L'impact des arts

Address: 6195, Boulevard LГ©ger, MontrГ©al-nord, QC H1G 6K8

L'impact des arts (Corporation# 9260684) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 17, 2015.

Corporation Overview

Corporation ID 9260684
Business Number 801997586
Corporation Name L'impact des arts
Registered Office Address 6195, Boulevard LГ©ger
MontrГ©al-nord
QC H1G 6K8
Incorporation Date 2015-04-17
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
Gerard Etienne 149, Du tournoi, Gatineau QC J9J 3V5, Canada
Lucner Dragon 3950, rue jean-talon, Montréal QC H2A 1Y8, Canada
Isidore Guy Makaya 12454 allard appt. 4, Montréal QC H1B 6B4, Canada
Arwong Pierre 628, de avllieres, terrebonne QC J6Y 1Z1, Canada
Roger Petit-frère 3737, Monselet, Montréal QC H1H 2B3, Canada
Rony Bastien 11160, avenue hébert, Montréal QC H1H 3X4, Canada
Benita Jacques 1575, 43e avenue, Montréal QC H1A 3A5, Canada
Evens Valcin 4121, 42è rue, Montréal QC H1Z 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2016-11-28 current 6195, Boulevard LГ©ger, MontrГ©al-nord, QC H1G 6K8
Address 2015-04-17 2016-11-28 6150, Boul Robert, MontrГ©al, QC H1P 1N1
Name 2015-04-17 current L'impact des arts
Status 2015-04-17 current Active / Actif

Activities

Date Activity Details
2015-04-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-04-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 6195, boulevard lГ©ger
City MontrГ©al-nord
Province QC
Postal Code H1G 6K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zen Queen Media Production, Inc. 6195 Boulevard LГ©ger, MontrГ©al, QC H1G 6K8 2020-04-04
10624420 Canada Inc. 6227 Boulevard LГ©ger, MontrГ©al-nord, QC H1G 6K8 2018-02-09
Centre De BeautГ© Platinum, Inc. 6195, Boul. Leger, MontrГ©al, QC H1G 6K8 2012-10-09
12044293 Canada Inc. 6227 Boulevard LГ©ger, MontrГ©al, QC H1G 6K8 2020-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
Gerard Etienne 149, Du tournoi, Gatineau QC J9J 3V5, Canada
Lucner Dragon 3950, rue jean-talon, Montréal QC H2A 1Y8, Canada
Isidore Guy Makaya 12454 allard appt. 4, Montréal QC H1B 6B4, Canada
Arwong Pierre 628, de avllieres, terrebonne QC J6Y 1Z1, Canada
Roger Petit-frère 3737, Monselet, Montréal QC H1H 2B3, Canada
Rony Bastien 11160, avenue hébert, Montréal QC H1H 3X4, Canada
Benita Jacques 1575, 43e avenue, Montréal QC H1A 3A5, Canada
Evens Valcin 4121, 42è rue, Montréal QC H1Z 1R8, Canada

Competitor

Search similar business entities

City MontrГ©al-nord
Post Code H1G 6K8

Similar businesses

Corporation Name Office Address Incorporation
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Partenaires Impact It Inc. 2200 Sunset, Mont Royal, QC H3R 2Y6 1997-04-04
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08
Impact-system (i.s.) Inc. 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 1983-06-03
Securite Impact Routier Inc. 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 1986-07-21
Compressed Air Management Impact Rm Inc. 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 2002-06-21
Women of Impact Ministry 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z3 2015-03-09

Improve Information

Please comment or provide details below to improve the information on L'impact des arts.

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.