Chambre de commerce Rwanda/Canada
Rwanda/Canada Chamber of commerce

Address: 4115 Montee Saint-hubert, Saint Hubert, QC J3Y 1V2

Chambre de commerce Rwanda/Canada (Corporation# 7791208) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 2011.

Corporation Overview

Corporation ID 7791208
Business Number 801013004
Corporation Name Chambre de commerce Rwanda/Canada
Rwanda/Canada Chamber of commerce
Registered Office Address 4115 Montee Saint-hubert
Saint Hubert
QC J3Y 1V2
Incorporation Date 2011-03-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
RAOUL CHRISTIAN RWAMIREGO 275 GRAND BOULEVARD EST, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
MAXIMILIE ARELLA 586 RUE GIRAUD, LAVAL QC H7X 3J6, Canada
EMMANUEL MUHAWENIMANA 275 GRAND BOULEVARD EST, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2011-03-24 2015-05-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-08 current 4115 Montee Saint-hubert, Saint Hubert, QC J3Y 1V2
Address 2011-03-24 2015-05-08 275 Grand Boulevard Est, Saint-bruno-de-montarville, QC J3V 4P6
Name 2015-05-08 current Chambre de commerce Rwanda/Canada
Name 2015-05-08 current Rwanda/Canada Chamber of commerce
Name 2011-03-24 2015-05-08 CHAMBRE DE COMMERCE RWANDA / CANADA
Name 2011-03-24 2015-05-08 RWANDA / CANADA CHAMBER OF COMMERCE
Status 2015-05-08 current Active / Actif
Status 2015-01-30 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-03-24 2015-01-30 Active / Actif

Activities

Date Activity Details
2015-05-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4115 MONTEE SAINT-HUBERT
City SAINT HUBERT
Province QC
Postal Code J3Y 1V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norpack Inc. 4115 MontГ©e Saint Hubert, Saint Hubert, QC J3Y 1V2 2013-07-12
Attis Cosmetiques Inc. 4115 MontÉe St-hubert, Saint-hubert, QC J3Y 1V2 2011-06-07
Jt & Bb Automobile Inc. 2525 Desautels, Saint-hubert, QC J3Y 1V2 2007-10-22
Techno-solis Inc. 4225 MontÉe St-hubert, St-hubert, QC J3Y 1V2 1988-08-10
Sunflower Investments Fp Inc. 4115 MontÉe St-hubert, Saint-hubert, QC J3Y 1V2 2016-07-20
Edward Airlines Inc. 4115 Montee Saint Hubert, Saint-hubert, QC J3Y 1V2 2016-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
RAOUL CHRISTIAN RWAMIREGO 275 GRAND BOULEVARD EST, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
MAXIMILIE ARELLA 586 RUE GIRAUD, LAVAL QC H7X 3J6, Canada
EMMANUEL MUHAWENIMANA 275 GRAND BOULEVARD EST, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Competitor

Search similar business entities

City SAINT HUBERT
Post Code J3Y 1V2

Similar businesses

Corporation Name Office Address Incorporation
Rwanda's Orphans Inc. 503 Roslyn, Westmount, QC H3Y 2T6 1995-03-08
Г‰glise Traditionnelle De Nos Ancetres Rwanda (afrique) 4-900 Rue De L'ancienne-carriГЁre, Sherbrooke, QC J1H 0G1 2017-04-29
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian Black Chamber of Commerce 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2018-08-21

Improve Information

Please comment or provide details below to improve the information on Chambre de commerce Rwanda/Canada.

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.