NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES
CENTRE NATIONAL DE DISTRIBUTION D'ALIMENTS POUR LE TRAITEMENT DE MALADIES METABOLIQUES HEREDITAIRES

Address: 2060, Rue De La Province, Longueuil, QC J4G 1R7

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 2060, rue de la Province
City Longueuil
Province QC
Postal Code J4G 1R7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Longueuil
Post Code J4G 1R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NATIONAL FOOD DISTRIBUTION CENTRE FOR THE TREATMENT OF HEREDITARY METABOLIC DISEASES.

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.