INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP)
CANADIAN INSTITUTE FOR THE STUDY OF PUBLIC ENTERPRISE (CISPE)

Address: 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-07-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INSTITUT CANADIEN DE RECHERCHES SUR L'ENTREPRISE PUBLIQUE (ICREP).

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.