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.
ID | 4281551 |
Business Number | 852619378 |
Current Name | Centre de recherche en technologies langagières (CRTL) |
Other Name | Language Technologies Research Center (LTRC) |
Incorporation Date | 2005-01-13 |
Address | 283 Alexandre-Tachée Bureau F3006 Gatineau QC J9A 1L8 |
Director Limits | 6-6 |
Director Name | Director Address |
---|---|
Édith Gaudet | 246 Rue de la Galène, Gatineau QC J8Z 3N6, Canada |
Murielle Laberge | 116 Rue Desforges, Gatineau QC J8R 2Y3, Canada |
Julie Moffat | 62 Chemin Saint-Pierre, Val-des-Monts QC J8N 7P1, Canada |
Frédéric Poulin | 168 Rue Jolicoeur, Gatineau QC J8Z 1C9, Canada |
Patrick Duguay | 163B rue Dollard-Des-Ormeaux, Gatineau QC J8X 3M8, Canada |
François De Bellefeuille | 39 rue d'Oslo, Gatineau QC J9J 4A2, Canada |
Gabriel Laporte | 28 Rue Ratier, Gatineau QC J8V 2K2, Canada |
Bruce Lévis | 87 Rue Corbeil, Gatineau QC J8Y 5X3, Canada |
Steeve Lavoie | 13 Rue Charron, Gatineau QC J8Y 1H4, Canada |
Gordon McIvor | 101-110 Rue Dollard-des Ormeaux, Gatineau QC J8X 4G9, Canada |
Antoine Normand | Lavandou, Gatineau QC J8T 5M2, Canada |
Michelle Robitaille | 8 Chemin Loretta Loop, Chelsea QC J9B 1L8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2018-10-16 | current | 283 Alexandre-Tachée, Bureau F3006, Gatineau, QC J9A 1L8 |
Address | 2016-07-25 | 2018-10-16 | 283, boul. Alexandre-Taché, Bureau F3006, GATINEAU, QC J9A 1L8 |
Act | 2014-07-25 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-07-25 | current | Active / Actif |
Name | 2014-07-25 | current | Centre de recherche en technologies langagières (CRTL) |
Name | 2014-07-25 | current | Language Technologies Research Center (LTRC) |
Address | 2014-07-25 | 2016-07-25 | 1283, boul. Alexandre-Taché, GATINEAU, QC J9A 1L8 |
Activity | 2014-07-25 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2012-11-02 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2008-08-06 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2006-03-31 | 2014-07-25 | FRANCINE LEDUC, 283 BOUL ALESANDRE-TACHE, PIECE F-3012 C.P. 1250 SUCCURSALE HULL, GATINEAU, QC J9A 1L8 |
Activity | 2005-04-06 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Act | 2005-01-13 | 2014-07-25 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 2005-01-13 | 2014-07-25 | Active / Actif |
Name | 2005-01-13 | 2014-07-25 | LANGUAGE TECHNOLOGIES RESEARCH CENTER (LTRC) |
Name | 2005-01-13 | 2014-07-25 | CENTRE DE RECHERCHE EN TECHNOLOGIES LANGAGIÈRES (CRTL) |
Address | 2005-01-13 | 2006-03-31 | 101 ST-JEAN BOSCO, PAVILLON LUCIEN BRAULT C.P. 1250 SUCC., HULL, QC J8X 3X7 |
Activity | 2005-01-13 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2023-09-25 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2022-09-26 | Soliciting / Ayant recours à la sollicitation |
2022 | 2022-09-05 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Édith Gaudet | 246 Rue de la Galène, Gatineau QC J8Z 3N6, Canada |
