Canadian Companies Directory

TERRE SANS FRONTIÈRES

Corporation Number:113374-8
Business Number:879619567RC0001
Corporate Name:TERRE SANS FRONTIÈRES
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-29
Office Address:23-399 RUE DES CONSEILLERS LA PRAIRIE QC J5R 4H6 Canada
Office Address in Map
Directors
Full name: MARGUERITE AUSSANT
Address: 2545 Rue Dessaulles, Suite 128, Saint-Hyacinthe QC J2S 0K2, Canada
Full name: LINDA BAMBONYE
Address: 4777 AV. GROSVENOR, MONTREAL QC H3W 2L9, Canada
Full name: LYLIAN NJAMEN
Address: 371 Boulevard Jacques-Cartier Ouest, Longueuil QC J4L 1E1, Canada
Full name: JEAN L. FORTIN
Address: 164 Chemin Shuttleworth, Austin QC J0B 1B0, Canada
Full name: CLAUDE GÉLINAS
Address: 850 Chemin du Sault-Saint-Louis, La Prairie QC J5R 1E1, Canada
Full name: NATACHA LECLERC
Address: 3551 Rue Dézéry, Montréal QC H1W 2S8, Canada
Full name: ALISON KAREN CHAVE
Address: 200, chemin Stagecoach, Lac Brome QC J0E 1K0, Canada
Full name: LOUISE MARCOUX
Address: 3160 Rue Micheline-Beauchemin, Apt. 101, Longueuil QC J4N 0G6, Canada
Full name: RICHARD BRISSON
Address: 3160 Rue Micheline-Beauchemin, Apt. 103, Longueuil QC J4N 0G6, Canada
Full name: MALIKA BELL
Address: 118 Rue Émile, Repentigny QC J5Z 5B6, Canada
Full name: NORMAND ROCHON
Address: 226 Chemin de la Grande-Côte, Rosemère QC J7A 1H4, Canada
Full name: FRANÇOIS CHARBONNEAU
Address: 256 RUE JETTÉ, DUNHAM QC J0E 1M0, Canada
Full name: SAFAE AHBIB
Address: 1675 Rue Sainte-Catherine Ouest, Montréal QC H3H 1L9, Canada
Annual Filings
Anniversary Date (MM-DD)
09-29
Date of Last Annual Meeting
2020-09-09
Annual Filing Period (MM-DD)
09-29 to 11-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1981-04-28 to 1994-08-17

PRODEVA TIERS-MONDE INC.

1986-12-02 to 1986-12-02

PRODEVA F.I.C. INC.

1994-08-17 to 2014-09-29

TERRE SANS FRONTIÈRES

2014-09-29 to Present

TERRE SANS FRONTIÈRES

Certificates and Filings
Certificate of Continuance
2014-09-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
As of 2015-03-31
By-laws
Received on 2015-10-08
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Financial statements
As of 2021-03-31
Back to Home page

Other Companies