425 BOUL. ST. JOSEPH MERCHANTS ASSOCIATION
L'ASSOCIATION DES MARCHANDS DU 425 BOUL. ST. JOSEPH

Address: 425 St. Joseph Blvd., Suite 303, Hull, QC J8Y 3Z8

425 BOUL. ST. JOSEPH MERCHANTS ASSOCIATION (Corporation# 1383230) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1982.

Corporation Overview

Corporation ID 1383230
Corporation Name 425 BOUL. ST. JOSEPH MERCHANTS ASSOCIATION
L'ASSOCIATION DES MARCHANDS DU 425 BOUL. ST. JOSEPH
Registered Office Address 425 St. Joseph Blvd.
Suite 303
Hull
QC J8Y 3Z8
Incorporation Date 1982-10-26
Dissolution Date 2015-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
DANIELLE HENAIRE 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
MARC CHAYER 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
MARIUS LAFLAMME 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
GAIL SMITH 425 BOUL. ST- JOSEPH, GATINEAU QC J8Y 3Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-10-25 1982-10-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-10-26 current 425 St. Joseph Blvd., Suite 303, Hull, QC J8Y 3Z8
Name 1982-10-26 current 425 BOUL. ST. JOSEPH MERCHANTS ASSOCIATION
Name 1982-10-26 current L'ASSOCIATION DES MARCHANDS DU 425 BOUL. ST. JOSEPH
Status 2015-06-12 current Dissolved / Dissoute
Status 2015-01-13 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-10-26 2015-01-13 Active / Actif

Activities

Date Activity Details
2015-06-12 Dissolution Section: 222
1982-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-21
2006 2004-10-01
2001 2000-03-31

Office Location

Address 425 ST. JOSEPH BLVD.
City HULL
Province QC
Postal Code J8Y 3Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
118218 Canada Inc. 425 Boul. St Joseph, Gatineau, QC J8Y 3Z8 1982-11-01
Diane Or Ltee 425, Boulevard St-joseph, Gatineau, QC J8Y 3Z8 1979-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue CrГ©mazie, Gatineau, QC J8Y 0A2
FrГ©dГ©ric Barrette-pellerin MГ©decin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Studio De CinÉma Normand GrÉgoire Inc. 67, Rue Jolicoeur, Gatineau, QC J8Y 1A8 1988-01-29
Find all corporations in postal code J8Y

Corporation Directors

Name Address
DANIELLE HENAIRE 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
MARC CHAYER 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
MARIUS LAFLAMME 425 BOUL. ST-JOSEPH, GATINEAU QC J8Y 3Z8, Canada
GAIL SMITH 425 BOUL. ST- JOSEPH, GATINEAU QC J8Y 3Z8, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 3Z8

Similar businesses

Corporation Name Office Address Incorporation
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Association Canadienne Des Marchands De La Pelleterie 1435 St-alexandre, Suite 1270, Montreal, QC H3A 2G4 1951-06-20
Association Des Marchands Unis Du Canada 1907 South Haven Rd., Ottawa, ON K1H 5B1 1979-08-15
Association Canadienne Des Marchands De Textile Internationaux Inc. 555 Chabanel West, Suite 809, Montreal, QC H2N 2H8 1990-02-23
L'association Des Marchands De La Rue Crescent 419 Champs De Mars, Montreal, QC H2Y 1B3 1985-10-09
Association Des Services De RÉhabilitation Sociale Du QuÉbec (1989) 1340, Boul. St-joseph Est, Mezzanine, Montréal, QC H2J 1M3 1988-03-24
131979 Association Canada Inc. 250 Boul. St-joseph, Hull, QC 1984-04-12
Association Pour La Protection Des Automobilistes (canada) 292 Boul. St-joseph O., Montreal, QC H2V 2N7 1985-07-09
Les Galeries Des Monts Retail Merchants' Association Inc. 75 Avenue De La Gare, Bloc D-3 C.p. 364, St-sauveur Des Monts, QC J0R 1R6 1977-03-04
La Corporation Des Marchands Des Galeries De Hull 320 Boul. St-joseph, Hull, QC J8X 3Y8 1972-12-15

Improve Information

Please comment or provide details below to improve the information on 425 BOUL. ST. JOSEPH MERCHANTS ASSOCIATION.

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.