Centre de recherche en technologies langagières (CRTL) · Language Technologies Research Center (LTRC)

283 Alexandre-Tachée, Bureau F3006, Gatineau, QC J9A 1L8

Overview

Centre de recherche en technologies langagières (CRTL) (also known as Language Technologies Research Center (LTRC)) is a federal corporation in Gatineau incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 13, 2005 with corporation #4281551. The current entity status is . The registered office location is at 283 Alexandre-Tachée, Bureau F3006, Gatineau, QC J9A 1L8. The directors of the corporation include Édith Gaudet, Murielle Laberge, Julie Moffat, Frédéric Poulin, Patrick Duguay, François De Bellefeuille, Gabriel Laporte, Bruce Lévis, Steeve Lavoie and Gordon McIvor.

Corporation Information

ID4281551
Business Number852619378
Current NameCentre de recherche en technologies langagières (CRTL)
Other NameLanguage Technologies Research Center (LTRC)
Incorporation Date2005-01-13
Address283 Alexandre-Tachée
Bureau F3006
Gatineau
QC J9A 1L8
Director Limits6-6

Corporation Directors

Director NameDirector Address
Édith Gaudet246 Rue de la Galène, Gatineau QC J8Z 3N6, Canada
Murielle Laberge116 Rue Desforges, Gatineau QC J8R 2Y3, Canada
Julie Moffat62 Chemin Saint-Pierre, Val-des-Monts QC J8N 7P1, Canada
Frédéric Poulin168 Rue Jolicoeur, Gatineau QC J8Z 1C9, Canada
Patrick Duguay163B rue Dollard-Des-Ormeaux, Gatineau QC J8X 3M8, Canada
François De Bellefeuille39 rue d'Oslo, Gatineau QC J9J 4A2, Canada
Gabriel Laporte28 Rue Ratier, Gatineau QC J8V 2K2, Canada
Bruce Lévis87 Rue Corbeil, Gatineau QC J8Y 5X3, Canada
Steeve Lavoie13 Rue Charron, Gatineau QC J8Y 1H4, Canada
Gordon McIvor101-110 Rue Dollard-des Ormeaux, Gatineau QC J8X 4G9, Canada
Antoine NormandLavandou, Gatineau QC J8T 5M2, Canada
Michelle Robitaille8 Chemin Loretta Loop, Chelsea QC J9B 1L8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2018-10-16current283 Alexandre-Tachée, Bureau F3006, Gatineau, QC J9A 1L8
Address2016-07-252018-10-16283, boul. Alexandre-Taché, Bureau F3006, GATINEAU, QC J9A 1L8
Act2014-07-25currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-07-25currentActive / Actif
Name2014-07-25currentCentre de recherche en technologies langagières (CRTL)
Name2014-07-25currentLanguage Technologies Research Center (LTRC)
Address2014-07-252016-07-251283, boul. Alexandre-Taché, GATINEAU, QC J9A 1L8
Activity2014-07-25currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Activity2012-11-02currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2008-08-06currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Address2006-03-312014-07-25FRANCINE LEDUC, 283 BOUL ALESANDRE-TACHE, PIECE F-3012 C.P. 1250 SUCCURSALE HULL, GATINEAU, QC J9A 1L8
Activity2005-04-06currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Act2005-01-132014-07-25Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2005-01-132014-07-25Active / Actif
Name2005-01-132014-07-25LANGUAGE TECHNOLOGIES RESEARCH CENTER (LTRC)
Name2005-01-132014-07-25CENTRE DE RECHERCHE EN TECHNOLOGIES LANGAGIÈRES (CRTL)
Address2005-01-132006-03-31101 ST-JEAN BOSCO, PAVILLON LUCIEN BRAULT C.P. 1250 SUCC., HULL, QC J8X 3X7
Activity2005-01-13currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242023-09-25Non-Soliciting / N'ayant pas recours à la sollicitation
20232022-09-26Soliciting / Ayant recours à la sollicitation
20222022-09-05Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Édith Gaudet246 Rue de la Galène, Gatineau QC J8Z 3N6, Canada
Murielle Laberge116 Rue Desforges, Gatineau QC J8R 2Y3, Canada
Julie Moffat62 Chemin Saint-Pierre, Val-des-Monts QC J8N 7P1, Canada
Frédéric Poulin168 Rue Jolicoeur, Gatineau QC J8Z 1C9, Canada
Patrick Duguay163B rue Dollard-Des-Ormeaux, Gatineau QC J8X 3M8, Canada
François De Bellefeuille39 rue d'Oslo, Gatineau QC J9J 4A2, Canada
Gabriel Laporte28 Rue Ratier, Gatineau QC J8V 2K2, Canada
Bruce Lévis87 Rue Corbeil, Gatineau QC J8Y 5X3, Canada
Steeve Lavoie13 Rue Charron, Gatineau QC J8Y 1H4, Canada
Gordon McIvor101-110 Rue Dollard-des Ormeaux, Gatineau QC J8X 4G9, Canada
Antoine NormandLavandou, Gatineau QC J8T 5M2, Canada
Michelle Robitaille8 Chemin Loretta Loop, Chelsea QC J9B 1L8, Canada

