ORGANISATION MESSAGES DE VIE CANADA
MESSAGES OF LIFE CANADA ORGANIZATION

address: 1595 boulevard Roberval Est, Longueuil, QC J4M 2Z3

ORGANISATION MESSAGES DE VIE CANADA (Corporation# 9968067) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2017.

Corporation Overview

Directors

Director Name Director Address
Mohammed Yérégnan SANOGO Villa 68, Les Oscars, Riviera 3, Cocody Abidjan , Côte d'Ivoire
Khyda Désiré OULAÏ 1595 Boulevard Roberval Est, Longueuil QC J4M 2Z3, Canada
Valérie Patricia KONAN 2348 rue de l`Acajou, Saint-Laurent QC H4R 2R8, Canada
Morenike KOSSOU 1595 Boulevard Roberval Est, Longueuil QC J4M 2Z3, Canada
Amoin Marie Bénédicte N'DRI 400, rue Maurice-L.-Duplessis, Trois-Rivières QC G8Y 1H9, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Act 2017-02-16 current Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status 2017-02-16 current Active / Actif
Name 2017-02-16 current ORGANISATION MESSAGES DE VIE CANADA
Name 2017-02-16 current MESSAGES OF LIFE CANADA ORGANIZATION
Address 2017-02-16 current 1595 boulevard Roberval Est, Longueuil, QC J4M 2Z3
Activity 2017-02-16 current Incorporation / Constitution en société - .

Office Location

Street Address 1595 boulevard Roberval Est
City Longueuil
ProvinceQC
Postal Code J4M 2Z3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3510271 Canada Inc. 1636 des Renards, Longueuil, QC J4M 0A2 1998-08-24
167035 Canada Inc. 1596 Rue Des Renards, Longueuil, QC J4M 0A2 1989-05-23
TC Aero-Solutions Inc. 1140 Rue de Sancerre, Apt 202, Longueuil, QC J4M 0A7 2025-08-10
Pharmacie ÉTienne Beaulieu (2017) Inc. 302-1130, rue de Sancerre, Longueuil, QC J4M 0A7 2016-11-24
9997466 Canada Inc. 302-1130, rue de Sancerre, Longueuil, QC J4M 0A7 2016-11-24
Capital 52 Inc. 1109 Rue des samares, Longueuil, QC J4M 0A8 2018-06-22
9673873 Canada Inc. 1505 Des Samares Street, Longueuil, QC J4M 0A9 2016-03-17
Les Habitations Yannik Inc. 3402 Des Sapins, Longueuil, QC J4M 0B5 1978-04-13
Jetstream Business Solutions Inc. 3461 Des Stellaires, Longueuil, QC J4M 0C3 2025-01-16
Brandway agence numérique inc. 1771 Rue Buillion, Longueuil, QC J4M 1A4 2021-02-12
Find all corporations in postal J4M

Corporation Directors

Director Name Business Address
Valérie Patricia KONAN 2348 rue de l`Acajou, Saint-Laurent QC H4R 2R8, Canada
Morenike KOSSOU 1595 Boulevard Roberval Est, Longueuil QC J4M 2Z3, Canada
Mohammed Yérégnan SANOGO Villa 68, Les Oscars, Riviera 3, Cocody Abidjan , Côte d'Ivoire
Khyda Désiré OULAÏ 1595 Boulevard Roberval Est, Longueuil QC J4M 2Z3, Canada
Amoin Marie Bénédicte N'DRI 400, rue Maurice-L.-Duplessis, Trois-Rivières QC G8Y 1H9, Canada

Competitor

Search similar business entities

City Longueuil
Postal Code J4M 2Z3

Similar businesses

Corporation Name Office Address Incorporation
The Love Messages Inc. 1189 Meadowlands Drive East, Unit 8, Ottawa, ON K2E 6J5 2020-08-19
Good Mood Messages Inc. 192, du Chanvre, St-Augustin-de-Desmaures, QC G3A 2V4 2016-05-19
L'organisation des Medecins Congolais du Canada 99 Wentworth Hill Southwest, Calgary, AB T3H 4E2 2021-06-03
Investissement & Importation Exportation Canada Organisation 90 Edenvale Dr, unit 207, Ottawa, ON K2K 3N9 2019-09-16
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Organisation Lepas-Canada 2061 Sandstone Crescent, Petawawa, ON K8H 0B2 2019-07-02
World Organization to Investigate the Persecution of Falun Gong Canada 168 Wildwood Crescent, Toronto, ON M4L 2K7 2016-08-11
Organisation de la Famille de Gressier pour l'Education et le Développement - Canada (OFGED CANADA) Inc. 5974 Pineglade Crescent, Ottawa, ON K1W 1G7 2017-06-29
The Black Lily organization 58 Stargell Cres, Markham, ON L3P 4J9 2020-08-21
Ephraïm Organisation Canada 921 Flagship Drive, Mississauga, ON L4Y 2J6 2021-01-25

If you wish to provide additional information about ORGANISATION MESSAGES DE VIE CANADA, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.