CANADA HEALTH AND LIVING WATER INC.
SANTE ET EAU VIVE DU CANADA INC.

Address: Rr 1, Melbourne, QC J0B 2B0

CANADA HEALTH AND LIVING WATER INC. (Corporation# 1166743) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1981.

Corporation Overview

Corporation ID 1166743
Corporation Name CANADA HEALTH AND LIVING WATER INC.
SANTE ET EAU VIVE DU CANADA INC.
Registered Office Address Rr 1
Melbourne
QC J0B 2B0
Incorporation Date 1981-06-26
Dissolution Date 1995-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
HONORIUS FORTIN 85 RUE FOLEY, VAL D'OR QC , Canada
GAETAN LAGACE R.R. #1, MELBOURNE QC , Canada
SERGE LAGACE RUE BELVEDERE, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-25 1981-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-06-26 current Rr 1, Melbourne, QC J0B 2B0
Name 1981-06-26 current CANADA HEALTH AND LIVING WATER INC.
Name 1981-06-26 current SANTE ET EAU VIVE DU CANADA INC.
Status 1995-10-05 current Dissolved / Dissoute
Status 1984-10-13 1995-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-06-26 1984-10-13 Active / Actif

Activities

Date Activity Details
1995-10-05 Dissolution
1981-06-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address RR 1
City MELBOURNE
Province QC
Postal Code J0B 2B0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Et Usinage ParÉ LtÉe 36 Rue Belmont, C P 250, Melbourne, QC J0B 2B0 1998-03-23
Preci-gear Technologies Ltd. 34 Belmont, Melbourne, QC J0B 2B0 1997-09-25
Purcell Family Association of America Inc. 154 Chemin Bernier, Ulve5rton, QC J0B 2B0 1996-09-20
Agate Assainissement Et Gestion De L'amГ©nagement Du Territoire Et De L'environnement Inc. 120 Route 143, Ulverton, QC J0B 2B0 1994-06-10
Char-del International Inc. 157 Rue Dufferin, Richmond, QC J0B 2B0 1993-07-09
2883139 Canada Inc. 600 Mont Girard N, St-denis De Brompton, QC J0B 2B0 1992-12-18
Gestion Bertrand BeauprÉ Inc. 1205 Chemin Ely, Melbourne, QC J0B 2B0 1992-06-26
The Farm Machinery Corner Ltd. 1 Principale Street, C.p. 10, Melbourne, QC J0B 2B0 1990-03-19
Nascom Technology Ltd. 36 Rue Principale Sud, Melbourne, QC J0B 2B0 1989-05-15
164558 Canada Inc. 1092 Belmont, Cp 133, Melbourne, QC J0B 2B0 1989-01-06
Find all corporations in postal code J0B2B0

Corporation Directors

Name Address
HONORIUS FORTIN 85 RUE FOLEY, VAL D'OR QC , Canada
GAETAN LAGACE R.R. #1, MELBOURNE QC , Canada
SERGE LAGACE RUE BELVEDERE, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City MELBOURNE
Post Code J0B2B0

Similar businesses

Corporation Name Office Address Incorporation
Third World Living Tradition 2107 Boul. Lapiniere, Brossard, QC J4W 1L7 1985-02-14
Federation Mondiale Pour La Sante Mentale (canada) Inc. 2352 Health Sciences Mall, Suite 107, Vancouver, BC V6T 1W5 1975-11-12
Living Water International Canada 356 Kingston Road, Pickering, ON L1V 1A2 2010-03-11
Canadian Health Libraries Association 468 Queen St East, Ll-02, Toronto, ON M5A 1T7 1979-12-05
National Health Federation of Canada 150, York St., Suite 400, Toronto, ON M5H 3S5 2012-01-04
Living Water Is Corporation 41 Oakwood St, Gatineau, QC J9H 3Z4 2011-10-27
Living Water Microfinance Inc. 41 Oakwood St., Gatineau, QC J9H 3Z4 2014-03-07
Sante Khadana Health Inc. 929 Poirier, Mcmasterville, QC J3G 1K2 1997-10-16
Jochel Sante/health Facility Ltd. 230 Dalhousie St., Ottawa, ON K1N 7E2 1995-01-01
Friends of Canadian Institutes of Health Research, Inc. 4 Devonshire Place, Toronto, ON M5S 2E1 1997-02-12

Improve Information

Please comment or provide details below to improve the information on CANADA HEALTH AND LIVING WATER 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.