FAN CLUB DU CLUB DE HOCKEY CANADIEN, INC.

Address: 5333 Sherbrooke, No. 1110b, Montreal, QC H1T 3W2

FAN CLUB DU CLUB DE HOCKEY CANADIEN, INC. (Corporation# 1904515) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1985.

Corporation Overview

Corporation ID 1904515
Business Number 101738425
Corporation Name FAN CLUB DU CLUB DE HOCKEY CANADIEN, INC.
Registered Office Address 5333 Sherbrooke
No. 1110b
Montreal
QC H1T 3W2
Incorporation Date 1985-05-09
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
PATRY JEAN-JACQUES 202 RUE HOULE, ST-EUSTACHE QC J7P 2L7, Canada
MARTINE BILODEAU 1113 TERR.DOUVILLE #1, LONGUEUIL QC J4L 2Y3, Canada
MICHELINE LALIBERTE 1548 SUPERIEUR, MASCOUCHE QC J7K 3C2, Canada
JOSEE BOUSQUET 2680 BASILE ROUTHIER, LAVAL QC H7L 3L5, Canada
NATHALIE BILODEAU 1113 TERR., #4, DOUVILLE QUEBEC QC J4L 2Y3, Canada
JOHANNE ST-CHARLES 893 JEAN-BOIS, BOUCHERVILLE QC J4B 5K2, Canada
ROGER LATERREUR 1036 FAMILLE DUBREUIL, MONTREAL QC H1A 5P1, Canada
ROGER LALIBERTE 1548 SUPERIEUR, MASCOUCHE QC J7K 3C2, Canada
CLAUDE BILODEAU 220 DES ORMEAUX, #4, LONGUEUIL QC J4J 1J2, Canada
JOHANNE LEVASSEUR 202 RUE HOULE, ST-EUSTACHE QC J7P 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-08 1985-05-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-05-09 current 5333 Sherbrooke, No. 1110b, Montreal, QC H1T 3W2
Name 1985-05-09 current FAN CLUB DU CLUB DE HOCKEY CANADIEN, INC.
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1985-05-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-01-22
1999 1998-11-28
1998 1997-12-06

Office Location

Address 5333 SHERBROOKE
City MONTREAL
Province QC
Postal Code H1T 3W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
117239 Canada Inc. 5333 Rue Sherbrooke Est, Apt 1013b, Montreal, QC H1T 3W2 1982-10-18
Marche R. Geoffroy Ltee 5333 Est Rue Sherbrooke, Apt 1158 A, Montreal, QC H1T 3W2 1979-08-15
123331 Canada Inc. 5333 Est, Rue Sherbrooke, Suite 1159, Montreal, QC H1T 3W2 1979-08-13
Gestion Jean Aubin Inc. 5333 Sherbrooke Est, Apt 815b, Montreal, QC H1T 3W2 1982-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, MontrГ©al, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, MontrГ©al, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, MontrГ©al, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, MontrГ©al, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
PATRY JEAN-JACQUES 202 RUE HOULE, ST-EUSTACHE QC J7P 2L7, Canada
MARTINE BILODEAU 1113 TERR.DOUVILLE #1, LONGUEUIL QC J4L 2Y3, Canada
MICHELINE LALIBERTE 1548 SUPERIEUR, MASCOUCHE QC J7K 3C2, Canada
JOSEE BOUSQUET 2680 BASILE ROUTHIER, LAVAL QC H7L 3L5, Canada
NATHALIE BILODEAU 1113 TERR., #4, DOUVILLE QUEBEC QC J4L 2Y3, Canada
JOHANNE ST-CHARLES 893 JEAN-BOIS, BOUCHERVILLE QC J4B 5K2, Canada
ROGER LATERREUR 1036 FAMILLE DUBREUIL, MONTREAL QC H1A 5P1, Canada
ROGER LALIBERTE 1548 SUPERIEUR, MASCOUCHE QC J7K 3C2, Canada
CLAUDE BILODEAU 220 DES ORMEAUX, #4, LONGUEUIL QC J4J 1J2, Canada
JOHANNE LEVASSEUR 202 RUE HOULE, ST-EUSTACHE QC J7P 2L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T3W2

Similar businesses

Corporation Name Office Address Incorporation
Club De Hockey Snipers Inc. 2450, Croissant François-villon, Mascouche, QC J7K 4E5 2018-11-20
Cmc Canadian Merchant Club Inc. 57 Lemieux St. Suite 1, Gatineau, QC J8Z 1G7 2003-06-05
Montreal Major Junior Hockey Club Inc. 1410 Stanley Street, Suite 602, Montreal, QC H3A 1P8 2008-02-05
Irish Wolfhound Club of Canada 3947 Drouin Rd., Hammond, ON K0A 2A0 1981-11-17
Club Canadien Des Roulottes Motorisees 42 Joanith Drive, Toronto, ON M4B 1S7 1980-09-12
The Canadian Kennel Club Foundation 200 Ronson Drive, Suite 402, Toronto, ON M9W 5Z9 2007-11-23
MontrÉal Warriors Hockey Club 7785 Rue Centrale, Lasalle, QC H8P 1M5 2018-08-01
96aaa Lions Hockey Club Inc. 206 Eton Crescent, Hampstead, QC H3X 3K3 2009-04-28
The Junior Hockey Club Les Patriotes De Marieville Inc. 1301 3e Rue, Richelieu, QC J3L 3Z4 1989-06-13
Motoplan Canadian Motorcyclist Club Inc. 2021 Avenue Union, Suite 1150, Montreal, QC H3A 2S9 1986-10-03

Improve Information

Please comment or provide details below to improve the information on FAN CLUB DU CLUB DE HOCKEY CANADIEN, 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.