SHEAF/ESPIGA FOUNDATION

Address: 97 Chemin Du Lac Croche, St-hippolyte, QC J8A 3K9

SHEAF/ESPIGA FOUNDATION (Corporation# 4377613) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2006.

Corporation Overview

Corporation ID 4377613
Business Number 840286769
Corporation Name SHEAF/ESPIGA FOUNDATION
Registered Office Address 97 Chemin Du Lac Croche
St-hippolyte
QC J8A 3K9
Incorporation Date 2006-08-01
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GRETA HOFSTRA 6 KAREN AVENUE, GUELPH ON N1G 2N9, Canada
JOSEPH REED 97 Chemin du Lac Croche, Saint-Hippolyte QC J8A 3K9, Canada
Ricardo Manzano 146 rue A. Pharand, St-Polycarpe QC J0P 1X0, Canada
DAVID PORTILLO NUNEZ 176 RUE DES COLIBRIS, ILE PERROT QC J7V 0J7, Canada
DENIS SEGUIN 1428 ROUTE 600 OUEST, ST.ALBERT ON K0A 3C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-08-01 2014-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-10 current 97 Chemin Du Lac Croche, St-hippolyte, QC J8A 3K9
Address 2014-04-28 2015-12-10 2698 Reading Street, Montreal, QC H3K 1P5
Address 2006-08-01 2014-04-28 2698 Rue Reading, Montreal, QC H3K 1P5
Name 2014-04-28 current SHEAF/ESPIGA FOUNDATION
Name 2006-08-01 2014-04-28 Sheaf/Espiga Foundation
Status 2014-04-28 current Active / Actif
Status 2006-08-01 2014-04-28 Active / Actif

Activities

Date Activity Details
2014-04-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Soliciting
Ayant recours Г  la sollicitation
2019 2019-02-06 Soliciting
Ayant recours Г  la sollicitation
2018 2017-12-28 Soliciting
Ayant recours Г  la sollicitation
2017 2016-12-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 97 CHEMIN DU LAC CROCHE
City ST-HIPPOLYTE
Province QC
Postal Code J8A 3K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dream Catamaran Charter Ltd. 41 Chemin Du Lac Croche, Saint-hyppolyte, QC J8A 3K9 2008-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Stodyak Inc. 32 Chemin De La Brise, St-hippolyte, QC J8A 0A4 1984-03-16
Gestion Marie-josÉe HupÉ Inc. 142, Rue De La Grande-ourse, Saint-hippolyte, QC J8A 0B8 2009-12-29
9401628 Canada Inc. Boulevard Des Grives, Gatineau, QC J8A 0B9 2015-08-10
Dalouraco Inc. 39 Rue Du Torrent, Saint-hippolyte, QC J8A 0G6 2007-08-17
DГ©bosselage Laurentides Inc. 15 Rue Des Sentiers, Saint-hippolyte, QC J8A 0G9 2013-02-26
181448 Canada LtГ©e 41 Rue Richer, St.hippolyte, QC J8A 1A2 1984-03-14
Productions77 Inc. 10 Rue De L'Г‰rabliГЁre Ouest, Saint-hippolyte, QC J8A 1A3 2018-05-07
PhГ©nix Conseils Inc. 49 Rue De L'erabliere Ouest, St-hippolyte, QC J8A 1A3 2005-07-13
Maconnerie AndrГ© Gingras Inc. 39 Chemin Des Buttes, Saint-hippolyte, QC J8A 1A7 1987-01-23
8727813 Canada Inc. 48 Rue Lanthier, Saint-hippolyte, QC J8A 1A8 2014-05-23
Find all corporations in postal code J8A

Corporation Directors

Name Address
GRETA HOFSTRA 6 KAREN AVENUE, GUELPH ON N1G 2N9, Canada
JOSEPH REED 97 Chemin du Lac Croche, Saint-Hippolyte QC J8A 3K9, Canada
Ricardo Manzano 146 rue A. Pharand, St-Polycarpe QC J0P 1X0, Canada
DAVID PORTILLO NUNEZ 176 RUE DES COLIBRIS, ILE PERROT QC J7V 0J7, Canada
DENIS SEGUIN 1428 ROUTE 600 OUEST, ST.ALBERT ON K0A 3C0, Canada

Competitor

Search similar business entities

City ST-HIPPOLYTE
Post Code J8A 3K9

Similar businesses

Corporation Name Office Address Incorporation
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

Please comment or provide details below to improve the information on SHEAF/ESPIGA FOUNDATION.

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.