Institut Nova Gallia

2900-1000, rue De La Gauchetière O., Montréal, QC H3B 4W5

Overview

INSTITUT NOVA GALLIA is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 7, 2017 with corporation #10095150. The current entity status is . The registered office location is at 2900-1000, rue De La Gauchetière O., Montréal, QC H3B 4W5. The directors of the corporation include Francis Bellido, Pierre Langlois, Claude Bédard and Julie Bourduas.

Corporation Information

ID10095150
Business Number730289493
Current NameINSTITUT NOVA GALLIA
Incorporation Date2017-02-07
Address2900-1000, rue De La Gauchetière O.
Montréal
QC H3B 4W5
Director Limits1-10

Corporation Directors

Director NameDirector Address
Francis Bellido302, Pinetree Crescent, Beaconsfield QC H9W 5E1, Canada
Pierre Langlois3230, rue Madère, Brossard QC J4Y 1T5, Canada
Claude Bédard200, avenue des Sommets, app.1106, Verdun QC H3E 2B4, Canada
Julie Bourduas914, chemin du Sault-Saint-Louis, La Prairie QC J5R 1E1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2022-11-14current104-5700 rue Garnier, Montréal, QC H2G 0A1
Act2017-02-07currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2017-02-07currentActive / Actif
Name2017-02-07currentINSTITUT NOVA GALLIA
Address2017-02-072022-11-142900-1000, rue De La Gauchetière O., Montréal, QC H3B 4W5
Address2017-02-07current2900-1000, rue De La Gauchetière O., Montréal, QC H3B 4W5
Activity2017-02-07currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Francis Bellido302, Pinetree Crescent, Beaconsfield QC H9W 5E1, Canada
Pierre Langlois3230, rue Madère, Brossard QC J4Y 1T5, Canada
Claude Bédard200, avenue des Sommets, app.1106, Verdun QC H3E 2B4, Canada
Julie Bourduas914, chemin du Sault-Saint-Louis, La Prairie QC J5R 1E1, Canada

Corporations with the same officer (Claude Bédard)

Corporation NameAddressIncorporation Date
162992 Canada Inc. 1501, avenue McGill College, bureau 2090, Montreal, QC H3A 3M81988-07-14
Diagnos Nms Inc. 1259 Rue Berri, Suite 400, Montreal, QC H2L4C61988-02-12
159710 Canada Inc. 1259 Rue Berri, Suite 400, Montreal, QC H2L4C61988-02-11
Les Constructions Beau-Design Inc. 7333, Place des Roseraies, Bur. 201, Montreal, QC H1M 2X61993-11-25
Traductix, Société de traduction assistée par ord inateur Inc. 2705 Edouard Montpetit, App.11, Montreal, QC H3T 1J61992-05-07
Filtration L.A.B. Inc. 193, rang de l'Église, Saint-Liguori, QC J0K 2X01994-10-26
Sircomp Distribution Limited 45 Pilon Street, Blainville, QC J7C2B61991-01-21
Industries Droscal Inc. 4545 Sherbrooke Ouest, Westmount, QC H3Z1E81991-08-08
Prosystech International Inc. 903 Ch Du Golf, C P 3010, L'Assomption, QC J0K 1G01993-10-07
Coplar Sante International Ltee. 1000 Ouest Rue St-Antoine, Suite 403, Montreal, QC H3C3R71986-08-13
Find all corporations with the same officer (Claude Bédard)

Corporations with the same officer (Pierre Langlois)

Corporation NameAddressIncorporation Date
Chromelogic Inc. 121 Baviere, Candiac, QC J5R 5P62001-04-12
Gestions Langlois, Langlois Et Associes Inc. 6635 20e Ave, Suite 10, Montreal, QC H1X2J41988-05-16
Institut Cardinal LÉGer Pour La SantÉ · Cardinal LÉGer Institute for Health 130 Avenue De L'Epee, Outremont, QC H2V 3T21983-10-26
Enerko Logic International Inc. 160 Rue St-Paul, Quebec, QC G1K 3W11998-09-30
Dts DÉFenses Tactiques SpÉCialisÉEs Inc. 108 Rang St-Ours, Saint-Césaire, Québec, QC J0L 1T02005-10-05
Langlois Survival Tactics Ltd. 740 Morin Street, Suite 10, Ottawa, ON K1K3G91989-04-19
Arrosage L.M. (Ferme 1979) Ltee · L.M. Spray (Farm 1979) Ltd. 1755 Chemin St-Georges, St-Telesphore, QC J0P 1Y01976-03-25
2045303 Canada Inc. 1299 Boulevard Charest Ouest, Quebec, QC G1N2C91986-04-08
CIET Inc. 100 King Street West, suite 5600, Toronto, ON M5X 1C92011-08-26
RecycleBalles Canada · RecycleBalls Canada 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L72020-08-28
Find all corporations with the same officer (Pierre Langlois)

Corporations with the same officer (Francis Bellido)

