THE GRANGE OF THE GATINEAU
LA GRANGE DE LA GATINEAU

Address: 80 Chemin Summer, Cantley, QC J8V 3J3

THE GRANGE OF THE GATINEAU (Corporation# 4273001) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 80 CHEMIN SUMMER
City CANTLEY
Province QC
Postal Code J8V 3J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City CANTLEY
Post Code J8V 3J3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE GRANGE OF THE GATINEAU.

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.