Corporations with the same officer (Frédéric POULIN)

Corporation NameAddressIncorporation Date
9830677 Canada Inc. 187-207 Bank st, Ottawa, ON K2P 2N22016-07-14
La Fondation Musicaction 4385 Rue Saint-Hubert, Bureau #2, Montreal, QC H2J 2X11985-09-09
Bunny Bum 122 rue de la Roseraie, Shefford, QC J2M 1L72022-02-22
113295 Canada Inc. 122 de la Roseraie, Shefford, QC J2M 1L71981-12-30

Corporations with the same officer (Steeve Lavoie)

Corporation NameAddressIncorporation Date
Bell Textron Canada International Inc. 12800 Rue de l'Avenir, Mirabel, QC J7J 1R41997-02-14
Pôle Québec logistique – Regroupement pour la chaîne logistique de l’Est-du-Québec 150, rue Dalhousie, Québec, QC G1R 4M82019-11-08
6684327 Canada Inc. 203-815, boul. de la Carrière, Gatineau, QC J8Y 6T42007-01-09
Bell Textron Canada limitée · Bell Textron Canada Limited 12800 Rue de l'Avenir, Mirabel, QC J7J 1R42001-03-14
Asensetek Canada Inc. 815 Boul. de la Carrière, bureau 203, Gatineau, QC J8Y 6T42019-09-06
Qudot Photonics Inc. · Qudot Photonique Inc. 202-815, boul. de la Carrière, Gatineau, QC J8Y 6T42014-09-26
16134319 Canada Inc. 1300-2828 Boulevard Laurier, Québec, QC G1V 0B92024-06-17
Aerospace Industries Association of Canada · Association Des Industries Aerospatiales Du Canada 255 Albert Street, Suite 703, Ottawa, ON K1P 6A91962-10-02
16134173 Canada Inc. 1300-2828 Boulevard Laurier, Québec, QC G1V 0B92024-06-17

Corporations with the same officer (Edith Gaudet)

Corporation NameAddressIncorporation Date
Cactus Commerce Inc. 490 Saint-Joseph Blvd., Suite 300, Gatineau, QC J8Y 3Y81995-10-12
Vanillasoft Corp. 490 Boulevard Saint-Joseph, Suite 202, Gatineau, QC J8Y 3Y7
Cactus Commerce Inc. 490 St. Joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7
3425614 Canada Inc. 200-925 Boul.De La Carriere, Hull, QC J8Y 6W5
Vanillasoft Corp. 490 Boulevard Saint-Joseph, Suite 202, Gatineau, QC J8Y 3Y72005-04-04

Corporations with the same officer (Michelle Robitaille)

Corporation NameAddressIncorporation Date
Able Building Construction & Fence Ltd. 105 Mapleridge Rd, Pakenham, ON K0A 2X02007-03-05

Corporations with the same officer (Antoine Normand)

Corporation NameAddressIncorporation Date
Digital Trust Laboratory of Canada · Laboratoire de confiance numérique du Canada 283, boul. Alexandre-Taché, Bureau LB A-1360, Gatineau, QC J9A 1L82020-02-24
FONDS DES IVes JEUX DELA FRANCOPHONIE 400 Rue Den Haag, Ottawa, ON K1K 4W82002-08-07
Dirox Canada Limited 89 Scollard Street, Toronto, ON M5R 1G42021-06-22
16595685 Canada Inc. 8 Rue de Lavandou, Gatineau, QC J8T 5M22025-01-01
BlueBear L.E.S. Inc. 35 rue Gamelin, Gatineau, QC J8Y 1V42007-05-14
ComitÉ Organisateur Des Jeux De La Francophonie 2001 1495 Chemin Heron, Pavillon M., Ottawa, ON K1V 6A61994-06-17
In-Sec-M, Security Research and Innovation 283, boulevard Alexandre-Taché, F3006, Gatineau, QC J9A 1L82017-06-08
Bba Intelligence Inc. 30, rue Ursino, Blainville, QC J7B 1V92017-06-15
Centre D'Imagerie MÉDicale De Gatineau Inc. 8, rue Lavandou, Gatineau, QC J8T 5M22007-05-29
7301782 Canada Inc. 35, rue Gamelin, Gatineau, QC J8Y 1V42009-12-23
Find all corporations with the same officer (Antoine Normand)

