CANADIAN ASSOCIATION OF PARALEGALS (CAP) (Corporation# 634786) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 1980.
| Director Name | Director Address |
|---|---|
| Kim Rossignol | 170 Rue de la Colombière Ouest, Québec QC G1L 1C2, Canada |
| Maxime Gallagher-Trudel | 103-1960 boulevard Cardinal Villeneuve, Queébec QC G1L 3H1, Canada |
| René-Martin Abel | 600, rue de la Gauchetière Ouest, 12e étage, Montréal QC H3B 4L2, Canada |
| Elsa Guilbault | 600 Rue De La Gauchetière Ouest, 18e étage, Montréal QC H3B 4L2, Canada |
| Rémi Desparois | 393, rue De Vendée, Boucherville QC J4B 8H4, Canada |
| René-Martin Abel | 600, rue de la Gauchetière Ouest, 27e étage, Montréal QC H3B 4L2, Canada |
| Marc-André De Sève | 410-800, boul. René-Lévesque Ouest, Montréal QC H3B 1X9, Canada |
| Geneviève Toth | 73, rue Louise Bernard, Beloeil QC J3G 0J3, Canada |
| Mauricio-Alberto Peña | 6720, rue Sherbrooke Ouest, apt. 39, Montréal QC H4B 1P2, Canada |
| Caroline Gimenez | 800, de la Gauchetière Ouest, Bureau 8860, Montréal QC H5A 1J6, Canada |
| Lisa Cook | 1250 boul René-Lévesque Ouest, 20e étage, Montréal QC H3B 4W8, Canada |
| Cory Michaud | 1310, avenue Greene, Bureau 920, Montréal QC H3Z 2B1, Canada |
| Maude Simard | 81, rue des Ormes, Québec QC G1L 1M7, Canada |
| GENEVIEVE FORGET | 1054, rue Suroit, Pincourt QC J7W 0A4, Canada |
| Sara Hawkins | Government of Newfoundland and Labrador, 21 Kings Bridge Road, St. John's NL A1C 3K4, Canada |
| Type | Effective Date | Expiry Date | Detail |
|---|---|---|---|
| Address | 2015-03-19 | 2020-10-20 | Sylvie Ferland, 600-4 Place Ville-Marie, Montréal, QC H3B 2E7 |
| Address | 2012-01-31 | 2015-03-19 | 1010, RUE DE LA GAUCHETIERE OUEST, PLACE DU CANADA, BUREAU 2100, MONTREAL, QC H3B 2R8 |
| Activity | 2012-01-31 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
| Address | 2005-09-12 | 2012-01-31 | 40 ELGIN ST., OTTAWA, ON K1P 5K6 |
| Address | 2005-03-31 | 2005-09-12 | C.P. 967 STATION B, MONTRÉAL, QC H3B 3K5 |
| Activity | 2002-07-03 | current | Amendment / Modification - Name. |
| Activity | 2001-04-19 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Address | 1999-03-31 | 2005-03-31 | MCCARTHY TETRAULT, 40 ELGIN STREET, OTTAWA, ON K1P 5K6 |
| Act | 1980-05-22 | 2012-01-31 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
| Status | 1980-05-22 | 2012-01-31 | Active / Actif |
| Name | 1980-05-22 | 2002-07-03 | CANADIAN ASSOCIATION OF LEGAL ASSISTANTS |
| Name | 1980-05-22 | 2002-07-03 | ASSOCIATION CANADIENNE DES ADJOINTS JURIDIQUES |
| Address | 1980-05-22 | 1999-03-31 | THE SECRETARY , 50 O'CONNOR STREET, SUITE 1015, OTTAWA, ON K1P 6L2 |
| Street Address |
2606 Avenue Adhémar-Raynault |
| City | L'Assomption |
| Province | QC |
| Postal Code | J5W 0E1 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| SUNSHINE WORLD MEDIA Inc. | 2580 adhémar-raynault, l assomption, QC J5W 0E1 | 2015-04-01 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| ProjectPathways Inc. | 2644 Rue Clermont, L'Assomption, QC J5W 0A7 | 2025-05-01 |
| 12729172 Canada Inc. | 2788 Rue Clermont, L'Assomption, QC J5W 0A8 | 2021-02-10 |
| 16827004 Canada Inc. | 689 Rue Payette, L'Assomption, QC J5W 0B2 | 2025-03-14 |
| Tranzaction.Ca Inc. | 992 Fontaine, L'Assomption, QC J5W 0B6 | 2010-09-29 |
| Centre de formation et santé holistique SATNAM Inc. | 1024 Rue Fontaine, L'Assomption, QC J5W 0B7 | 2021-01-26 |
