L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC - MONTRéAL QC CANADA
Company Information
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC is a company from Montréal QC Canada.
The company has corporate status: Active.
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC - MONTRéAL QC CANADA
811337
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC is governed under the Canada Not-for-profit Corporations Act - 2014-09-24. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2023-06-06.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
- L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC - 2014-09-24 to Present
- L'INSTITUT DE DEVELOPPEMENT URBAIN DU QUEBEC - 1987-08-25to 2014-09-24
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC has between 10 and 25 directors.
Address & Map
2115-1010 rue de la Gauchetière Ouest
Montréal QC H3B 2N2,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Roger Plamondon | 500-16766 RTE Trans-Canadienne | Kirkland QC H9H 4M7 | Canada |
Yves Godin | 1600-1100 boul. René-Lévesque O. | Montréal QC H3B 4N4 | Canada |
Martin Raymond | 1800 Avenue McGill College, Bureau 1900 | Montréal QC H3A 3J6 | Canada |
Mathieu Jobin | 3400 rue de l'Éclipse | Brossard QC J4Z 0P3 | Canada |
Jean-Marc Fournier | 1010 rue de la Gauchetière Ouest | Montréal QC H3B 2N2 | Canada |
Laurence Vincent | 1020 Rue William | Montréal QC H3C 1P6 | Canada |
Emeka Mayes | 1800 Avenue McGill College, bureau 400 | Montréal QC H3A 3J6 | Canada |
Stéphane Coté | 810-407 Rue McGill | Montréal QC H2Y 2G3 | Canada |
Brett Miller | 900-2000 rue Peel | Montréal QC H3A 2W5 | Canada |
Nathalie Rousseau | 1001 Rue du Square-Victoria | Montréal QC H2Z 0A4 | Canada |
Claude Sirois | 2000 Av. McGill College | Montréal QC H3A 3J1 | Canada |
James Papadimitriou | 1000 De La Gauchetière Street West, Suite 2500 | Montréal QC H3B 0A2 | Canada |
Pierre-Jacques Lefaivre | 630 rue St-Paul | Montréal QC H3C 1L9 | Canada |
Louise N Pelletier | 8500 Bd Décarie 8e étage | Mont-Royal QC H4P 2N2 | Canada |
Steven Bouffard | 2820 boul Laurier | Québec QC G1V 0C1 | Canada |
Brian Salpeter | 1100 Avenue des Canadiens-de-Montréal, Bureau 400 | Montréal QC H3B 2S2 | Canada |
ANTHONY ARQUIN | 1501, avenue McGill College, 26e étage | Montréal QC H3A 3N9 | Canada |
David Grenier | 75 rue rené-lévesque | Montréal QC H2Z 1A4 | Canada |
Seneva Snyder-Caron | 16700 autoroute Félix Leclerc | Kirkland QC H9H 4M7 | Canada |
Irene Peng | 503-1425 Rene-Levesque Ouest | Montréal QC H3G 1T7 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Défi Canderel | 900-2000 Peel Street | Montreal QC, H3A 2W5 | Canada | Active |
LES IMMEUBLES CARREFOUR CLAUDE-ROBUTEL INC. | 1000 De La Gauchetière Street West, Suite 2500 | Montréal QC, H3B 0A2 | Canada | Inactive - Discontinuedon 2014-12-23 |
Wilkar Property Management Inc. | 4200 Sherbrooke O. #6 | Westmount QC, H3Z 1C4 | Canada | Active |
LES IMMEUBLES CARREFOUR ALEXANDER GRAHAM BELL INC. | 1000 De La Gauchetière Street West, Suite 2500 | Montréal QC, H3B 0A2 | Canada | Inactive - Discontinuedon 2014-12-23 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
PGM Global Inc. | 1010 Rue De la Gauchetière Ouest, Suite 2010 | Montréal QC, H3B 2N2 | Canada | Active |
TIMMINS & ASSOCIATES LIMITED | 2050 PLACE DU CANADA | MONTREAL QC, H3B 2N2 | Canada | Inactive - Amalgamated intoT.A.L. INVESTMENT COUNSEL LTD. - / LES PLACEMENTS T.A.L. LTÉEon 1987-06-18 |
U.F. FINANCIAL SERVICES INC. | PLACE DU CANADA, SUITE 1020 | MONTREAL QC, H3B 2N2 | Canada | Inactive - Amalgamated intoACCORD BUSINESS CREDIT INC. / LES SERVICES DE CREDIT ACCORD INC.on 1992-04-21 |
PLACEMENTS Y. AMIOUNY INC. | 1010 DE LA GAUCHETIÈRE OUEST, BUREAU 1315 | MONTREAL QC, H3B 2N2 | Canada | Inactive - Amalgamated intoIMMOBILIER AMIOUNY INC. / AMIOUNY REAL ESTATE INC.on 2011-01-01 |
T.A.L. INVESTMENT COUNSEL LTD. - | 1900 PLACE DU CANADA | MONTREAL QC, H3B 2N2 | Canada | Inactive - Amalgamated intoT.A.L. INVESTMENT COUNSEL LTD. / LES PLACEMENTS T.A.L. LTÉEon 1989-12-30 |
MONDIAL HOSPITAL MATERIAL M.H.M. INC. | PLACE DU CANADA, SUITE 1020 | MONTREAL QC, H3B 2N2 | Canada | Dissolved for non-compliance (s. 212)on 1995-11-08 |
PARTS ON THE GO INC. | 1010 DE LA GAUCHETIÈRE OUEST, BUREAU 1020 | MONTRÉAL QC, H3B 2N2 | Canada | Dissolved by the corporation (s. 210)on 2003-11-27 |
MAS KADIMA SALES INC. | 1010 DE LA GAUCHETIERE WEST, SUITE 1020 | MONTREAL QC, H3B 2N2 | Canada | Dissolved by the corporation (s. 210)on 2006-10-16 |
Association des Jeux des Maîtres d'Hiver et d'Été CA | 1010 RUE DE LA GAUCHETIERE OUEST, BUREAU 1400 | MONTREAL QC, H3B 2N2 | Canada | Dissolved - Part II of CCAon 2006-04-03 |
MAS MACHINING & FABRICATION GROUP INC. | 1010 DE LA GAUCHETIERE STREET W., SUITE 1020 | MONTREAL QC, H3B 2N2 | Canada | Dissolved for non-compliance (s. 212)on 2019-01-14 |