THE GRANGE OF THE GATINEAU (Corporation# 4273001) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2004.
Corporation ID | 4273001 |
Business Number | 853812378 |
Corporation Name |
THE GRANGE OF THE GATINEAU LA GRANGE DE LA GATINEAU |
Registered Office Address |
80 Chemin Summer Cantley QC J8V 3J3 |
Incorporation Date | 2004-11-26 |
Dissolution Date | 2015-08-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHANNE LANTHIER | 137 HOGAN ROAD, CANTLEY QC J8V 0E5, Canada |
JULIE BOULANGER | 15 IMPASSE DES FAUVETTES, CANTLEY QC J8V 3M2, Canada |
KRISTINA JENSEN | 62 RUE DU PORTNEUF, CANTLEY QC J8V 3J1, Canada |
SANDRA FITZGIBBON | 76 RUE MAPLE LANE, CANTLEY QC J8V 3P5, Canada |
Brigid Janssen | 80 CHEMIN SUMMER, CANTLEY QC J8V 3J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2004-11-26 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-12-03 | current | 80 Chemin Summer, Cantley, QC J8V 3J3 |
Address | 2014-10-08 | 2014-12-03 | 151 Slater Street, 12th Floor, Ottawa, ON K1P 5H3 |
Address | 2004-11-26 | 2014-10-08 | 151 Slater St., 12th Floor, Ottawa, ON K1P 5H3 |
Name | 2014-10-08 | current | THE GRANGE OF THE GATINEAU |
Name | 2014-10-08 | current | LA GRANGE DE LA GATINEAU |
Name | 2004-11-26 | 2014-10-08 | THE GRANGE OF THE GATINEAU |
Name | 2004-11-26 | 2014-10-08 | LA GRANGE DE LA GATINEAU |
Status | 2015-08-05 | current | Dissolved / Dissoute |
Status | 2014-10-08 | 2015-08-05 | Active / Actif |
Status | 2004-11-26 | 2014-10-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-08-05 | Dissolution | Section: 220(2) |
2014-12-03 | Amendment / Modification |
RO Changed. Section: 201 |
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-11-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Scriptactics Inc. | 80 Chemin Summer, Cantley, QC J8V 3J3 | 1983-05-13 |
Grange Solutions Inc. | 80 Chemin Summer, Cantley, QC J8V 3J3 | 2011-10-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remorquages D.m. Inc. | 3 Rue Maniwaki, Cantley, QC J8V 3J3 | 2016-03-01 |
9081208 Canada Inc. | 80, Chemin Summer, Cantley, QC J8V 3J3 | 2014-11-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12262126 Canada Inc. | 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 | 2020-08-12 |
8187894 Canada Inc. | 42, Rue Port-daniel, Gatineau, QC J8V 0A1 | 2012-05-08 |
Zaxia Inc. | 11 Rue Port-daniel, Gatineau, QC J8V 0A1 | 2006-02-14 |
4314450 Canada Inc. | 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 | 2005-07-21 |
10733687 Canada Inc. | 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 | 2018-04-14 |
9417702 Canada Inc. | 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 | 2015-08-25 |
10772313 Canada Inc. | 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 | 2018-05-07 |
Michelle Soucy Holdings Limited | 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 | 2000-07-28 |
Netstate Inc. | 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 | 2018-01-31 |
8142661 Canada Inc. | 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 | 2012-03-16 |
Find all corporations in postal code J8V |
Name | Address |
---|---|
JOHANNE LANTHIER | 137 HOGAN ROAD, CANTLEY QC J8V 0E5, Canada |
JULIE BOULANGER | 15 IMPASSE DES FAUVETTES, CANTLEY QC J8V 3M2, Canada |
KRISTINA JENSEN | 62 RUE DU PORTNEUF, CANTLEY QC J8V 3J1, Canada |
SANDRA FITZGIBBON | 76 RUE MAPLE LANE, CANTLEY QC J8V 3P5, Canada |
Brigid Janssen | 80 CHEMIN SUMMER, CANTLEY QC J8V 3J3, Canada |
City | CANTLEY |
Post Code | J8V 3J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grange Kids | 23 Grange Road, Toronto, ON M5T 1C3 | 2019-04-18 |
Grange Furniture Canada (1989) Inc. | 2155 Rue Crescent, Montreal, QC H3G 2C1 | 1988-11-02 |
Aembur Inc. | 515 Grange Way, Peterborough, ON K9H 0G4 | 2015-06-16 |
A2z Supply Ltd. | 30 Grange Dr., Brampton, ON L6X 2H2 | 2017-04-17 |
We-dok Solutions Inc. | 317 Grange Road, Guelph, ON N1E 7B5 | 2018-12-28 |
8664331 Canada Inc. | 59 Grange Ave, Ottawa, ON K1Y 0N8 | 2013-10-16 |
6354131 Canada Inc. | 51 Grange Ave, Toronto, ON M5T 1C8 | 2005-02-24 |
La Grange Chez Ben Inc. | R.r. 1, Katevale, QC J0B 1W0 | 1981-07-14 |
Ashreid Inc. | 5169 The Grange Srd, Caledon, ON L7C 0G4 | 2006-06-22 |
11831372 Canada Inc. | 634 Grange Way, Peterborough, ON K9H 0G7 | 2020-01-08 |
Please comment or provide details below to improve the information on THE GRANGE OF THE GATINEAU.
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.