NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES (Corporation# 537675) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1974.
Corporation ID | 537675 |
Business Number | 119051761 |
Corporation Name |
NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES CENTRE NATIONAL DE DISTRIBUTION D'ALIMENTS POUR LE TRAITEMENT DE MALADIES METABOLIQUES HEREDITAIRES |
Registered Office Address |
2060, Rue De La Province Longueuil QC J4G 1R7 |
Incorporation Date | 1974-07-18 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
ANDRE DOSTIE | 263 RUE COROT, VERDUN QC H3E 1K8, Canada |
Guy ROUSSEAU | 216, rue Saint-Raphaël, Montréal QC H9E 1R9, Canada |
JOHN MITCHELL | 4236 RUE LANAUDIERE, MONTREAL QC H2J 3N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-01-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1974-07-18 | 2015-01-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1974-07-17 | 1974-07-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-03-14 | current | 2060, Rue De La Province, Longueuil, QC J4G 1R7 |
Address | 2015-01-22 | 2016-03-14 | 995 Rue Wellington, Bureau 220, Montreal, QC H3C 1V3 |
Address | 2011-03-31 | 2015-01-22 | 995 Wellington, Suite 200, Montreal, QC H3C 1V3 |
Address | 2008-03-31 | 2011-03-31 | 995 Wellington, Suite 220, Montreal, QC H3C 1V3 |
Address | 2000-11-07 | 2008-03-31 | 1155 Boulevard RenÉ-lÉvesque, 31st Floor, Montreal, QC H3B 3S6 |
Address | 1974-07-18 | 2000-11-07 | 1030 Rue St-alexandre, Bureau 300, Montreal, QC H2Z 1P3 |
Name | 2015-01-22 | current | NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES |
Name | 2015-01-22 | current | CENTRE NATIONAL DE DISTRIBUTION D'ALIMENTS POUR LE TRAITEMENT DE MALADIES METABOLIQUES HEREDITAIRES |
Name | 1974-07-18 | 2015-01-22 | CENTRE NATIONAL DE DISTRIBUTION D'ALIMENTS POUR LE TRAITEMENT DE MALADIES METABOLIQUE HEREDITAIRES |
Name | 1974-07-18 | 2015-01-22 | NATIONAL FOOD DISTRIBUTION CENTRE FOR THE HEREDITARY METABOLIC DISEASES - |
Status | 2015-01-22 | current | Active / Actif |
Status | 1974-07-18 | 2015-01-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-01-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1974-07-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
8947228 Canada Inc. | 2134, Rue De La Province, Longueuil, QC J4G 1R7 | 2014-07-08 |
H&b Distribution Alimentaire Inc. | 2044, Rue De La Province, Longueuil, QC J4G 1R7 | 2014-01-31 |
Omega Gestion De RÉsidus Liquides Inc. | 2170 De La Province, Longueuil, QC J4G 1R7 | 2011-10-03 |
Solace Nutrition Canada Inc. | 2060 Rue De La Province, Longueuil, QC J4G 1R7 | 2010-06-21 |
4403525 Canada Inc. | 2168 Rue De La Province, Longueuil, QC J4G 1R7 | 2007-01-30 |
Viconnex Inc. | 2170, Rue De La Province, Longueuil, QC J4G 1R7 | 2006-12-13 |
4348907 Canada Inc. | 2170 Rue De La Province, Longueuil, QC J4G 1R7 | 2006-03-15 |
Multotec Canada Ltd. | 2066 Rue De La Province, Longueuil, QC J4G 1R7 | 2005-11-17 |
Style & Papier Design Inc. | 2168, Rue De La Province, Longueuil, QC J4G 1R7 | 2004-05-12 |
3822192 Canada Inc. | 2156 De La Province, Local 100, Longueuil, QC J4G 1R7 | 2000-10-13 |
Find all corporations in postal code J4G 1R7 |
Name | Address |
---|---|
ANDRE DOSTIE | 263 RUE COROT, VERDUN QC H3E 1K8, Canada |
Guy ROUSSEAU | 216, rue Saint-Raphaël, Montréal QC H9E 1R9, Canada |
JOHN MITCHELL | 4236 RUE LANAUDIERE, MONTREAL QC H2J 3N9, Canada |
City | Longueuil |
Post Code | J4G 1R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. | Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 | 1990-11-05 |
National Centre for First Nations Governance - | 100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2 | 2005-05-02 |
National Centre for Medical Device Development (ncmdd) | 101 Town Centre Boulevard, Markham, ON L3R 9W3 | 2007-07-31 |
Zukerman Musical Instruments Foundation for The National Arts Centre Orchestra | 53 Elgin Street, Ottawa, ON K1P 5W1 | 1999-12-30 |
Centre National De L'Г©tude Informatique | 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 | 1995-10-27 |
Le Centre D'art AÉronautique National Inc. | 427 Mount Pleasant Avenue, Westmount, QC H3Y 3G9 | 1996-08-06 |
Centre National D'information Et De Recherche Sur L'aide Juridique | 550 Comberland Street, Suite 0025, Ottawa, ON K1N 6N5 | 1980-09-26 |
National Center for Justice | 6418 Rue St-hubert, Montreal, QC H2S 1M1 | 1999-08-10 |
National Mountain Centre - | 264 Eagle Terrace Road, Canmore, AB T1W 3C7 | 2005-07-12 |
National Amputee Centre | 2827 Riverside Drive, Ottawa, ON K1V 0C4 | 2001-03-22 |
Please comment or provide details below to improve the information on NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES.
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.