ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII (Corporation# 2118793) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1986.
Corporation ID | 2118793 |
Business Number | 874946072 |
Corporation Name | ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII |
Registered Office Address |
134 Rue Lausanne Gatineau QC J8T 6R4 |
Incorporation Date | 1986-11-14 |
Dissolution Date | 2015-05-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
CHANTAL SEGUIN | 134 DE LAUSANNE, SUITE 302, GATINEAU QC J8T 6R4, Canada |
ROBERT DUPRAS | 134 DE LAUSANNE, APT. 403, GATINEAU QC J8T 6R4, Canada |
DENIS CHARTRAND | 134 DE LAUSANNE, SUITE 202, GATINEAU QC J8T 6R4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-11-14 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-11-13 | 1986-11-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1986-11-14 | current | 134 Rue Lausanne, Gatineau, QC J8T 6R4 |
Name | 1986-11-14 | current | ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII |
Status | 2015-05-17 | current | Dissolved / Dissoute |
Status | 2014-12-18 | 2015-05-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-11-14 | 2014-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-17 | Dissolution | Section: 222 |
1986-11-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-03-06 | |
1999 | 1999-02-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stocker Peinture Et Decorations - Stocker Painting and Decorations Ltd/ltee | 134 Rue Lausanne, Suite 102, Gatineau, QC J8T 6R4 | 1985-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Science-fiction Et Fantastique Du Septentrion | 172 Lamarche, Suite 303, Gatineau, QC J8T 6R4 | 1989-01-12 |
Les Investissements R.a. Ouellette Inc. | 138 Rue Lauzanne, Apt 404, Gatineau, QC J8T 6R4 | 1987-03-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) | 197 Blvd De La Cite, Gatineau, QC J8T 0A1 | 2011-01-20 |
3894321 Canada Inc. | 351, Chemin De La Savane, Gatineau, QC J8T 0A1 | 2001-05-10 |
Voda Source Inc. | 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 | 2018-07-06 |
Foucault Et AssociГ©es Notaires Inc. | 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 | 2012-06-06 |
4328213 Canada Inc. | 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 | 2005-10-24 |
Fortunate Sham Investment Inc. | 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 | 1983-11-24 |
T3c Inc. | 199 Fontenelle, Gatineau, QC J8T 0A4 | 2015-02-04 |
8568324 Canada Inc. | 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 | 2013-06-28 |
Pany Information Technology Inc. | 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 | 2012-09-15 |
Transport Med-mobilitÉ Inc. | 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 | 2012-03-16 |
Find all corporations in postal code J8T |
Name | Address |
---|---|
CHANTAL SEGUIN | 134 DE LAUSANNE, SUITE 302, GATINEAU QC J8T 6R4, Canada |
ROBERT DUPRAS | 134 DE LAUSANNE, APT. 403, GATINEAU QC J8T 6R4, Canada |
DENIS CHARTRAND | 134 DE LAUSANNE, SUITE 202, GATINEAU QC J8T 6R4, Canada |
City | GATINEAU |
Post Code | J8T6R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Communications Phase Trois Corporation | 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 | 1977-06-29 |
Association Canadienne De Recherches En Diagrammes De Phases | 255 Albert Street, Suite 400, Ottawa, ON K1P 6A9 | 1984-09-14 |
Des Pres Enterprises Ltd. | 891 Rue Despres, Mcmasterville, QC J3G 5C7 | 1978-06-05 |
Inverseur De Phase Acoustique Inc. - | 39 Rue Goupil, Sorel, QC J3P 2X1 | 2001-04-09 |
Les Graphiques Phase 3 Inc. | 681 Bertrand Circle, St.laurent, QC | 1977-08-19 |
Phase One Traffic Controls Ltd. | 1465 Provencher, Ville Brossard, QC J4W 1Z3 | 1977-01-07 |
Les Coproprietes 2000 Ltee | 3444 St-hubert, Montreal, QC H2L 3Z7 | 1978-11-16 |
Les Proprietes Lorbec Phase II Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1980-11-06 |
Symphonia Development Phase 2 Inc. | 600 Boulevard De Maisonneuve Ouest, Suite 2600, MontrГ©al, QC H3A 3J2 | |
Phase II Inc. - Dependency and Codependency Recovery Program | 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 | 1996-02-16 |
Please comment or provide details below to improve the information on ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII.
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.