CENTRE DE SANTÉ - ÎLE AUX OISEAUX INC.

Address: 4350 Route 147, Waterville, QC J0B 3H0

CENTRE DE SANTÉ - ÎLE AUX OISEAUX INC. (Corporation# 1742981) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1984.

Corporation Overview

Corporation ID 1742981
Corporation Name CENTRE DE SANTÉ - ÎLE AUX OISEAUX INC.
Registered Office Address 4350 Route 147
Waterville
QC J0B 3H0
Incorporation Date 1984-08-02
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
SYLVIE POISSON 4350 ROUTE 147, WATERVILLE QC J0B 3H0, Canada
RINO NADEAU 597 AVENUE D'ISÈRE, APP 006, ST-LAMBERT QC J4S 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-08-01 1984-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-05-20 current 4350 Route 147, Waterville, QC J0B 3H0
Address 2002-05-02 2004-05-20 697 Avenue D'isГ€re, App. 006, St-lambert, QC J4S 1Y9
Address 2002-04-10 2002-05-02 315 Dorchester Est, App. 1505, Montreal, QC
Address 1984-08-02 2002-04-10 315 Dorchester Est, App. 1505, Montreal, QC
Name 2004-05-17 current CENTRE DE SANTÉ - ÎLE AUX OISEAUX INC.
Name 1984-08-02 2004-05-17 RINO NADEAU, CONSEILLER EN INFORMATIQUE INC.
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-10 2006-04-11 Active / Actif
Status 1995-12-14 2002-04-10 Dissolved / Dissoute
Status 1987-11-02 1995-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-08-02 1987-11-02 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
2004-05-17 Amendment / Modification Name Changed.
2002-04-10 Revival / Reconstitution
1995-12-14 Dissolution
1984-08-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-08-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-09-10 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 4350 ROUTE 147
City WATERVILLE
Province QC
Postal Code J0B 3H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12434610 Canada Inc. 735 Prom. Capelton, Waterville, QC J0B 3H0 2020-10-21
11953869 Canada IncorporÉe 45 Blvd Gosselin, Waterville, QC J0B 3H0 2020-03-11
Heartary Inc. 264 Highland, Waterville, QC J0B 3H0 2019-07-17
11273663 Canada Inc. 735 Prom Capelton, Waterville, QC J0B 3H0 2019-02-27
Nexus Allied Solutions Inc. 169 Rue Dominion, Waterville, QC J0B 3H0 2014-11-21
8601038 Canada Inc. 325 Rue Principale N, Waterville, QC J0B 3H0 2013-12-16
4527810 Canada Inc. 325 Rue Principale Nord, Waterville, QC J0B 3H0 2009-09-10
Meastro Cosme Inc. 50 Chemin Compton Est, Suite 202, Waterville, QC J0B 3H0 2006-11-29
Stoddard Transport Inc. 196 Rue Dominion, Waterville, QC J0B 3H0 2006-04-26
Rock Forest Solutions AssociÉs Inc. 5470 Route 143, Waterville, QC J0B 3H0 2005-11-01
Find all corporations in postal code J0B 3H0

Corporation Directors

Name Address
SYLVIE POISSON 4350 ROUTE 147, WATERVILLE QC J0B 3H0, Canada
RINO NADEAU 597 AVENUE D'ISÈRE, APP 006, ST-LAMBERT QC J4S 1Y9, Canada

Competitor

Search similar business entities

City WATERVILLE
Post Code J0B 3H0

Similar businesses

Corporation Name Office Address Incorporation
Le Centre De Collision De L'ГЋle-perrot Inc. 13, Rue Huot, Notre-dame De L'ГЋle-perrot, QC J7V 7Z8 2008-06-19
Le Centre De Collision De L'ГЋle-perrot Inc. 13, Rue Huot, Notre-dame-de-l'ГЋle-perrot, QC J7V 7M4
Centre De Recherche Du Centre Universitaire De SantÉ De L'estrie Inc. 3001 12e Avenue Nord, Fleurimont, QC J1H 5N4 1992-08-26
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre for The Promotion of Global Health 4999 St. Catherine Street West, Suite 201, Westmount, QC H3Z 1T3 2019-09-05
Centre D'orthodontie Invisible Inc. 38, Place Du Commerce, Bureau 201, Centre Le CampanГЋle, ГЋle Des Soeurs, QC H3E 1T8 2005-04-27
West Island Cancer Wellness Centre 115 Rue Du Barry, Kirkland, QC H9H 0C4 2008-06-26
Quebec Centre for Nuclear Disarmament and Community Health 1110 Pine Avenue West, Montreal, QC H3A 1A3 1986-04-29
Montreal Urban Aboriginal Health Centre 550, Boulevard DГ©carie, Suite 150, MontrГ©al, QC H4L 3K9 2016-02-02
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29

Improve Information

Please comment or provide details below to improve the information on CENTRE DE SANTÉ - ÎLE AUX OISEAUX 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.