ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII

Address: 134 Rue Lausanne, Gatineau, QC J8T 6R4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1986-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-06
1999 1999-02-23

Office Location

Address 134 RUE LAUSANNE
City GATINEAU
Province QC
Postal Code J8T 6R4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City GATINEAU
Post Code J8T6R4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION DES COPROPRIETES POINTE DES PRES PHASE III, IV, V, VI ET VII.

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.