Murielle Laberge | 116 Rue Desforges, Gatineau QC J8R 2Y3, Canada |
Julie Moffat | 62 Chemin Saint-Pierre, Val-des-Monts QC J8N 7P1, Canada |
Frédéric Poulin | 168 Rue Jolicoeur, Gatineau QC J8Z 1C9, Canada |
Patrick Duguay | 163B rue Dollard-Des-Ormeaux, Gatineau QC J8X 3M8, Canada |
François De Bellefeuille | 39 rue d'Oslo, Gatineau QC J9J 4A2, Canada |
Gabriel Laporte | 28 Rue Ratier, Gatineau QC J8V 2K2, Canada |
Bruce Lévis | 87 Rue Corbeil, Gatineau QC J8Y 5X3, Canada |
Steeve Lavoie | 13 Rue Charron, Gatineau QC J8Y 1H4, Canada |
Gordon McIvor | 101-110 Rue Dollard-des Ormeaux, Gatineau QC J8X 4G9, Canada |
Antoine Normand | Lavandou, Gatineau QC J8T 5M2, Canada |
Michelle Robitaille | 8 Chemin Loretta Loop, Chelsea QC J9B 1L8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
9830677 Canada Inc. | 187-207 Bank st, Ottawa, ON K2P 2N2 | 2016-07-14 |
La Fondation Musicaction | 4385 Rue Saint-Hubert, Bureau #2, Montreal, QC H2J 2X1 | 1985-09-09 |
Bunny Bum | 122 rue de la Roseraie, Shefford, QC J2M 1L7 | 2022-02-22 |
113295 Canada Inc. | 122 de la Roseraie, Shefford, QC J2M 1L7 | 1981-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bell Textron Canada International Inc. | 12800 Rue de l'Avenir, Mirabel, QC J7J 1R4 | 1997-02-14 |
Pôle Québec logistique – Regroupement pour la chaîne logistique de l’Est-du-Québec | 150, rue Dalhousie, Québec, QC G1R 4M8 | 2019-11-08 |
6684327 Canada Inc. | 203-815, boul. de la Carrière, Gatineau, QC J8Y 6T4 | 2007-01-09 |
Bell Textron Canada limitée · Bell Textron Canada Limited | 12800 Rue de l'Avenir, Mirabel, QC J7J 1R4 | 2001-03-14 |
Asensetek Canada Inc. | 815 Boul. de la Carrière, bureau 203, Gatineau, QC J8Y 6T4 | 2019-09-06 |
Qudot Photonics Inc. · Qudot Photonique Inc. | 202-815, boul. de la Carrière, Gatineau, QC J8Y 6T4 | 2014-09-26 |
16134319 Canada Inc. | 1300-2828 Boulevard Laurier, Québec, QC G1V 0B9 | 2024-06-17 |
Aerospace Industries Association of Canada · Association Des Industries Aerospatiales Du Canada | 255 Albert Street, Suite 703, Ottawa, ON K1P 6A9 | 1962-10-02 |
16134173 Canada Inc. | 1300-2828 Boulevard Laurier, Québec, QC G1V 0B9 | 2024-06-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Cactus Commerce Inc. | 490 Saint-Joseph Blvd., Suite 300, Gatineau, QC J8Y 3Y8 | 1995-10-12 |
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 3Y7 | 2005-04-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Able Building Construction & Fence Ltd. | 105 Mapleridge Rd, Pakenham, ON K0A 2X0 | 2007-03-05 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Digital Trust Laboratory of Canada · Laboratoire de confiance numérique du Canada | 283, boul. Alexandre-Taché, Bureau LB A-1360, Gatineau, QC J9A 1L8 | 2020-02-24 |
FONDS DES IVes JEUX DELA FRANCOPHONIE | 400 Rue Den Haag, Ottawa, ON K1K 4W8 | 2002-08-07 |
Dirox Canada Limited | 89 Scollard Street, Toronto, ON M5R 1G4 | 2021-06-22 |
