VITAL NEEDS FOUNDATION
FONDATION DES BESOINS VITAUX

Address: 439 Chemin De La Coulee Des Peres, Saint-jean-sur-richelieu, QC J2Y 1H1

VITAL NEEDS FOUNDATION (Corporation# 7862814) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2011.

Corporation Overview

Corporation ID 7862814
Business Number 847418100
Corporation Name VITAL NEEDS FOUNDATION
FONDATION DES BESOINS VITAUX
Registered Office Address 439 Chemin De La Coulee Des Peres
Saint-jean-sur-richelieu
QC J2Y 1H1
Incorporation Date 2011-09-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CHRISTOPHER DESYPRIS 439 CHEMIN DE LA COULEE DES PERES, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H1, Canada
CATHERINE LAMARRE 100 AV SAINT-DENIS, SAINT-LAMBERT QC J4P 2G2, Canada
MAC YVES MAKOLO 1720, RUE DES MYRTILLES, SAINT-HUBERT QC J3Z 0C3, Canada
GEORGES DESYPRIS 191 RUE COOLBREEZE, POINTE-CLAIRE QC H9R 3S9, Canada
MARIE-ANDREE BOUTIN 3B-4501 RUE SAINT-DOMINIQUE, MONTRÉAL QC H2T 1T6, Canada
JADE VALIQUETTE 439 CHEMIN DE LA COULEE DES PERES, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2011-09-27 2013-08-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-08-14 current 439 Chemin De La Coulee Des Peres, Saint-jean-sur-richelieu, QC J2Y 1H1
Address 2011-09-27 2013-08-14 3217 Rue Clemence-sabatte, , Chambly, QC J3L 6Y6
Name 2011-09-27 current VITAL NEEDS FOUNDATION
Name 2011-09-27 current FONDATION DES BESOINS VITAUX
Status 2013-08-14 current Active / Actif
Status 2011-09-27 2013-08-14 Active / Actif

Activities

Date Activity Details
2013-08-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-05-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 439 CHEMIN DE LA COULEE DES PERES
City SAINT-JEAN-SUR-RICHELIEU
Province QC
Postal Code J2Y 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4499450 Canada Inc. 360 Coulee Des Peres, St-jean-sur-richelieu, QC J2Y 1H1 2008-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11553046 Canada Inc. 235 Rue L'hereux, Saint-jean Sur Richelieu, QC J2Y 0A1 2019-08-05
Transport Nick Jean Inc. 211 Rue L'heureux, Saint-jean-sur-richelieu, QC J2Y 0A1 2018-04-05
10128139 Canada Inc. 119, Rue L'heureux, Saint-jean-sur-richelieu, QC J2Y 0A1 2017-03-02
Coopbox Inc. 845 Ch Du Clocher, St-jean-sur-richelieu, QC J2Y 1A4 2016-10-01
8416737 Canada Inc. 573 Chemin Des Vieux-moulins, Saint-jean-sur-richelieu, QC J2Y 1A4 2013-01-25
Gestion J.m. Et H. Prairie Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 2005-04-15
Groupe De RÉparation AvancÉe Rozon Inc. 1409 Chemin Du Clocher, Saint-jean-sur-richelieu, QC J2Y 1A4 2003-06-27
Transport Am-que Inc. 1120 Chateauneuf, St-jean Sur Richelieu, QC J2Y 1A4 1990-09-13
Gestion L'acadie Inc. 554 Des Acadiens, St-jean-sur-richelieu, QuÉbec, QC J2Y 1A4 1985-04-11
Les Excavations J.m. Prairie & Fils Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 1980-11-10
Find all corporations in postal code J2Y

Corporation Directors

Name Address
CHRISTOPHER DESYPRIS 439 CHEMIN DE LA COULEE DES PERES, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H1, Canada
CATHERINE LAMARRE 100 AV SAINT-DENIS, SAINT-LAMBERT QC J4P 2G2, Canada
MAC YVES MAKOLO 1720, RUE DES MYRTILLES, SAINT-HUBERT QC J3Z 0C3, Canada
GEORGES DESYPRIS 191 RUE COOLBREEZE, POINTE-CLAIRE QC H9R 3S9, Canada
MARIE-ANDREE BOUTIN 3B-4501 RUE SAINT-DOMINIQUE, MONTRÉAL QC H2T 1T6, Canada
JADE VALIQUETTE 439 CHEMIN DE LA COULEE DES PERES, SAINT-JEAN-SUR-RICHELIEU QC J2Y 1H1, Canada

Competitor

Search similar business entities

City SAINT-JEAN-SUR-RICHELIEU
Post Code J2Y 1H1

Similar businesses

Corporation Name Office Address Incorporation
The Foundation for Development of Awareness of World Need (dawn) 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2008-10-16
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
Vital-link Missions Foundation 213 Riverside Circle Se, Calgary, AB T2C 3Y3 1994-05-26
Plastiques Vital Inc. 24 Ward Street, Toronto, ON M6H 4A6 1982-06-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Tel Com Vital Sign Inc. 6855 Ave De L'ÉpÉe, Suite 102, Montreal, QC H3N 2C7 2008-01-25
St. Vital Chamber of Commerce 80 Elm Park Road, St Vital 8, MB R2M 3L6 1937-07-14
Théâtre Vital 2666 Cuvilier, Montreal, QC H1W 3B1 1996-01-17
Vital Edge Resources Inc. 3424 Avenue Northcliffe, Montreal, QC H4A 3K7 2000-12-07

Improve Information

Please comment or provide details below to improve the information on VITAL NEEDS 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.