gisele Theriault, Ksf-kanada, 731 Gladstone Avenue, Toronto, ON M6H 3J5 2016-08-05
First Peoples Development Corporation Kanada - 118 Fer ГЂ Cheval, Gatineau, QC J8M 1L8 2007-05-07
Les PremiГ€res Nations Autochtones Du Pontiac 477 Chemin De La Chute, Mansfield, QC J0X 1R0 2019-04-24
Organisation Des CinÉastes Autochtones 328 Main Street, Saskatoon, SK S7N 0B7 1993-06-04
Ponts D'amour Aux Nations 150 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2002-12-02
RГ©veil Des Nations Rn 101 - 6640 Notre-dame Street, Ottawa, ON K1C 1H1 2020-08-18
La Citadelle Des Nations 9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9 2006-04-27
Premieres Nations Internationales De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
MinistГ€res Avance Pour Les Nations 8082 Rue Tellier, Montreal, QC H1L 3A2 2006-07-06
Produits Forestiers PremiГ€res Nations Inc. 1516, Rue Ouiatchouan, Mashteuiatsh, QC G0W 2H0 2013-06-03

Improve Information

Please comment or provide details below to improve the information on UNITÉ DES NATIONS AUTOCHTONES DU KANADA.

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.