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 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 |
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 |
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 |
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© |
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 |
Address | 4350 ROUTE 147 |
City | WATERVILLE |
Province | QC |
Postal Code | J0B 3H0 |
Country | Canada |
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 |
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 |
City | WATERVILLE |
Post Code | J0B 3H0 |
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 |
Please comment or provide details below to improve the information on CENTRE DE SANTÉ - ÎLE AUX OISEAUX INC..
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.