FINDLEY CREEK DEVELOPMENT INC.

Address: 200, Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5

FINDLEY CREEK DEVELOPMENT INC. (Corporation# 11121472) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 2018.

Corporation Overview

Corporation ID 11121472
Business Number 723440889
Corporation Name FINDLEY CREEK DEVELOPMENT INC.
Registered Office Address 200, Rue Montcalm
Suite 400
Gatineau
QC J8Y 3B5
Incorporation Date 2018-11-29
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Pierre Villeneuve 1480 chemin Queen's Park, Gatineau QC J9J 1V1, Canada
Francois Juneau 189 Beaulac, Gatineau QC J9H 5G8, Canada
Camille Villeneuve 37 chemin de la Mine, Chelsea QC J9B 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-18 current 200, Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5
Address 2018-11-29 2019-09-18 427 Laurier Avenue West, Suite 700, Ottawa, ON K1R 7Y2
Name 2020-09-14 current FINDLEY CREEK DEVELOPMENT INC.
Name 2018-11-29 current 11121472 Canada Inc.
Name 2018-11-29 2020-09-14 11121472 Canada Inc.
Status 2018-11-29 current Active / Actif

Activities

Date Activity Details
2020-09-14 Amendment / Modification Name Changed.
Section: 178
2019-09-18 Amendment / Modification RO Changed.
Section: 178
2018-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200, rue Montcalm
City Gatineau
Province QC
Postal Code J8Y 3B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3340848 Canada Inc. 200, Rue Montcalm, Bureau 400, Gatineau, QC J8Y 3B5 1997-01-28
6603262 Canada Inc. 200, Rue Montcalm, Gatineau, QC J8Y 3B5 2006-07-25
Daniel Ricard Dr C.b.m.f. Inc. 200, Rue Montcalm, Gatineau, QC J8Y 3B5 2008-12-15
Fondation Camille Villeneuve 200, Rue Montcalm, Bureau 400, Gatineau, QC J8Y 3B5 2014-04-17
March Development Inc. 200, Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 2017-11-29
11195174 Canada Inc. 200, Rue Montcalm, Bureau 400, Gatineau, QC J8Y 3B5 2019-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
12476878 Canada Limited 188, Rue Montalm, Gatineau, QC J8Y 3B5 2020-11-06
12012111 Canada Limited 300 - 188 Rue Montcalm, Gatineau, QC J8Y 3B5 2020-04-20
DÉveloppement Perry Inc. 200, Rue Montcalm, Bureau 400, Gatineau, QC J8Y 3B5 2020-02-10
11595237 Canada Inc. 188, Montcalm Street, Suite 300, Gatineau, QC J8Y 3B5 2019-08-31
Services Notariaux Jean-philippe LavallÉe Inc. 188, Rue Montcalm, 3e étage, Gatineau, QC J8Y 3B5 2018-10-05
Hope Side Development Inc. 200, Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 2018-09-11
9875166 Canada Inc. 300 - 200 Montcalm Street, Gatineau, QC J8Y 3B5 2018-01-23
9865268 Canada Inc. 188 Montcalm Street, Suite 300, Gatineau, QC J8Y 3B5 2016-08-11
Solidexco Inc. 400-200, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-12-05
8949824 Canada Inc. 300-188, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-07-10
Find all corporations in postal code J8Y 3B5

Corporation Directors

Name Address
Pierre Villeneuve 1480 chemin Queen's Park, Gatineau QC J9J 1V1, Canada
Francois Juneau 189 Beaulac, Gatineau QC J9H 5G8, Canada
Camille Villeneuve 37 chemin de la Mine, Chelsea QC J9B 1C7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 3B5

Similar businesses

Corporation Name Office Address Incorporation
Mbc Development Ltd. 70 East Beaver Creek Road, Unit 43, Richmond Hill, ON L4B 3B2
Adams Shelving Products Ltd. 11 Findley Road, Bramalea, ON L6T 1B1 1976-05-21
French Connection Jeans Ltd. 1020 Country Club Dr, Findley, QC 1973-08-07
Canadian Alliance of Medical Marijuana Producers 17 Findley Ave, Ottawa, ON K1S 2T8 2014-05-06
Findley Canada Limited 10 Bay Street, 9th Floor, Toronto, ON M5J 2R8 1984-12-20
Garrison Creek Development Corp. 70 Gilmour Ave., Toronto, ON M6P 3A9 2014-06-12
Discovery Creek Development Corp. 1100 - 888 Dunsmuir St., Vancouver, BC V6C 3K4 2005-12-08
Green Eagle Development Inc. 133 Willow Creek Circle, Ottawa, ON K2G 7A8 2020-11-16
Branches of Native Development Inc. A10 229 Candlewood Drive, Stoney Creek, ON L8J 3S4 2019-06-21
Thunder Creek Development Corp. 52 Van Horne Avenue, #400 Box 9, Dryden, ON P8N 2Y7 1997-10-07

Improve Information

Please comment or provide details below to improve the information on FINDLEY CREEK DEVELOPMENT INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand 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.