PROCURE ALLIANCE (Corporation# 4130782) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2003.
Corporation ID | 4130782 |
Business Number | 863944955 |
Corporation Name |
PROCURE ALLIANCE ALLIANCE PROCURE |
Registered Office Address |
1320, Graham Boulevard Suite 110 Mont-royal QC H3P 3C8 |
Incorporation Date | 2003-01-01 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
JEAN PAGÉ | 11 DE LA CLAIRIÈRE STREET, MORIN-HEIGHTS QC J0R 1H0, Canada |
ARMEN APRIKIAN | 11870 DU BEAU-BOIS AVENUE, MONTRÉAL QC H4K 2Y4, Canada |
CEDRIC BISSON | 517, BERWICK AVENUE, MONT-ROYAL QC H3R 2A1, Canada |
LAURENT PROULX | 42, DE NOGENT STREET, LORRAINE QC J6Z 4K1, Canada |
PIERRE VALLERAND | 935, DE LA MAGDELEINE BLVD., LA PRAIRIE QC J5R 5T5, Canada |
JEAN-LUC TRAHAN | 131 CHEMIN BATES, CONDO 404, MONT-ROYAL QC H2V 1B1, Canada |
JEAN-PHILIPPE DUCHESNEAU | 11 DES ROUBLES STREET, BLAINVILLE QC J7C 5A7, Canada |
LUC VALIQUETTE | 1420, CROISSANT SATURNE, BROSSARD QC J4X 1M9, Canada |
MICHAEL FLINKER | 637, COTE MURRAY, WESTMOUNT QC H3Y 2W8, Canada |
PETER MENDELL | 340, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
MALVINA KLAG | 352, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
FRED SAAD | 9138, RIVARD BOULEVARD, BROSSARD QC J4X 2P3, Canada |
RABIH SEBAALY | 1000 DE LA COMMUNE STREET EAST, APT. 621, MONTRÉAL QC H2L 5C1, Canada |
JOEY SAPUTO | 1400, REDPATH CRESCENT, MONTREAL QC H3G 1A2, Canada |
RICHARD RENAUD | 18W-1650 SHERBROOKE STREET WEST, MONTRÉAL QC H3H 1C9, Canada |
SALVATORE GUERRERA | 63, DE BLEURY STREET, ROSEMERE QC J7A 4L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-08-01 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2003-01-01 | 2013-08-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-08-01 | current | 1320, Graham Boulevard, Suite 110, Mont-royal, QC H3P 3C8 |
Address | 2010-03-31 | 2013-08-01 | 1320 Graham Boulevard, Suite 110, Mount Royal, QC H3P 3C8 |
Address | 2003-07-09 | 2010-03-31 | 2001 Mcgill College Avenue, Suite 230, Montreal, QC H3A 1G1 |
Address | 2003-05-15 | 2003-07-09 | 2100 Mcgill College Avenue, Suite 230, Montreal, QC H3A 1G1 |
Address | 2003-02-05 | 2003-05-15 | 687 Pine Avenue West, Suite S6.95, Montreal, QC H3A 1A1 |
Address | 2003-01-01 | 2003-02-05 | 607 Pine Avenue West, Suite S6.95, Montreal, QC H3A 1A1 |
Name | 2003-01-01 | current | PROCURE ALLIANCE |
Name | 2003-01-01 | current | ALLIANCE PROCURE |
Status | 2013-08-01 | current | Active / Actif |
Status | 2003-01-01 | 2013-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-21 | Financial Statement / États financiers | Statement Date: 2019-12-31. |
2019-11-05 | Financial Statement / États financiers | Statement Date: 2018-12-31. |
2018-04-16 | Financial Statement / États financiers | Statement Date: 2017-12-31. |
2017-05-08 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2016-09-27 | Financial Statement / États financiers | Statement Date: 2015-12-31. |
2015-08-28 | Financial Statement / États financiers | Statement Date: 2014-12-31. |
2013-08-01 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2003-01-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-26 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-10-16 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-04-04 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-04-19 | Soliciting Ayant recours à la sollicitation |
Address | 1320, GRAHAM BOULEVARD |
City | MONT-ROYAL |
Province | QC |
Postal Code | H3P 3C8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
8560706 Canada Inc. | 1320, Graham Boulevard, Suite 120, Montreal, QC H3P 3C8 | 2013-06-19 |
Clean Air Essentials 797 Inc. | 1320, Graham Boulevard, Suite 120, Montreal, QC H3P 3C8 | 2013-06-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Malouf Capital Advisors Inc. | 1320 Boul Graham, #115, Mont-royal, QC H3P 3C8 | 2020-03-02 |
Srg Lithium Inc. | 132-1320 Boulevard Graham, Mont-royal, QC H3P 3C8 | 2020-01-13 |
Algold Resources Ltd. | 132 - 1320, Boul. Graham, Mont-royal, QC H3P 3C8 | 2011-02-23 |
