The Ruiter Valley Land Trust

Address: 6 Chemin Des Hetres, Potton, QC J0E 1X0

The Ruiter Valley Land Trust (Corporation# 2213176) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1987.

Corporation Overview

Corporation ID 2213176
Business Number 119253037
Corporation Name The Ruiter Valley Land Trust
Registered Office Address 6 Chemin Des Hetres
Potton
QC J0E 1X0
Incorporation Date 1987-07-06
Corporation Status Active / Actif
Number of Directors 6 - 12

Directors

Director Name Director Address
Marie Bouchard 30 Allée des Brises du Fleuve, Montréal QC H4G 3M7, Canada
MARIE-CLAIRE PLANET 4335, BOUL. ST-MICHEL, APP 201, MONTREAL QC H1G 3G6, Canada
FRANCE LAPOINTE 639, BLOOMFIELD, OUTREMONT QC H2V 3S2, Canada
Daniel Lemieux 3875 Rue de Bullion, Montréal QC H2W 2E2, Canada
GUY LANGEVIN 6 CHEMIN DES HETRES, POTTON QC J0E 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1987-07-06 2014-05-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-05 1987-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-27 current 6 Chemin Des Hetres, Potton, QC J0E 1X0
Address 2003-01-28 2014-05-27 186 Ruiter Brook Road, Mansonville, QC J0E 1X0
Address 1987-07-06 2003-01-28 Rr 4 Ruiter Brook Rd., Dunkin, QC J0E 1X0
Name 2014-05-27 current The Ruiter Valley Land Trust
Name 1987-07-06 2014-05-27 THE RUITER VALLEY LAND TRUST
Status 2014-05-27 current Active / Actif
Status 1987-07-06 2014-05-27 Active / Actif

Activities

Date Activity Details
2014-05-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-08-01 Amendment / Modification
1987-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-30 Soliciting
Ayant recours Г  la sollicitation
2019 2019-04-28 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-27 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-07 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 6 CHEMIN DES HETRES
City POTTON
Province QC
Postal Code J0E 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mierzwinski Algorithms Inc. 27 Rue Bellevue, Mansonville, QC J0E 1X0 2018-02-25
Sanctuaire Pour Animaux De Ferme De L'estrie - Safe 508, Route De Mansoville, Mansonville, QC J0E 1X0 2017-07-17
10199664 Canada Inc. 202 Chemin De Vale Perkins, Potton, QC J0E 1X0 2017-04-20
9963901 Canada IncorporÉe 1, Rue Alphonse-lessard, Mansonville, QC J0E 1X0 2016-11-01
Miel Cazzza Inc. 5 Chemin D'en Haut, Mansonville, QC J0E 1X0 2015-09-25
Bernard Lessard M.d. Inc. 213 Ch Ruiterbrook, Mansonville, QC J0E 1X0 2012-11-30
8011567 Canada Inc. 40, Chemin Des Merises, Mansonville, QC J0E 1X0 2011-10-31
7911173 Canada Inc. 602, Route De Mansonville, Potton, QC J0E 1X0 2011-07-06
7772548 Canada Inc. 9 Chemin Signal Hill Road, Mansonville, QC J0E 1X0 2011-02-07
7620926 Canada Inc. 27, Chemin Girl's Camp, Mansonville, QC J0E 1X0 2010-09-01
Find all corporations in postal code J0E 1X0

Corporation Directors

Name Address
Marie Bouchard 30 Allée des Brises du Fleuve, Montréal QC H4G 3M7, Canada
MARIE-CLAIRE PLANET 4335, BOUL. ST-MICHEL, APP 201, MONTREAL QC H1G 3G6, Canada
FRANCE LAPOINTE 639, BLOOMFIELD, OUTREMONT QC H2V 3S2, Canada
Daniel Lemieux 3875 Rue de Bullion, Montréal QC H2W 2E2, Canada
GUY LANGEVIN 6 CHEMIN DES HETRES, POTTON QC J0E 1X0, Canada

Competitor

Search similar business entities

City POTTON
Post Code J0E 1X0

Similar businesses

Corporation Name Office Address Incorporation
Le Centre De La Vallee Ruiter Inc. 178 Ruiter Brook Road, Mansonville, QC J0E 1X0 1980-11-27
Diamond Valley Land Advisory Ltd. 638 Country Meadows Close Gd1577, Turner Valley, AB T0L 2A0 2019-04-02
The 902 Community Land Trust 3676 Leaman St, Halifax, NS B3K 4A1 2020-08-24
White Pines Land Trust B-211 King St W, Dundas, ON L9H 1V6 2012-01-23
MГ©tis In Space Land Trust 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2019-12-17
Trust The Land Outfitters Inc. 94083 Range Road 20-1, Box 94, Coaldale, AB T1M 1M2 2016-06-14
Kawartha Land Trust 1545 Monaghan Rd., Box 2338, Peterborough, ON K9J 7Y8 2001-11-23
The Lower Grand River Land Trust Inc. 243 Haldimand Hwy 54, Cayuga, ON N0A 1E0 1993-07-22
Northumberland Land Trust 19 King Street East, Cobourg, ON K9A 1K6 2003-09-11
Hasting Prince Edward Land Trust 131 Dufferin Ave, Belleville, ON K8N 3X9 1998-02-18

Improve Information

Please comment or provide details below to improve the information on The Ruiter Valley Land Trust.

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.