16595685 Canada Inc. | 8 Rue de Lavandou, Gatineau, QC J8T 5M2 | 2025-01-01 |
BlueBear L.E.S. Inc. | 35 rue Gamelin, Gatineau, QC J8Y 1V4 | 2007-05-14 |
ComitÉ Organisateur Des Jeux De La Francophonie 2001 | 1495 Chemin Heron, Pavillon M., Ottawa, ON K1V 6A6 | 1994-06-17 |
In-Sec-M, Security Research and Innovation | 283, boulevard Alexandre-Taché, F3006, Gatineau, QC J9A 1L8 | 2017-06-08 |
Bba Intelligence Inc. | 30, rue Ursino, Blainville, QC J7B 1V9 | 2017-06-15 |
Centre D'Imagerie MÉDicale De Gatineau Inc. | 8, rue Lavandou, Gatineau, QC J8T 5M2 | 2007-05-29 |
7301782 Canada Inc. | 35, rue Gamelin, Gatineau, QC J8Y 1V4 | 2009-12-23 |
Find all corporations with the same officer (Antoine Normand) |
Street Address |
283 Alexandre-Tachée Bureau F3006 |
City | Gatineau |
Province | QC |
Postal Code | J9A 1L8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Spectronix Inc. | 283 Boul. Alexandre- Taché, Gatineau, QC J9A 1L8 | 2018-03-28 |
CogniLore Inc. | 283 Alexandre-TachÉ, Suite F-3022 (Crtl), Gatineau, QC J9A 1L8 | 2000-03-31 |
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 1L8 | 1971-07-08 |
In-Sec-M, Security Research and Innovation | 283, boulevard Alexandre-Taché, F3006, Gatineau, QC J9A 1L8 | 2017-06-08 |
Otgv-C, Inc. | F3018-283 Alexandre Tache, Gatineau, QC J9A 1L8 | 2010-04-09 |
Crypto4a Inc. | 283, Boulevard Alexandre-TachÉ, Gatineau, QC J9A 1L8 | 2012-02-16 |
11323016 Canada Inc. | 283 Boulevard Alexandre-Taché, Gatineau, QC J9A 1L8 | 2019-03-27 |
Digital Trust Laboratory of Canada · Laboratoire de confiance numérique du Canada | 283, boul. Alexandre-Taché, Bureau LB A-1360, Gatineau, QC J9A 1L8 | 2020-02-24 |
Crypto4a Technologies Inc. | 283 boulevard Alexandre-Taché, Gatineau, QC J9A 1L8 | 2012-02-16 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Baby-O-Logic Inc. | 1 rue de l'Horizon, Gatineau, QC J9A 0A6 | 2022-09-11 |
Can-Zon Inc. | 7 rue du Borée, Gatineau, QC J9A 0A7 | 2025-02-03 |
15529662 Canada Inc. | rue de zenith, appartement 2, Gatineau, QC J9A 0A4 | 2023-11-15 |
Expertise, Vision & Innovation Poulin Inc. | 3-355 Boulevard des Grives, Gatineau, QC J9A 0A2 | 2007-03-13 |
Pharmacie Louise Grégoire - Plateau inc. | 100-195, rue de l'Atmosphère, Gatineau, QC J9A 0A3 | 2024-05-13 |
Import Export Kekoura Incorporated · Import Export Kekoura Incorporée | 62 zénith app#1, Gatineau, QC J9A 0A5 | 2013-08-14 |
16098444 Canada Inc. | 46 rue du zénith apt 1, gatineau, QC J9A 0A4 | 2024-06-04 |
Pharmacie Louise Grégoire inc. | 100-195, rue de l'Atmosphère, Gatineau, QC J9A 0A3 | 2014-05-23 |
12116502 Canada Inc. | 388 Boulevard des Grives, apt 2, Gatineau, QC J9A 0A2 | 2020-06-23 |
Centre de soins et de prélèvements ITSS du Plateau inc. | 195 Rue de l'Atmosphere, Suite 200, Gatineau, QC J9A 0A3 | 2009-05-19 |
Find all corporations in the same postal code |
Do you have more infomration about Centre de recherche en technologies langagières (CRTL)? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |