McGILL - QUEEN'S UNIVERSITY PRESS (Corporation# 516261) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1969.
Corporation ID | 516261 |
Business Number | 107682494 |
Corporation Name | McGILL - QUEEN'S UNIVERSITY PRESS |
Registered Office Address |
1010 Sherbrooke Street West Suite 1720 Montreal QC H3A 2R7 |
Incorporation Date | 1969-02-04 |
Corporation Status | Active / Actif |
Number of Directors | 10 - 10 |
Director Name | Director Address |
---|---|
Michael VANDENBURG | JOSEPH S. STAUFFER LIBRARY, 101 UNION STREET, QUEEN'S UNIVERSITY, KINGSTON ON K7L 2C9, Canada |
Dr. Mark Green | Room 353, Richardson Hall, 74 University Ave, Kingston ON K7L 3N6, Canada |
Diane Schoemperlen | 32 Dunlop Street, Kingston ON K7L 1L2, Canada |
Prof. Mary Hunter | Dawson Hall, 2nd Floor, 853 Sherbrooke St W, Montreal QC H3A 0G5, Canada |
Dr. Rebecca L. Luce-Kapler | Office A117, Faculty of Education, Duncan McArthur Hall, 511 Union Street, Kingston ON K7M 5R7, Canada |
DONNA JANIEC | QUEEN'S UNIVERSITY, 74 UNIVERSITY AVE, SUITE 152, RICHARDSON HALL, KINGSTON ON K7L 3N6, Canada |
DR PHILIP CERCONE | 1010 SHERBRROKE STREET W, SUITE 1720, MONTREAL QC H3A 2R7, Canada |
RICHARD W. POUND | 1155 RENE-LEVESQUE BLVD W, 40TH FLOOR, MONTREAL QC H3B 3V2, Canada |
Prof. Suzanne Morton | 855 Sherbrooke St W, McGill University, Montreal QC H3A 2T7, Canada |
PROF. CHRISTOPHER MANFREDI | McGill University, 845 Sherbrooke Street West, Suite 504, MONTREAL QC H3A 0G4, Canada |
Prof. Eli MacLaren | McGill University Department of English, 853 Sherbrooke Street West, Montreal QC H3A 0G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1969-02-04 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1969-02-03 | 1969-02-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | 1010 Sherbrooke Street West, Suite 1720, Montreal, QC H3A 2R7 |
Address | 2010-03-31 | 2014-10-16 | 1010 Sherbrooke St. West, Suite 1720, Montreal, QC H3A 2R7 |
Address | 2007-03-31 | 2010-03-31 | 849 Sherbrooke St. West, Montreal, QC H3A 2T5 |
Address | 1969-02-04 | 2007-03-31 | 849 Sherbrooke St. West, Montreal, QC H3A 2T5 |
Name | 2014-10-16 | current | McGILL - QUEEN'S UNIVERSITY PRESS |
Name | 1969-02-04 | 2014-10-16 | MCGILL-QUEEN'S UNIVERSITY PRESS |
Status | 2014-10-16 | current | Active / Actif |
Status | 1969-02-04 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-12 | Financial Statement / Г‰tats financiers | Statement Date: 2017-04-30. |
2016-12-12 | Financial Statement / Г‰tats financiers | Statement Date: 2015-04-30. |
2016-12-12 | Financial Statement / Г‰tats financiers | Statement Date: 2016-04-30. |
2015-04-01 | Financial Statement / Г‰tats financiers | Statement Date: 2014-04-30. |
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2000-10-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1969-02-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-13 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-12-05 | Soliciting Ayant recours Г la sollicitation |
2016 | 2016-11-25 | Soliciting Ayant recours Г la sollicitation |
2015 | 2014-12-16 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Jarislowsky Foundation | 1010 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 2R7 | 1991-11-27 |
2867117 Canada Inc. | 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 | 1992-11-09 |
2867125 Canada Inc. | 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 | 1992-11-09 |
2867133 Canada Inc. | 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 | 1992-11-09 |
Neveh Shalom Holding Inc. | 1010 Sherbrooke Street West, Suite 400, Montreal, QC H3A 2R7 | 1996-10-07 |
Francis Enviro-biotek Inc. | 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 | 1997-05-22 |
Legend Film Canada Inc. | 1010 Sherbrooke Street West, Suite 716, Montreal, QC H3A 2R7 | 1998-05-20 |
