QUEBEC COMMUNITY HEALTH AND SOCIAL SERVICES FOUNDATION
FONDATION COMMUNAUTAIRE DE LA SANTÉ ET DES SERVICES SOCIAUX DU QUÉBEC

Address: 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4

QUEBEC COMMUNITY HEALTH AND SOCIAL SERVICES FOUNDATION (Corporation# 578932) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1971.

Corporation Overview

Corporation ID 578932
Business Number 887239192
Corporation Name QUEBEC COMMUNITY HEALTH AND SOCIAL SERVICES FOUNDATION
FONDATION COMMUNAUTAIRE DE LA SANTÉ ET DES SERVICES SOCIAUX DU QUÉBEC
Registered Office Address 2106-1270 Chemin Sainte-foy
Quebec
QC G1S 2M4
Incorporation Date 1971-12-10
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
LOUIS HANRAHAN 1645 CHEMIN SAINT-LOUIS, QUEBEC QC G1S 4M3, Canada
BENITA GOLDIN 4355 Avenue Montrose, Westmount QC H3Y 1A8, Canada
STELLA BRIAND KENNEDY 811 BOUL. DOUGLAS, GSPE QC G4X 2V7, Canada
RON CREARY 865 RUE DES PINS, MAGOG QC J1X 2J5, Canada
RICHARD WALLING 1270 CHEMIN SAINTE-FOY, BUREAU 2000, QUEBEC QC G1S 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1971-12-10 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-12-09 1971-12-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4
Address 2012-03-08 2014-10-15 2106 - 1270 Chemin Sainte-foy, Quebec, QC G1S 2M4
Address 2011-06-08 2012-03-08 2000 - 1270 Chemin Sainte-foy, Quebec, QC G1S 2M4
Address 2009-03-31 2011-06-08 2 Place Quebec, Suite 736 C.p.40, Quebec, QC G1R 4N8
Address 1971-12-10 2009-03-31 2 Place Quebec, Suite 736 C.p.40, Quebec, ON G1R 4N8
Name 2014-10-15 current QUEBEC COMMUNITY HEALTH AND SOCIAL SERVICES FOUNDATION
Name 2014-10-15 current FONDATION COMMUNAUTAIRE DE LA SANTÉ ET DES SERVICES SOCIAUX DU QUÉBEC
Name 2011-04-27 2014-10-15 Quebec Community Health and Social Services Foundation
Name 2011-04-27 2014-10-15 Fondation communautaire de la santГ© et des services sociaux du QuГ©bec
Name 1971-12-10 2011-04-27 QUEBEC LADIES HOME FOUNDATION
Status 2014-10-15 current Active / Actif
Status 1971-12-10 2014-10-15 Active / Actif

Activities

Date Activity Details
2015-12-16 Amendment / Modification Section: 201
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-06-06 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2011-04-27 Amendment / Modification Name Changed.
1971-12-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-04 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-04 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-21 Soliciting
Ayant recours Г  la sollicitation
2017 2017-10-17 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 2106-1270 CHEMIN SAINTE-FOY
City QUEBEC
Province QC
Postal Code G1S 2M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
St. Brigid's Guild 1270 Chemin Ste. Foy, Suite 3000, Quebec, QC G1S 2M4 2018-04-17
Chambre De Commerce Anglo-québecoise 1270 Chemin Ste-foy, Suite 2115, QuÉbec, QC G1S 2M4 1998-05-04
Voice of English-speaking QuГ©bec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
The Jeffery Hale Foundation 2000-1270 Chemin Sainte-foy, QuÉbec, QC G1S 2M4 1972-05-23
Saint Brigid's Home Foundation 1270 Chemin Sainte-foy, Suite 2000, Quebec, QC G1S 2M4 1972-04-07
Citadel Foundation 2000-1270, Chemin Sainte-foy, Quebec, QC G1S 2M4 1972-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue BelvГ©dГЁre, QuГ©bec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Г‰difice Gibraltar, 531-1300 Chemin Sainte-foy, QuГ©bec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, QuГ©bec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, QuГ©bec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, QuГ©bec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, QuГ©bec, QC G1S 0B1 2016-04-26
Hac CommanditГ© Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, QuГ©bec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, QuГ©bec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, QuГ©bec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
LOUIS HANRAHAN 1645 CHEMIN SAINT-LOUIS, QUEBEC QC G1S 4M3, Canada
BENITA GOLDIN 4355 Avenue Montrose, Westmount QC H3Y 1A8, Canada
STELLA BRIAND KENNEDY 811 BOUL. DOUGLAS, GSPE QC G4X 2V7, Canada
RON CREARY 865 RUE DES PINS, MAGOG QC J1X 2J5, Canada
RICHARD WALLING 1270 CHEMIN SAINTE-FOY, BUREAU 2000, QUEBEC QC G1S 2M4, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S 2M4

Similar businesses

Corporation Name Office Address Incorporation
Canadian-italian Community Foundation of Quebec Inc. 8370 Lacordaire Boulevard, Suite 301, Montreal, QC H1R 3Y6 1975-05-21
Quebec Centre for Nuclear Disarmament and Community Health 1110 Pine Avenue West, Montreal, QC H3A 1A3 1986-04-29
Fondation De L'ouest De L'ile Pour Les Services A Uxiliaires De SantÉ 153 Ste-anne Street, Ste-anne De Bellevue, QC H9X 1M5 1993-05-28
Myriam M Services Sociaux - Social Services Inc. 1200 Walkley Road, Ottawa, ON K1V 6P8 2020-03-14
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Lebanese & Arab Social Services Agency 2410 Holly Lane, Ottawa, ON K1V 7P1 1993-04-05
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Proaction:partenaires Pour La SantГ© Communautaire Inc. 622 Mceachran Ave., Montreal, QC H2V 3C5 1996-08-23
Federation of Canadian Muslim Social Services Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2015-06-12

Improve Information

Please comment or provide details below to improve the information on QUEBEC COMMUNITY HEALTH AND SOCIAL SERVICES FOUNDATION.

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.