INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP) (Corporation# 658278) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 1980.
Corporation ID | 658278 |
Corporation Name |
INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP) CANADIAN INSTITUTE FOR THE STUDY OF PUBLIC ENTERPRISE (CISPE) |
Registered Office Address |
1080 Beaver Hall Hill Suite 2020 Montreal QC H2Z 1S8 |
Incorporation Date | 1980-07-07 |
Dissolution Date | 2015-04-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
H.J. BLOOMFIELD | 4000 DE MAISONNEUVE AVE. WEST, MONTREAL QC H4A 3S9, Canada |
M.J. FROSST | 80 CELTIC DRIVE, BEACONSFIELD QC H9W 3M5, Canada |
D.J. PEIPPO | 6082 SOMERLED AVENUE, MONTREAL QC H3X 2A7, Canada |
K.N.D. MATZIORINIS | 3415 IVAN FRANKO, SUITE 208, LACHINE QC H8T 1N9, Canada |
R. LANDE | 6082 SOMERLED AVENUE, MONTREAL WEST QC H3X 2A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-07-07 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-07-06 | 1980-07-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1980-07-07 | current | 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8 |
Name | 1980-07-07 | current | INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP) |
Name | 1980-07-07 | current | CANADIAN INSTITUTE FOR THE STUDY OF PUBLIC ENTERPRISE (CISPE) |
Status | 2015-04-04 | current | Dissolved / Dissoute |
Status | 2014-11-05 | 2015-04-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-05 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-07-07 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-04 | Dissolution | Section: 222 |
1980-07-07 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne De La Parfumerie Francaise Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-12-24 |
Le Manufacturier Granford Inc. | 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 | 1977-11-28 |
An-al Enterprises Ltd. | 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC | 1970-04-13 |
164305 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-11-21 |
P.y-hawthorne Enterprises Inc. | 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 | 1991-04-08 |
2719711 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 | 1991-05-17 |
2723638 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-10 |
164127 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-09-30 |
2727838 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-30 |
2729997 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1991-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Summum Distribution Inc. | 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 | 1998-03-13 |
2894378 Canada Inc. | 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 | 1993-02-02 |
2704927 Canada Inc. | 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 | 1991-04-08 |
Infoport Council (quÉbec) | 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 | 1988-10-04 |
150653 Canada Inc. | Box 143, Port Rexton, NL H2Z 1S8 | 1986-06-12 |
150339 Canada Inc. | 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 | 1986-05-22 |
Corporation D'investissement Minco-trimax Inc. | 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 | 1984-09-14 |
Expomat Canada Ltee/ltd. | 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 | 1979-03-27 |
2736217 Canada Inc. | 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 | 1991-07-23 |
2695774 Canada Inc. | 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 | 1991-03-05 |
Find all corporations in postal code H2Z1S8 |
Name | Address |
---|---|
H.J. BLOOMFIELD | 4000 DE MAISONNEUVE AVE. WEST, MONTREAL QC H4A 3S9, Canada |
M.J. FROSST | 80 CELTIC DRIVE, BEACONSFIELD QC H9W 3M5, Canada |
D.J. PEIPPO | 6082 SOMERLED AVENUE, MONTREAL QC H3X 2A7, Canada |
K.N.D. MATZIORINIS | 3415 IVAN FRANKO, SUITE 208, LACHINE QC H8T 1N9, Canada |
R. LANDE | 6082 SOMERLED AVENUE, MONTREAL WEST QC H3X 2A7, Canada |
City | MONTREAL |
Post Code | H2Z1S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Institute of Public Health Inspectors | 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 | 1934-01-03 |
L'institut Canadien Aux Droits Pour L'interet Du Public | C.p.248, Montreal, QC H1X 3B7 | 1973-09-21 |
Lean Enterprise Institute Canada | 6872 Twin Lakes Avenue, Greely, ON K4P 1P1 | 2000-04-26 |
Canadian Institute for Public Engagement | 1735 Bellechasse Place, Ottawa, ON K1C 6W4 | 2005-02-18 |
Canadian Institute for Advanced Research | 661 University Ave, Suite 505, Toronto, ON M5G 1M1 | 1981-08-07 |
Canadian Institute for Jewish Research | 1396 St.catherine West, Montreal, QC H3G 1P9 | 1988-08-30 |
Canadian Research Institute for The Advancement of Women | 250 City Centre Ave. Suite 807, Ottawa, ON K1R 6K7 | 1976-08-27 |
L'institut Canadien De Recherches Du Livre Vert | 621 Laurin Street, P.o. Box 787, Hawkesbury, ON K6A 3C9 | 1983-03-11 |
La Fondation De L'institut Canadien De Recherches Avancees | 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 | 1993-04-15 |
The Canadian Institute for The Study of Child Development | 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 | 2000-03-07 |
Please comment or provide details below to improve the information on INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP).
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.