3495779 Canada Inc. | 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7 | 1998-08-10 |
Option Direct International Inc. | 1010 Sherbrooke Street West, Suite 610, Montreal, QC H3A 2R7 | 1998-11-13 |
White Hall Apartments Inc. | 1010 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 2R7 | 1951-05-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epifiza Inc. | 408-1010, Rue Sherbrooke Ouest, Montreal, QC H3A 2R7 | 2020-11-26 |
Imvari Inc. | 400-1010 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 2R7 | 2020-10-18 |
Ovata Inc. | 1010 Sherbrooke, West, Suite 408, Montreal, QC H3A 2R7 | 2020-05-08 |
Ghoul Rip Inc. | 1010, Sherbrooke Ouest, Suite 1510, MontrГ©al, QC H3A 2R7 | 2019-10-15 |
Montreal Coffee Festival | 1010 Sherbrooke Street West, Suite 716, MontrГ©al, QC H3A 2R7 | 2019-08-13 |
Redstone Diamond Holdings Ltd. | 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 | 2019-01-19 |
Tqc AÉro Inc. | 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 | 2018-09-06 |
World Association Ice Hockey Players Unions, North America (waipu, North America) | 1010, Sherbrooke Street West, Suite 2200, MontrГ©al, QC H3A 2R7 | 2018-01-12 |
Jc Culture Consulting (canada) Inc. | 1010, Sherbrooke O., Suite 2401, MontrГ©al, QC H3A 2R7 | 2017-09-07 |
10244015 Canada Inc. | 1010, Rue Sherbrooke Ouest, Bureau 1800, MontrГ©al, QC H3A 2R7 | 2017-05-19 |
Find all corporations in postal code H3A 2R7 |
Name | Address |
---|---|
Michael VANDENBURG | JOSEPH S. STAUFFER LIBRARY, 101 UNION STREET, QUEEN'S UNIVERSITY, KINGSTON ON K7L 2C9, Canada |
Dr. Mark Green | Room 353, Richardson Hall, 74 University Ave, Kingston ON K7L 3N6, Canada |
Diane Schoemperlen | 32 Dunlop Street, Kingston ON K7L 1L2, Canada |
Prof. Mary Hunter | Dawson Hall, 2nd Floor, 853 Sherbrooke St W, Montreal QC H3A 0G5, Canada |
Dr. Rebecca L. Luce-Kapler | Office A117, Faculty of Education, Duncan McArthur Hall, 511 Union Street, Kingston ON K7M 5R7, Canada |
DONNA JANIEC | QUEEN'S UNIVERSITY, 74 UNIVERSITY AVE, SUITE 152, RICHARDSON HALL, KINGSTON ON K7L 3N6, Canada |
DR PHILIP CERCONE | 1010 SHERBRROKE STREET W, SUITE 1720, MONTREAL QC H3A 2R7, Canada |
RICHARD W. POUND | 1155 RENE-LEVESQUE BLVD W, 40TH FLOOR, MONTREAL QC H3B 3V2, Canada |
Prof. Suzanne Morton | 855 Sherbrooke St W, McGill University, Montreal QC H3A 2T7, Canada |
PROF. CHRISTOPHER MANFREDI | McGill University, 845 Sherbrooke Street West, Suite 504, MONTREAL QC H3A 0G4, Canada |
Prof. Eli MacLaren | McGill University Department of English, 853 Sherbrooke Street West, Montreal QC H3A 0G5, Canada |
City | MONTREAL |
Post Code | H3A 2R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Queen's Theological College | 99 University Avenue, Queen's University, Kingston, ON K7L 3N6 | 1912-04-01 |
Harvest Press Limited | 250 University Avenue # 200, Toronto, ON M5H 3E5 | 2018-03-01 |
Norstar University Press Inc. | 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 | 2006-05-08 |
Canadian University Press Media Services Limited | 920 Yonge St., Suite 508, Toronto, ON M4W 3C7 | 1981-02-13 |
Peacock Press Inc. | 302-330 Queen Elizabeth Driveway, Ottawa, ON K1S 2H3 | 2019-06-10 |
Canadian University Press | 3570 Skelding Road, Orno, ON L0B 1M0 | 1969-01-23 |
Oak Tree Press Limited | 4741 Queen, Niagara Falls, ON L2E 2M2 | 1979-08-13 |
Press Press Press Limited | 18 De Grassi Street, Toronto, ON M4M 2K3 | 2010-05-23 |
Kingston Soul Food | Alma Mater Society, Queen's University, John Deutsch University Centre, Kingston, ON K7L 3N6 | 2013-05-23 |
The Cedars Cancer Foundation At The Mcgill University Health Centre | 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 | 1980-04-01 |
Please comment or provide details below to improve the information on McGILL - QUEEN'S UNIVERSITY PRESS.
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.