Corporation NameAddressIncorporation Date
3684768 Canada Inc. 600 De La Gauchetiere St West, 17th Floor, Montreal, QC H3B 4L81999-11-18
Diagnos Inc. 7005 Taschereau Blvd, Suite 265, Brossard, QC J4Z 1A71996-04-11
Miagwa Systems Inc. 302 Pinetree Crescent, Beaconsfield, QC H9W 5E12009-03-05
Active Growth Capital Inc. · QUANTUM eMOTION CORP. 2300, Alfred Nobel, Montréal, QC H4S 2A4
Magneceutical Health Canada Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S52016-10-23
9115609 Canada Inc. 755 rue Muir, 605, Montréal, QC H4L 5G92014-12-10
Complete AF Solutions Inc. 2300 rue Alfred-Nobel, #230, St-Laurent, QC H4S 2A42016-07-14
Aurakle Research Capital inc. 302, Pinetree Crescent, Beaconsfield, QC H9W 5E12006-11-22
QUANTUM eHEALTH TECHNOLOGIES INC. 209-2300 Alfred Nobel, Montréal, QC H4S 2A42024-06-28

Location Information

Street Address 2900-1000, rue De La Gauchetière O.
CityMontréal
ProvinceQC
Postal CodeH3B 4W5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Associés Capital de Risque Telegraph Inc. · Telegraph Venture Partners Inc. 2100-1000 De la Gauchetière Street W., Montréal, QC H3B 4W52024-08-12
15008123 Canada Inc. 1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W52024-11-18
Commandité Fonds de Capital de Risque Telegraph I Inc. 2100-1000 De la Gauchetière Street West, Montréal, QC H3B 4W52024-08-12
Héléna Gagné société professionnelle Inc. · Héléna Gagné Professional Corporation Inc. 1000 de la Gauchetière Ouest, bureau 2100, Montréal, QC H3B 4W52024-10-31
14570880 Canada Association 1000 De La Gauchetière St W, Suite 3700, Montreal, QC H3B 4W52022-12-01
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Services Juridiques Olivier Tardif Inc. · Olivier Tardif Legal Services Inc. 900-1000, rue De La Gauchetière Ouest, Montréal, QC H3B 4W52023-10-17
CourbeCarbone inc. · CurvCarbon Inc. 3650-1000 Rue de la Gauchetière Ouest, Montréal, QC H3B 4W52023-07-05
Mamiche Co. Inc. 3400-1000 Rue De la Gauchetière O, Montréal, QC H3B 4W52025-01-15
Zenith Bidco Inc. 1000, rue De la Gauchetière O, Bureau 3700, Montréal, QC H3B 4W52024-11-05
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Cmf Paris Inc. 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V62025-03-06
16800858 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G52025-03-04
16794190 Canada Inc. 1010 de la Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N22025-03-02
Gaia Aérospatiale Inc. · Gaia Aerospace Inc. 1155 Rue Metcalfe #1500, Montréal, QC H3B 2V62025-03-04
16739938 Canada Inc. 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-11
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
15484782 Canada Inc. 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V22025-01-22
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. 800-1170 rue Peel, Montréal, QC H3B 4P22025-02-21
Westmont Industries Inc. 1255 Blvd Robert-Bourassa Unit #460A, Montréal, QC H3B 3B62025-02-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Gallia Films LTD. · Les Films Gallia LTÉE 1719 St. Patrick Street, Suite C-301, Montreal, QC H3K 3G92006-08-13
Les Moulages Nova Ltee- · Nova Blow Moulding Ltd. 6070 Rue Sherbrooke, Suite 104, Montreal, QC H1N 1C11988-08-26
Service d'entretien Nova-Pro Inc. · Nova-Pro Maintenance Services Inc. 3285 Cavendish suite 392, Montreal, QC H4B 2L92009-08-27
Nova Consultation En Mobilité Internationale Inc. · Nova International Mobility Consulting Inc. 442 Rue Saint Gabriel, # 112, Montréal, QC H2Y 2Z92022-11-22
Gallia Fine Arts LTD. · Les Beaux Arts Gallia LTÉE 1719 Rue Saint Patrick, Suite 301, Lofts Redpath, Montreal, QC H3K 3G92008-06-28
Nova Steel Ltd. · Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A11979-01-16
Equipement D'Emballage Nova Ltee. · Nova Packaging Machinery Ltd. 8283 Croissant-Montrichard, Ville D'Anjou, QC H1K 3X31976-06-03
Nova Handbags Ltd. · Sacs A Main Nova Ltee 7101 Avenue Du Parc, Suite 408, Montreal, QC H3N 1X91985-05-03
Nova Plus Distribution Ltd. · Distributions Nova Plus Ltee 1350 Gay-Lussac, Porte 1-B, Boucherville, QC J4B7G41989-03-28
Gallia Teaching Inc. 205 Cabernet Road, Vaughan, ON L4J 8V82021-09-08

Improve Information

Do you have more infomration about Institut Nova Gallia? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.