Pure Water Holdings Inc. | 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 | 1998-08-19 |
Placements Larkenmont LimitÉe | 1320 Graham Blvd Suite 105, Mount-royal, QC H3P 3C8 | 1996-06-20 |
Srg Mining Inc. | 132 - 1320 Boulevard Graham, Mont-royal, QC H3P 3C8 | 1996-04-16 |
Corporation Ready-or-net | 1320 Boul. Graham, 2nd Floor, Montreal, QC H3P 3C8 | 1996-01-12 |
Pinot Conseils Inc. | 1320 Boulevard Graham, Bureau 132, Mont-royal, QC H3P 3C8 | 1994-08-08 |
Iso Tech Design Canada Inc. | 120-1320, Boulevard Graham, Mont-royal, QC H3P 3C8 | 1990-10-19 |
Gestion Amtrade Inc. | 1320 Graham, Suite 105, Montreal, QC H3P 3C8 | 1988-10-14 |
Find all corporations in postal code H3P 3C8 |
Name | Address |
---|---|
JEAN PAGÉ | 11 DE LA CLAIRIÈRE STREET, MORIN-HEIGHTS QC J0R 1H0, Canada |
ARMEN APRIKIAN | 11870 DU BEAU-BOIS AVENUE, MONTRÉAL QC H4K 2Y4, Canada |
CEDRIC BISSON | 517, BERWICK AVENUE, MONT-ROYAL QC H3R 2A1, Canada |
LAURENT PROULX | 42, DE NOGENT STREET, LORRAINE QC J6Z 4K1, Canada |
PIERRE VALLERAND | 935, DE LA MAGDELEINE BLVD., LA PRAIRIE QC J5R 5T5, Canada |
JEAN-LUC TRAHAN | 131 CHEMIN BATES, CONDO 404, MONT-ROYAL QC H2V 1B1, Canada |
JEAN-PHILIPPE DUCHESNEAU | 11 DES ROUBLES STREET, BLAINVILLE QC J7C 5A7, Canada |
LUC VALIQUETTE | 1420, CROISSANT SATURNE, BROSSARD QC J4X 1M9, Canada |
MICHAEL FLINKER | 637, COTE MURRAY, WESTMOUNT QC H3Y 2W8, Canada |
PETER MENDELL | 340, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
MALVINA KLAG | 352, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
FRED SAAD | 9138, RIVARD BOULEVARD, BROSSARD QC J4X 2P3, Canada |
RABIH SEBAALY | 1000 DE LA COMMUNE STREET EAST, APT. 621, MONTRÉAL QC H2L 5C1, Canada |
JOEY SAPUTO | 1400, REDPATH CRESCENT, MONTREAL QC H3G 1A2, Canada |
RICHARD RENAUD | 18W-1650 SHERBROOKE STREET WEST, MONTRÉAL QC H3H 1C9, Canada |
SALVATORE GUERRERA | 63, DE BLEURY STREET, ROSEMERE QC J7A 4L9, Canada |
Name | Director Name | Director Address |
---|---|---|
SERVICES MÉDICAUX ARMEN APRIKIAN INC. | Armen Aprikian | 11870, Avenue du Beau Bois, Montréal QC H4K 2Y4, Canada |
THE CEDARS CANCER INSTITUTE AT THE ROYAL VICTORIA HOSPITAL | ARMEN APRIKIAN | 11870 DU BEAU-BOIS AVENUE, MONTREAL QC H4K 2Y4, Canada |
RESONANT MEDICAL TECHNOLOGIES INC. | CEDRIC BISSON | 573 ROCKLAND AVENUE, MONTREAL QC H2V 2Z4, Canada |
MIMETOGEN PHARMACEUTICALS INC. | CEDRIC BISSON | 517 av Berwick, Mont-Royal QC H3R 2A1, Canada |
LT Pacific Capital Partners Inc. | Cedric Bisson | 517 Berwick Avenue, Mont-Royal QC H3R 2A1, Canada |
THE CANADIAN PROSTATE HEALTH COUNCIL | FRED SAAD | 9138 RIVARD, BROSSARD QC J4X 2P3, Canada |
CANADIAN UROLOGICAL ASSOCIATION | FRED SAAD | 9138 RIVARD, BROSSARD QC J4X 2P3, Canada |
PAGEQ INC. | JEAN PAGÉ | 103-3460, rue Redpath, Montréal QC H3G 2G3, Canada |
LES PRODUCTIONS JEAN E. PAGE INC. | JEAN PAGÉ | 613, RUE DUPRET, L'ÎLE-DES-SOEURS QC H3E 1W7, Canada |
4507461 CANADA INC. | Jean Pagé | 103-3460, rue Redpath, Montréal QC H3G 2G3, Canada |
City | MONT-ROYAL |
Post Code | H3P 3C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trade Procure Inc. | 206 Claridge St., Nepean, ON K2J 5G8 | 2007-09-24 |
8009791 Canada Inc. | 43, Procure Drive, Stonewall, MB R0C 2Z0 | 2011-10-28 |
Procure Inc. | 60 Chemin Des Amarantes, Ste-anne-des-lacs, QC J0R 1B0 | 2002-02-27 |
Procure Brands Inc. | 1700, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 | 2014-06-25 |
Prairie Sky Admissions Ltd. | 45 Procure Drive, Stonewall, MB R0C 2Z0 | 2017-03-08 |
Procure Logistics Inc. | 78 Chemin Des Abeilles, Ste-anne-des-lacs, QC J0R 1B0 | 2004-03-08 |
Procure & More Inc. | 3975 Grand Park, Unit 4004, Mississauga, ON L5B 0K4 | 2019-07-24 |
Société Canadienne Procure-locaux | 210 Boul Charest Est, Bur 600, Quebec, QC G1K 3H1 | 1994-12-28 |
Procure Des Missions Élisabeth-bruyÈre | 27, Rue Bruyere, Ottawa, ON K1N 5C9 | 1989-03-22 |
Canadian Muslim Alliance | 17075 Rue Omer, Pierrefonds, QC H9J 1B6 | 2016-12-05 |
Please comment or provide details below to improve the information on PROCURE ALLIANCE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.