Fondation de l’Hôpital de Memphrémagog
Memphremagog Hospital Foundation

Address: 50 Rue St-patrice Est, Magog, QC J1X 3X3

Fondation de l’Hôpital de Memphrémagog (Corporation# 1808931) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1984.

Corporation Overview

Corporation ID 1808931
Business Number 119000529
Corporation Name Fondation de l’Hôpital de Memphrémagog
Memphremagog Hospital Foundation
Registered Office Address 50 Rue St-patrice Est
Magog
QC J1X 3X3
Incorporation Date 1984-11-30
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Sandra Boniferro 621 chemin Viens, Magog QC J1X 5W4, Canada
Audrey Pierrat 2040 chemin de Georgeville, Magog QC J1X 7V6, Canada
Patrick Gravel 170 rue Fleury, Ste-Catherine de Hatley QC J0B 1W0, Canada
Jean Delisle 61, rue du Sirocco, Orford QC J1X 7H1, Canada
Alan Kezber 200 rue Brousseau, Magog QC J1X 0M8, Canada
PATRICK CREPEAU 324 RUE PRINCIPALE OUEST, QUEBEC QC J1X 2A9, Canada
Patrice Lamoureux 4505 Decelles, Sherbrooke QC J1L 1T6, Canada
Michelle Lalancette 1471, Impasse du Jardinier, Magog QC J1X 0W9, Canada
Jean Germain 16 de l'Hermitage, Magog QC J1X 0M7, Canada
Sabrina Lapalme 3345 chemin Milleta, Magog QC J1X 0R4, Canada
Marc-Antoine Bertrand 2161 Chemin St-Jean, Magog QC J1X 0Z8, Canada
Charles-Alexandre Pelletier 14 Rue de l'Escapade, Orford QC J1X 6Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1984-11-30 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-11-29 1984-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-30 current 50 Rue St-patrice Est, Magog, QC J1X 3X3
Address 2007-03-31 2014-09-30 50 St Patrice Est, Magog, QC J1X 3X3
Address 2006-03-31 2007-03-31 50 Est Rue St-patrice, Magog, QC J1X 3X3
Address 1984-11-30 2006-03-31 50 Est Rue St-patrice, Magog, QC J1X 3X3
Name 2014-09-30 current Fondation de l’Hôpital de Memphrémagog
Name 2014-09-30 current Memphremagog Hospital Foundation
Name 2004-10-22 2014-09-30 Fondation de l'HГґpital de MemphrГ©magog
Name 2004-10-22 2014-09-30 Memphremagog Hospital Foundation
Name 1984-11-30 2004-10-22 LA FONDATION DE L'HOPITAL LA PROVIDENCE DE MAGOG
Status 2014-09-30 current Active / Actif
Status 1984-11-30 2014-09-30 Active / Actif

Activities

Date Activity Details
2016-02-22 Amendment / Modification Section: 201
2016-01-04 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2014-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-15 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-04-25 Amendment / Modification
2007-02-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-10-22 Amendment / Modification Name Changed.
1984-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-17 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-19 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-18 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-18 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 50 RUE ST-PATRICE EST
City MAGOG
Province QC
Postal Code J1X 3X3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique IntГ©gration Et Domotique Inc. 1054, Rue De Soeur-hГ©lГЁne, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
Sandra Boniferro 621 chemin Viens, Magog QC J1X 5W4, Canada
Audrey Pierrat 2040 chemin de Georgeville, Magog QC J1X 7V6, Canada
Patrick Gravel 170 rue Fleury, Ste-Catherine de Hatley QC J0B 1W0, Canada
Jean Delisle 61, rue du Sirocco, Orford QC J1X 7H1, Canada
Alan Kezber 200 rue Brousseau, Magog QC J1X 0M8, Canada
PATRICK CREPEAU 324 RUE PRINCIPALE OUEST, QUEBEC QC J1X 2A9, Canada
Patrice Lamoureux 4505 Decelles, Sherbrooke QC J1L 1T6, Canada
Michelle Lalancette 1471, Impasse du Jardinier, Magog QC J1X 0W9, Canada
Jean Germain 16 de l'Hermitage, Magog QC J1X 0M7, Canada
Sabrina Lapalme 3345 chemin Milleta, Magog QC J1X 0R4, Canada
Marc-Antoine Bertrand 2161 Chemin St-Jean, Magog QC J1X 0Z8, Canada
Charles-Alexandre Pelletier 14 Rue de l'Escapade, Orford QC J1X 6Z2, Canada

Competitor

Search similar business entities

City MAGOG
Post Code J1X 3X3

Similar businesses

Corporation Name Office Address Incorporation
Cornwall Community Hospital Foundation 840 Mcconnell Ave, Cornwall, ON K6H 5S5 1993-09-13
La Fondation De L'hГґpital De Smooth Rock Falls Hospital Foundation 107 Kelly Road, Smooth Rock Falls, ON P0L 2B0 2014-03-26
Fondation De L'hГґpital Notre-dame Hospital, Hearst, Ontario 1405 Rue Edward, Hearst, ON P0L 1N0 1993-12-03
Chambre De Commerce MemphrГ©magog 281 Rue Des Pins, Magog, QC J1X 2J1 1961-04-25
Memphremagog A Voile Inc. R.r. 3, C.p. 152, Magog, QC J1X 3W8 1982-01-25
Transport Memphremagog Inc. Rr 3, Rue Morency, Magog, QC J1X 3W4 1985-03-26
Les Immeubles Orford-memphremagog Inc. 12 Nord, Rue Merry, Magog, QC J1X 2E6 1978-06-30
Coffrage MemphrÉ Inc. 1759, Rue Des Horizons, Magog, QC J1X 0G6 2010-12-08
Xenerdos Inc. 2085 Place Du Club MemphrÉ, App. 402, Magog, QC J1X 7P4 2006-02-28
8967440 Canada Inc. 2085 Club MemphrГ© # 406, Magog, QC J1X 7P4 2014-07-31

Improve Information

Please comment or provide details below to improve the information on Fondation de l’Hôpital de Memphrémagog.

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.