Location Information

Street Address 283 Alexandre-Tachée
Bureau F3006
CityGatineau
ProvinceQC
Postal CodeJ9A 1L8
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Spectronix Inc. 283 Boul. Alexandre- Taché, Gatineau, QC J9A 1L82018-03-28
CogniLore Inc. 283 Alexandre-TachÉ, Suite F-3022 (Crtl), Gatineau, QC J9A 1L82000-03-31
Crypto4a Technologies Inc. 283 boulevard Alexandre-Taché, Gatineau, QC J9A 1L8
Centre Outaouais De Documentation Et De Recherche (Codr), Inc. 277 Boul Alexandre-Tache, C.P. 98, Hull, QC J9A 1L81971-07-08
In-Sec-M, Security Research and Innovation 283, boulevard Alexandre-Taché, F3006, Gatineau, QC J9A 1L82017-06-08
Otgv-C, Inc. F3018-283 Alexandre Tache, Gatineau, QC J9A 1L82010-04-09
Crypto4a Inc. 283, Boulevard Alexandre-TachÉ, Gatineau, QC J9A 1L82012-02-16
11323016 Canada Inc. 283 Boulevard Alexandre-Taché, Gatineau, QC J9A 1L82019-03-27
Digital Trust Laboratory of Canada · Laboratoire de confiance numérique du Canada 283, boul. Alexandre-Taché, Bureau LB A-1360, Gatineau, QC J9A 1L82020-02-24
Crypto4a Technologies Inc. 283 boulevard Alexandre-Taché, Gatineau, QC J9A 1L82012-02-16
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Baby-O-Logic Inc. 1 rue de l'Horizon, Gatineau, QC J9A 0A62022-09-11
Can-Zon Inc. 7 rue du Borée, Gatineau, QC J9A 0A72025-02-03
15529662 Canada Inc. rue de zenith, appartement 2, Gatineau, QC J9A 0A42023-11-15
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard des Grives, Gatineau, QC J9A 0A22007-03-13
Pharmacie Louise Grégoire - Plateau inc. 100-195, rue de l'Atmosphère, Gatineau, QC J9A 0A32024-05-13
Import Export Kekoura Incorporated · Import Export Kekoura Incorporée 62 zénith app#1, Gatineau, QC J9A 0A52013-08-14
16098444 Canada Inc. 46 rue du zénith apt 1, gatineau, QC J9A 0A42024-06-04
Pharmacie Louise Grégoire inc. 100-195, rue de l'Atmosphère, Gatineau, QC J9A 0A32014-05-23
12116502 Canada Inc. 388 Boulevard des Grives, apt 2, Gatineau, QC J9A 0A22020-06-23
Centre de soins et de prélèvements ITSS du Plateau inc. 195 Rue de l'Atmosphere, Suite 200, Gatineau, QC J9A 0A32009-05-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Centre International De Formation Et De Recherche Sur Le Comportement Humain Inc. 237, rue Lefebvre, Saint-Eustache, QC J7P 4E12001-04-09
Centre De Formation Et De Recherche En ÉChographie Endoscopique De MontrÉAl Inc. 222, Crois Geneva, Mont-Royal, QC H3R 2A82006-04-18
International Security Research and Training Center (Isrtc) - 255 Albert Street, Ottawa, ON K1P 6A92005-02-07
Centre de Recherche en Connectivité sans fil Inc. · Wireless Connectivity Research Center Inc. 257 Boul Ste-Rose, Suite 207, Laval, QC H7L1M11997-04-11
Centre de Recherche en Droit autochtone Africain · African Indigenous Law Research Center 216 Woodpark Way, Ottawa, ON K2J 4C72021-02-03
Center for Urban Research and Innovation · Centre de Recherche et innovations urbaines 549 Valhalla Cres, Waterloo, ON N2T 2J72024-12-11
Centre De Recherche Opto-Electronique (C.R.O.) Inc. 4200 Bd. St. Laurent, Bur. 1100, Montreal, QC H2W 2R21994-01-31
Medialpha research center Inc. · Centre de Recherche Medialpha inc. 1515 rue Notre Dame, Lachine, QC H8S 2E42008-08-13
Centre De Recherche Et De Formation Sur La Promotion De La Sante (C.R.F.S.) 2254 Rue Harvard, Montreal, QC H4A2W21993-12-07
Centre De Recherche En Environnement Et D'Analyse En Laboratoire (C.R.E.A.Lab.) Inc. 360 Chemin St-Roch Nord, Rock Forest, QC J1N 2T31990-10-24

Improve Information

Do you have more infomration about Centre de recherche en technologies langagières (CRTL)? 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.