| DSEN ELECTRON Ltd. | 1007 Rue Toupin, L'Assomption, QC J5W 0B7 | 2020-11-22 |
| Africa-Canada Solidarity Foundation | 2746 Rue de la Valinière, L'Assomption, QC J5W 0C6 | 2025-06-30 |
| OFF7 Studio Inc. | 2355 rue Chevaudier, L'Assomption, QC J5W 0C7 | 2025-12-08 |
| 11902245 Canada Inc. | 2379 rue chevaudier, L’Assomption, QC J5W 0C7 | 2020-02-12 |
| 11972529 Canada Inc. | 620 pierre-digua-de-mons, L'assomption, QC J5W 0E4 | 2020-03-23 |
| Find all corporations in postal J5W | ||
| Director Name | Business Address |
|---|---|
| Lisa Cook | 1250 boul René-Lévesque Ouest, 20e étage, Montréal QC H3B 4W8, Canada |
| Mauricio-Alberto Peña | 6720, rue Sherbrooke Ouest, apt. 39, Montréal QC H4B 1P2, Canada |
| René-Martin Abel | 600, rue de la Gauchetière Ouest, 27e étage, Montréal QC H3B 4L2, Canada |
| Maxime Gallagher-Trudel | 103-1960 boulevard Cardinal Villeneuve, Queébec QC G1L 3H1, Canada |
| Maude Simard | 81, rue des Ormes, Québec QC G1L 1M7, Canada |
| GENEVIEVE FORGET | 1054, rue Suroit, Pincourt QC J7W 0A4, Canada |
| Elsa Guilbault | 600 Rue De La Gauchetière Ouest, 18e étage, Montréal QC H3B 4L2, Canada |
| Caroline Gimenez | 800, de la Gauchetière Ouest, Bureau 8860, Montréal QC H5A 1J6, Canada |
| Rémi Desparois | 393, rue De Vendée, Boucherville QC J4B 8H4, Canada |
| Sara Hawkins | Government of Newfoundland and Labrador, 21 Kings Bridge Road, St. John's NL A1C 3K4, Canada |
| Marc-André De Sève | 410-800, boul. René-Lévesque Ouest, Montréal QC H3B 1X9, Canada |
| Geneviève Toth | 73, rue Louise Bernard, Beloeil QC J3G 0J3, Canada |
| Kim Rossignol | 170 Rue de la Colombière Ouest, Québec QC G1L 1C2, Canada |
| René-Martin Abel | 600, rue de la Gauchetière Ouest, 12e étage, Montréal QC H3B 4L2, Canada |
| Cory Michaud | 1310, avenue Greene, Bureau 920, Montréal QC H3Z 2B1, Canada |
| City | L'Assomption |
| Postal Code | J5W 0E1 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| Canadian Socialist Rifle Association | 1771 Robson St #4035, Vancouver, BC V6G 1C9 | 2021-02-02 |
| Canadian Christmas Trees Association / L’association Canadienne d’arbres de Noël | 9251 County Road No. 1, Palgrave, ON L0N 1P0 | 2020-10-16 |
| Association Canadienne Des Professionnels De La SantÉ | 20 Burlington Street East, Hamilton, ON L8L 4G2 | 2018-12-31 |
| Filipino Canadian Political Association | 224 Campbell Avenue, Toronto, ON M6P 3V4 | 2021-01-10 |
| Canadian Regulatory Technology Association | 340 Ontario St., Toronto, ON M5A 2V7 | 2018-12-17 |
| L'Association canadienne des exportateurs de contenu | 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 | 2017-07-04 |
| Association canadienne de sauvetage des animaux | 17 Bolger Drive, St Catharines, ON L2N 7L4 | 2022-02-13 |
| Canadian Pre-Veterinary Medical Association | 525 Balliol Street unit 6, Toronto, ON M4S 1E1 | 2021-07-15 |
| Association Canadienne des Femme Dentistes | 10126 118 Street Northwest, Edmonton, AB T5K 1Y4 | 2020-10-05 |
| Association Canadienne de Génétique Forestière | 3732 Route 102, C/O Department of Natural Resources, Island View, NB E3E 1G3 | 2021-02-23 |
If you wish to provide additional information about CANADIAN ASSOCIATION OF PARALEGALS (CAP), 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.
| Data Provider | Corporations Canada |
| Jurisdiction | Canada |
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.